Godalming
GU7 2PW
Secretary Name | Mr John Philip Whelan |
---|---|
Status | Current |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Higham Lane Tonbridge TN10 4BU |
Director Name | Mrs Henriette Kistrup |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2015(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Logistics Director |
Country of Residence | Denmark |
Correspondence Address | Ankersgade 9 8000 Aarhus C Aarhus Denmark |
Director Name | Prof Jaideep Charles Prabhu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2015(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 14 Emery Street Cambridge CB1 2AX |
Director Name | Mr John Philip Whelan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 Higham Lane Tonbridge TN10 4BU |
Website | www.flock-associates.com |
---|
Registered Address | 33 Foley Street Foley Street London W1W 7TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
856.5k at £0.01 | Simon Francis 80.27% Ordinary |
---|---|
32.2k at £0.01 | Paul Dyson 3.02% Ordinary |
21.5k at £0.01 | Dave Fox 2.01% Ordinary |
21.3k at £0.01 | Amanda Fay 2.00% Ordinary |
21.3k at £0.01 | Joanne Redgrove 2.00% Ordinary |
21.3k at £0.01 | Sarah Millard 2.00% Ordinary |
10.7k at £0.01 | Dan Hanna 1.01% Ordinary |
10.8k at £0.01 | John Whelan 1.01% Ordinary |
10.7k at £0.01 | Nikos Gianniri 1.01% Ordinary |
10.7k at £0.01 | Tony Grigg 1.01% Ordinary |
10.7k at £0.01 | Martin Saunders 1.00% Ordinary |
10.7k at £0.01 | Nick Allen 1.00% Ordinary |
10.7k at £0.01 | Phil Gillies 1.00% Ordinary |
10.7k at £0.01 | Simon Chisholm 1.00% Ordinary |
7.1k at £0.01 | Simon La Fosse & Linda La Fosse 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,622 |
Cash | £841 |
Current Liabilities | £192,307 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
30 July 2020 | Delivered on: 31 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
2 May 2017 | Delivered on: 2 May 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
10 October 2013 | Delivered on: 14 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
9 August 2023 | Change of details for Mr Simon Francis as a person with significant control on 5 February 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 5 February 2023 with updates (7 pages) |
15 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
8 July 2022 | Resolutions
|
8 July 2022 | Memorandum and Articles of Association (45 pages) |
24 February 2022 | Confirmation statement made on 5 February 2022 with updates (6 pages) |
8 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
3 April 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
1 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
3 August 2020 | Secretary's details changed for Mr John Philip Whelan on 3 August 2020 (1 page) |
3 August 2020 | Director's details changed for Mr John Philip Whelan on 3 August 2020 (2 pages) |
3 August 2020 | Change of details for Mr Simon Francis as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Simon Francis on 3 August 2020 (2 pages) |
31 July 2020 | Registration of charge 082637570003, created on 30 July 2020 (12 pages) |
26 March 2020 | Confirmation statement made on 5 February 2020 with updates (6 pages) |
20 February 2020 | Registered office address changed from 235 High Holborn London WC1V 7LE United Kingdom to 33 Foley Street Foley Street London W1W 7TL on 20 February 2020 (1 page) |
15 October 2019 | Satisfaction of charge 082637570001 in full (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
11 February 2019 | Registered office address changed from 120 Regent Street London W1B 5FE England to 235 High Holborn London WC1V 7LE on 11 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (6 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 8 February 2018
|
16 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
16 November 2018 | Director's details changed for Mr John Philip Whelan on 16 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 23 October 2018 with updates (6 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Registered office address changed from 7 Henrietta Street Covent Garden London WC2E 8PS to 120 Regent Street London W1B 5FE on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 7 Henrietta Street Covent Garden London WC2E 8PS to 120 Regent Street London W1B 5FE on 31 October 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
2 May 2017 | Registration of charge 082637570002, created on 2 May 2017 (25 pages) |
2 May 2017 | Registration of charge 082637570002, created on 2 May 2017 (25 pages) |
20 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Appointment of Mrs Henriette Kistrup as a director on 1 January 2015 (2 pages) |
25 February 2015 | Appointment of Mrs Henriette Kistrup as a director on 1 January 2015 (2 pages) |
25 February 2015 | Appointment of Mrs Henriette Kistrup as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr John Philip Whelan as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Professor Jaideep Charles Prabhu as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Professor Jaideep Charles Prabhu as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr John Philip Whelan as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Professor Jaideep Charles Prabhu as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr John Philip Whelan as a director on 1 January 2015 (2 pages) |
9 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
20 January 2014 | Resolutions
|
20 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
20 January 2014 | Sub-division of shares on 14 January 2014 (5 pages) |
20 January 2014 | Sub-division of shares on 14 January 2014 (5 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
20 January 2014 | Resolutions
|
17 January 2014 | Accounts made up to 31 December 2012 (2 pages) |
17 January 2014 | Accounts made up to 31 December 2012 (2 pages) |
30 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (3 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Registration of charge 082637570001, created on 10 October 2013 (8 pages) |
14 October 2013 | Registration of charge 082637570001, created on 10 October 2013 (8 pages) |
25 September 2013 | Registered office address changed from One London Wall London EC2Y 5EB England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from One London Wall London EC2Y 5EB England on 25 September 2013 (1 page) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|