Company NameFlexistay Ltd
DirectorsPankaj Patel and Ricky Patel
Company StatusActive
Company Number07332324
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Pankaj Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address79 Park Lane Park Lane
Croydon
CR0 1JG
Secretary NameMr Pankaj Patel
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address79 Park Lane Park Lane
Croydon
CR0 1JG
Director NameMr Ricky Patel
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(12 years after company formation)
Appointment Duration1 year, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address79 Park Lane Park Lane
Croydon
CR0 1JG
Director NameMrs Bina Patel
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address74-94 Cherry Orchard Road
Croydon
London
CR0 6BA
Director NameMr Ricky Patel
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 West Street
Croydon
CR0 1DJ
Director NameMr Rishi Bansal
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address37 West Street
Croydon
Surrey
CR0 1DJ

Contact

Websitewww.flexistay.com
Email address[email protected]
Telephone020 30701001
Telephone regionLondon

Location

Registered Address79 Park Lane Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mr Pankaj Patel
34.00%
Ordinary A
33 at £1Mrs Bina Patel
33.00%
Ordinary B
17 at £1Mr Rishi Bansal
17.00%
Ordinary A
16 at £1Mrs Jasmin Ruby Johnson
16.00%
Ordinary B

Financials

Year2014
Net Worth£532,244
Cash£282,688
Current Liabilities£1,186,949

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

12 January 2023Delivered on: 18 January 2023
Persons entitled: Ruprai Group Limited

Classification: A registered charge
Particulars: 49 norbury crescent. London. SW16 4JS.
Outstanding
8 March 2018Delivered on: 18 March 2018
Persons entitled:
Alan Howard Longhurst
Elizabeth Agnes Longhurst

Classification: A registered charge
Particulars: 37 west street, croydon, CR01DJ.
Outstanding
12 March 2014Delivered on: 28 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 37 west street, croydon, surrey t/no SY320202. Notification of addition to or amendment of charge.
Outstanding
12 March 2014Delivered on: 25 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The crescent hotel 49 norbury crescent norbury london t/n SGL625638. Notification of addition to or amendment of charge.
Outstanding
14 April 2013Delivered on: 17 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
18 January 2023Registration of charge 073323240005, created on 12 January 2023 (34 pages)
17 August 2022Appointment of Mr Ricky Patel as a director on 17 August 2022 (2 pages)
17 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
2 March 2021Unaudited abridged accounts made up to 30 September 2020 (12 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 May 2019Registered office address changed from 37 West Street Croydon Surrey CR0 1DJ to 79 Park Lane Park Lane Croydon CR0 1JG on 3 May 2019 (1 page)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 March 2018Registration of charge 073323240004, created on 8 March 2018 (28 pages)
9 March 2018Termination of appointment of Ricky Patel as a director on 9 March 2018 (1 page)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
11 January 2017Cancellation of shares. Statement of capital on 26 October 2016
  • GBP 67
(4 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Cancellation of shares. Statement of capital on 26 October 2016
  • GBP 67
(4 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
23 August 2016Termination of appointment of Rishi Bansal as a director on 8 June 2016 (1 page)
23 August 2016Termination of appointment of Rishi Bansal as a director on 8 June 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 October 2015Director's details changed for Mr Ricky Patel on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Ricky Patel on 12 October 2015 (2 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 April 2014Appointment of Mr Rishi Bansal as a director (2 pages)
7 April 2014Appointment of Mr Rishi Bansal as a director (2 pages)
28 March 2014Registration of charge 073323240003 (10 pages)
28 March 2014Registration of charge 073323240003 (10 pages)
25 March 2014Registration of charge 073323240002 (10 pages)
25 March 2014Registration of charge 073323240002 (10 pages)
21 November 2013Appointment of Mr Ricky Patel as a director (2 pages)
21 November 2013Appointment of Mr Ricky Patel as a director (2 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 April 2013Registration of charge 073323240001 (5 pages)
17 April 2013Registration of charge 073323240001 (5 pages)
18 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 September 2012Particulars of variation of rights attached to shares (2 pages)
18 September 2012Change of share class name or designation (2 pages)
18 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 September 2012Change of share class name or designation (2 pages)
18 September 2012Particulars of variation of rights attached to shares (2 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Termination of appointment of Bina Patel as a director (1 page)
6 August 2012Director's details changed for Mr Pankaj Patel on 1 August 2012 (2 pages)
6 August 2012Registered office address changed from 74-94 Cherry Orchard Road Croydon London CR0 6BA England on 6 August 2012 (1 page)
6 August 2012Secretary's details changed for Mr Pankaj Patel on 1 August 2012 (1 page)
6 August 2012Registered office address changed from 74-94 Cherry Orchard Road Croydon London CR0 6BA England on 6 August 2012 (1 page)
6 August 2012Termination of appointment of Bina Patel as a director (1 page)
6 August 2012Secretary's details changed for Mr Pankaj Patel on 1 August 2012 (1 page)
6 August 2012Director's details changed for Mr Pankaj Patel on 1 August 2012 (2 pages)
6 August 2012Registered office address changed from 74-94 Cherry Orchard Road Croydon London CR0 6BA England on 6 August 2012 (1 page)
6 August 2012Director's details changed for Mr Pankaj Patel on 1 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mr Pankaj Patel on 1 August 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 December 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
29 December 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
20 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)