About

Registered Number: 04592189
Date of Incorporation: 15/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Sterling Partners Limited Units 15 & 16, 7 Wenlock Road, London, N1 7SL,

 

Based in London, Flour Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Lee-perrella, Fabiane, Steiner Lawson, Caroline Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEINER LAWSON, Caroline Anne 15 November 2002 28 April 2003 1
Secretary Name Appointed Resigned Total Appointments
LEE-PERRELLA, Fabiane 15 November 2002 10 October 2009 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 13 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
287 - Change in situation or address of Registered Office 22 November 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 20 September 2004
DISS40 - Notice of striking-off action discontinued 15 June 2004
363s - Annual Return 09 June 2004
GAZ1 - First notification of strike-off action in London Gazette 04 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.