Company NameFlexon Properties Limited
DirectorBrenda Leon
Company StatusActive
Company Number08918655
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Brenda Leon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBritannia House 1-11 Glenthorne Road
London
W6 0LH
Director NameMr Michael Leon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House 1-11 Glenthorne Road
London
W6 0LH
Secretary NameRHP Accountancy Ltd (Corporation)
StatusResigned
Appointed03 March 2014(same day as company formation)
Correspondence Address7 Ellison Road
London
SW13 0AD

Location

Registered AddressBritannia House
1-11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kingley Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

4 July 2023Delivered on: 5 July 2023
Persons entitled: Octane Property Finance Limited (Company Number 10483453)

Classification: A registered charge
Particulars: All that leasehold property situates at and known as flat 2, 8 stanwick road, london, W14 8UH as the same is registered at hm land registry under title number BGL170460.
Outstanding
31 March 2017Delivered on: 11 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 215 a, upper richmond road west, london, SW14 8QS.
Outstanding
21 March 2017Delivered on: 3 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as flat 3 ripon house, bishops walk, aylesbury, HP21 7LG.
Outstanding
18 May 2016Delivered on: 7 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 2 mayfairs keynsham bristol BS31 1BW.
Outstanding
18 May 2016Delivered on: 7 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 August 2023Director's details changed for Mrs Brenda Leon on 28 August 2023 (2 pages)
5 July 2023Registration of charge 089186550005, created on 4 July 2023 (23 pages)
2 June 2023Compulsory strike-off action has been discontinued (1 page)
1 June 2023Appointment of Mr Michael Leon as a director on 1 June 2023 (2 pages)
1 June 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022Termination of appointment of Michael Leon as a director on 23 May 2022 (1 page)
7 May 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2021Termination of appointment of Rhp Accountancy Ltd as a secretary on 1 April 2020 (1 page)
12 October 2020Appointment of Mr Michael Leon as a director on 1 April 2020 (2 pages)
31 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 October 2019Registered office address changed from 7 Ellison Road London SW13 0AD to Britannia House 1-11 Glenthorne Road London W6 0LH on 8 October 2019 (1 page)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
11 April 2017Registration of charge 089186550004, created on 31 March 2017 (4 pages)
11 April 2017Registration of charge 089186550004, created on 31 March 2017 (4 pages)
3 April 2017Registration of charge 089186550003, created on 21 March 2017 (4 pages)
3 April 2017Registration of charge 089186550003, created on 21 March 2017 (4 pages)
7 June 2016Registration of charge 089186550002, created on 18 May 2016 (4 pages)
7 June 2016Registration of charge 089186550001, created on 18 May 2016 (16 pages)
7 June 2016Registration of charge 089186550001, created on 18 May 2016 (16 pages)
7 June 2016Registration of charge 089186550002, created on 18 May 2016 (4 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
15 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)