About

Registered Number: 04078975
Date of Incorporation: 27/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS

 

Founded in 2000, Fl Capital Holdings Ltd are based in Kent, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Reeves, Anthony Alexander, Ewart, Linda Jacqueline, Muddell, Kevin Gerald. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDDELL, Kevin Gerald 14 October 2000 05 April 2001 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Anthony Alexander 13 June 2014 - 1
EWART, Linda Jacqueline 10 October 2011 13 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 29 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 21 August 2016
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 07 July 2015
CH01 - Change of particulars for director 11 June 2015
RESOLUTIONS - N/A 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
MR04 - N/A 07 March 2015
MR04 - N/A 07 March 2015
MR04 - N/A 07 March 2015
MR04 - N/A 07 March 2015
MR04 - N/A 07 March 2015
CERTNM - Change of name certificate 08 January 2015
CONNOT - N/A 08 January 2015
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 03 October 2014
AP03 - Appointment of secretary 16 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AA01 - Change of accounting reference date 28 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 09 October 2012
CERTNM - Change of name certificate 12 March 2012
AA - Annual Accounts 17 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AP03 - Appointment of secretary 11 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 24 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 28 November 2007
363s - Annual Return 17 October 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 23 April 2004
395 - Particulars of a mortgage or charge 21 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 20 September 2002
225 - Change of Accounting Reference Date 16 July 2002
AA - Annual Accounts 19 March 2002
225 - Change of Accounting Reference Date 14 February 2002
225 - Change of Accounting Reference Date 22 January 2002
AA - Annual Accounts 11 January 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 28 December 2001
225 - Change of Accounting Reference Date 14 December 2001
225 - Change of Accounting Reference Date 27 November 2001
AA - Annual Accounts 01 November 2001
225 - Change of Accounting Reference Date 23 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 18 September 2001
395 - Particulars of a mortgage or charge 13 September 2001
225 - Change of Accounting Reference Date 11 September 2001
225 - Change of Accounting Reference Date 04 September 2001
225 - Change of Accounting Reference Date 23 August 2001
225 - Change of Accounting Reference Date 26 July 2001
225 - Change of Accounting Reference Date 29 June 2001
395 - Particulars of a mortgage or charge 11 June 2001
395 - Particulars of a mortgage or charge 19 May 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
395 - Particulars of a mortgage or charge 16 March 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
287 - Change in situation or address of Registered Office 02 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 October 2003 Fully Satisfied

N/A

Fixed and floating charge 04 September 2001 Fully Satisfied

N/A

Mortgage debenture 04 June 2001 Fully Satisfied

N/A

Rent deposit deed 18 May 2001 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 26 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.