Company NameFLA Bea Limited
DirectorMarcel Arthur Ulrich
Company StatusActive
Company Number08777280
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gower Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,812
Cash£167,599
Current Liabilities£1,300

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

17 May 2023Micro company accounts made up to 30 November 2022 (7 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
30 March 2022Micro company accounts made up to 30 November 2021 (6 pages)
2 December 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
16 July 2021Micro company accounts made up to 30 November 2020 (6 pages)
11 December 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
10 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
22 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
12 September 2019Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019 (2 pages)
9 August 2019Registered office address changed from Second Floor 4 - 5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
8 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
5 December 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Notification of Flavio Pelloso as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
29 November 2017Notification of Flavio Pelloso as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
10 August 2017Micro company accounts made up to 30 November 2016 (8 pages)
10 August 2017Micro company accounts made up to 30 November 2016 (8 pages)
8 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
1 April 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
1 April 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Marcel Arthur Ulrich on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Marcel Arthur Ulrich on 13 February 2015 (2 pages)
10 February 2015Registered office address changed from 3Rd Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 3Rd Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 10 February 2015 (1 page)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)