Edgware
Middlesex
HA8 7TT
Director Name | Naomi Jacob |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(5 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Okin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,301 |
Cash | £4,974 |
Current Liabilities | £8,952 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 June 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Director's details changed for Naomi Jacob on 30 November 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Appointment of Naomi Jacob as a director on 25 April 2016 (2 pages) |
6 December 2016 | Appointment of Naomi Jacob as a director on 25 April 2016 (2 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
1 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
9 December 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
9 December 2011 | Appointment of David Okin as a director (3 pages) |
9 December 2011 | Appointment of David Okin as a director (3 pages) |
5 December 2011 | Change of name notice (2 pages) |
5 December 2011 | Company name changed flexor it LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Company name changed flexor it LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Change of name notice (2 pages) |
18 November 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 November 2011 (2 pages) |
18 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|