Company NameFlagmaster Ltd
DirectorGholam Reza Ghateyfard
Company StatusActive
Company Number08113777
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gholam Reza Ghateyfard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Asfia Saleh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 October 2020)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address85 Oakwood Court
Abbotsbury Road Holland Park
London
W14 8JZ

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Asfia Saleh
50.00%
Ordinary
1 at £0.5Gholam Reza Ghateyfard
50.00%
Ordinary

Financials

Year2014
Net Worth£2,222
Cash£11,577
Current Liabilities£18,887

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 October 2020Cessation of Asfia Saleh as a person with significant control on 28 October 2020 (1 page)
29 October 2020Termination of appointment of Asfia Saleh as a director on 28 October 2020 (1 page)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 July 2017Notification of Gholam Reza Ghateyfard as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Asfia Saleh as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 July 2017Notification of Asfia Saleh as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Gholam Reza Ghateyfard as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
26 July 2013Appointment of Mr Asfia Saleh as a director (2 pages)
26 July 2013Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ United Kingdom on 26 July 2013 (1 page)
26 July 2013Appointment of Mr Asfia Saleh as a director (2 pages)
26 July 2013Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ United Kingdom on 26 July 2013 (1 page)
4 July 2012Appointment of Gholam Reza Ghateyfard as a director (3 pages)
4 July 2012Appointment of Gholam Reza Ghateyfard as a director (3 pages)
29 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 June 2012 (1 page)
29 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 June 2012 (1 page)
21 June 2012Incorporation (20 pages)
21 June 2012Incorporation (20 pages)