Company NameFlash Real Estate Limited
DirectorAntonio Saffioti
Company StatusActive
Company Number08269107
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Antonio Saffioti
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Brook Street Brook Street
London
W1K 5DB
Director NameMr Geraint David Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Andrew Peter Story
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Michael John Francombe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2020)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMarkham Executive Services Limited (Corporation)
StatusResigned
Appointed25 October 2012(same day as company formation)
Correspondence Address4th Floor Tower A
1 Cybercity
Ebane
Mauritius
Director NameGenmanco Corporation (Corporation)
StatusResigned
Appointed08 June 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 2021)
Correspondence AddressPO Box 662
Flemming House Wickhams Cay
Road Town
Tortola
Gv1110

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

500k at €1Citco Trustees (New Zealand) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£340,694
Cash£4,783
Current Liabilities£34,982

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

9 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
8 April 2020Termination of appointment of Michael John Francombe as a director on 26 March 2020 (1 page)
2 January 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 March 2019Amended total exemption full accounts made up to 31 October 2017 (11 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
31 July 2018Appointment of Mr Michael John Francombe as a director on 30 July 2018 (2 pages)
27 June 2018Termination of appointment of Andrew Peter Story as a director on 29 May 2018 (1 page)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
25 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
12 July 2016Termination of appointment of Markham Executive Services Limited as a director on 8 June 2016 (1 page)
12 July 2016Termination of appointment of Markham Executive Services Limited as a director on 8 June 2016 (1 page)
12 July 2016Appointment of Genmanco Corporation as a director on 8 June 2016 (2 pages)
12 July 2016Appointment of Genmanco Corporation as a director on 8 June 2016 (2 pages)
14 November 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
14 November 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • EUR 500,001
(3 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • EUR 500,001
(3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page)
7 April 2015Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 pages)
7 April 2015Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 pages)
7 April 2015Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • EUR 500,001
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • EUR 500,001
(4 pages)
4 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
4 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • EUR 500,001
(4 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • EUR 500,001
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • EUR 500,001.00
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • EUR 500,001.00
(4 pages)
25 October 2012Incorporation (26 pages)
25 October 2012Incorporation (26 pages)