Company NameFlexport Investments Limited
DirectorsGabriel David Deutsch and Henri Shaarjashuv
Company StatusActive
Company Number10498202
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 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 Gabriel David Deutsch
Date of BirthMay 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed15 January 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameMr Henri Shaarjashuv
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed15 January 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

29 January 2021Delivered on: 29 January 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
29 January 2021Delivered on: 29 January 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 31 December 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 1. old bank chambers, station road, horley, RH6 9HW (title number: SY190245) 2. 37 station road, horley, RH6 9HW (title number: SY396038).
Outstanding
14 December 2020Delivered on: 31 December 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 1. old bank chambers, station road, horley, RH6 9HW (title number: SY190245) 2. 37 station road, horley, RH6 9HW (SY396038).
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
15 November 2023Registration of charge 104982020006, created on 14 November 2023 (19 pages)
15 November 2023Registration of charge 104982020005, created on 14 November 2023 (19 pages)
26 July 2023Satisfaction of charge 104982020004 in full (1 page)
26 July 2023Satisfaction of charge 104982020002 in full (1 page)
26 July 2023Satisfaction of charge 104982020001 in full (1 page)
26 July 2023Satisfaction of charge 104982020003 in full (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2022Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
23 November 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
2 March 2021Director's details changed for Mr Henri Shaarjasuv on 15 January 2020 (2 pages)
29 January 2021Registration of charge 104982020003, created on 29 January 2021 (6 pages)
29 January 2021Registration of charge 104982020004, created on 29 January 2021 (14 pages)
31 December 2020Registration of charge 104982020001, created on 14 December 2020 (32 pages)
31 December 2020Registration of charge 104982020002, created on 14 December 2020 (26 pages)
9 December 2020Director's details changed for Gabriel Deutsch on 1 December 2020 (2 pages)
9 December 2020Change of details for Gabriel Deutsch as a person with significant control on 1 December 2020 (2 pages)
9 December 2020Notification of Henri Shaarjasuv as a person with significant control on 15 January 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
9 November 2020Appointment of Henri Shaarjasuv as a director on 15 January 2020 (2 pages)
9 November 2020Change of details for Gabriel Deutsch as a person with significant control on 15 January 2020 (2 pages)
29 October 2020Notification of Gabriel Deutsch as a person with significant control on 15 January 2020 (2 pages)
29 October 2020Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 8 Rodborough Road London NW11 8RY on 29 October 2020 (1 page)
29 October 2020Appointment of Gabriel Deutsch as a director on 15 January 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
2 July 2020Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 July 2020 (1 page)
2 July 2020Termination of appointment of Barbara Kahan as a director on 2 July 2020 (1 page)
2 July 2020Cessation of Woodberry Secretarial Limited as a person with significant control on 2 July 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 30 November 2019 (3 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(39 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(39 pages)