Company NameFlock Associates Limited
Company StatusActive
Company Number08263757
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Simon Francis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleAdvertising Ceo
Country of ResidenceEngland
Correspondence Address132 Peperharow Road
Godalming
GU7 2PW
Secretary NameMr John Philip Whelan
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address101 Higham Lane
Tonbridge
TN10 4BU
Director NameMrs Henriette Kistrup
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2015(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleLogistics Director
Country of ResidenceDenmark
Correspondence AddressAnkersgade 9 8000 Aarhus C
Aarhus
Denmark
Director NameProf Jaideep Charles Prabhu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2015(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address14 Emery Street
Cambridge
CB1 2AX
Director NameMr John Philip Whelan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Higham Lane
Tonbridge
TN10 4BU

Contact

Websitewww.flock-associates.com

Location

Registered Address33 Foley Street Foley Street
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

856.5k at £0.01Simon Francis
80.27%
Ordinary
32.2k at £0.01Paul Dyson
3.02%
Ordinary
21.5k at £0.01Dave Fox
2.01%
Ordinary
21.3k at £0.01Amanda Fay
2.00%
Ordinary
21.3k at £0.01Joanne Redgrove
2.00%
Ordinary
21.3k at £0.01Sarah Millard
2.00%
Ordinary
10.7k at £0.01Dan Hanna
1.01%
Ordinary
10.8k at £0.01John Whelan
1.01%
Ordinary
10.7k at £0.01Nikos Gianniri
1.01%
Ordinary
10.7k at £0.01Tony Grigg
1.01%
Ordinary
10.7k at £0.01Martin Saunders
1.00%
Ordinary
10.7k at £0.01Nick Allen
1.00%
Ordinary
10.7k at £0.01Phil Gillies
1.00%
Ordinary
10.7k at £0.01Simon Chisholm
1.00%
Ordinary
7.1k at £0.01Simon La Fosse & Linda La Fosse
0.67%
Ordinary

Financials

Year2014
Net Worth£16,622
Cash£841
Current Liabilities£192,307

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

30 July 2020Delivered on: 31 July 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
2 May 2017Delivered 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 2013Delivered on: 14 October 2013
Persons entitled: Rbs Invoice Finance Limited

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

Filing History

19 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
9 August 2023Change of details for Mr Simon Francis as a person with significant control on 5 February 2023 (2 pages)
20 February 2023Confirmation statement made on 5 February 2023 with updates (7 pages)
15 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
8 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
8 July 2022Memorandum and Articles of Association (45 pages)
24 February 2022Confirmation statement made on 5 February 2022 with updates (6 pages)
8 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
23 June 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 11,952.79
(3 pages)
3 April 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 11,952.79
(4 pages)
1 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
3 August 2020Secretary's details changed for Mr John Philip Whelan on 3 August 2020 (1 page)
3 August 2020Director's details changed for Mr John Philip Whelan on 3 August 2020 (2 pages)
3 August 2020Change of details for Mr Simon Francis as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Simon Francis on 3 August 2020 (2 pages)
31 July 2020Registration of charge 082637570003, created on 30 July 2020 (12 pages)
26 March 2020Confirmation statement made on 5 February 2020 with updates (6 pages)
20 February 2020Registered 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 2019Satisfaction of charge 082637570001 in full (1 page)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
11 February 2019Registered 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 2019Confirmation statement made on 5 February 2019 with updates (6 pages)
14 January 2019Statement of capital following an allotment of shares on 8 February 2018
  • GBP 11,702.78
(3 pages)
16 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 11,485.39
(3 pages)
16 November 2018Director's details changed for Mr John Philip Whelan on 16 November 2018 (2 pages)
16 November 2018Confirmation statement made on 23 October 2018 with updates (6 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 May 2017Registration of charge 082637570002, created on 2 May 2017 (25 pages)
2 May 2017Registration of charge 082637570002, created on 2 May 2017 (25 pages)
20 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,669.45
(8 pages)
11 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,669.45
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Appointment of Mrs Henriette Kistrup as a director on 1 January 2015 (2 pages)
25 February 2015Appointment of Mrs Henriette Kistrup as a director on 1 January 2015 (2 pages)
25 February 2015Appointment of Mrs Henriette Kistrup as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Mr John Philip Whelan as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Professor Jaideep Charles Prabhu as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Professor Jaideep Charles Prabhu as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Mr John Philip Whelan as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Professor Jaideep Charles Prabhu as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Mr John Philip Whelan as a director on 1 January 2015 (2 pages)
9 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,669.45
(5 pages)
9 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,669.45
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 10,669.45
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 10,669.45
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 10,100.41
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 10,100.41
(4 pages)
20 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
20 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 8,500.00
(4 pages)
20 January 2014Sub-division of shares on 14 January 2014 (5 pages)
20 January 2014Sub-division of shares on 14 January 2014 (5 pages)
20 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 8,500.00
(4 pages)
20 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
17 January 2014Accounts made up to 31 December 2012 (2 pages)
17 January 2014Accounts made up to 31 December 2012 (2 pages)
30 October 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
30 October 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (3 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (3 pages)
14 October 2013Registration of charge 082637570001, created on 10 October 2013 (8 pages)
14 October 2013Registration of charge 082637570001, created on 10 October 2013 (8 pages)
25 September 2013Registered office address changed from One London Wall London EC2Y 5EB England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from One London Wall London EC2Y 5EB England on 25 September 2013 (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)