About

Registered Number: 01389537
Date of Incorporation: 18/09/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: 30 New Road, Brighton, BN1 1BN

 

Flag Court (Hove) Ltd was registered on 18 September 1978, it's status in the Companies House registry is set to "Active". This organisation has 21 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTENSHAW, Edith Irmgard 27 June 2012 - 1
FREED, Betty Victoria 27 June 2012 - 1
LEAVER, Emily Victoria 27 September 2018 - 1
ARGHEBANT, Harold 27 October 1996 11 April 2010 1
BARNETT, Teresa N/A 30 June 1996 1
BROADLEY, Anne N/A 27 February 1994 1
CHAPMAN, Alan Baskerville 27 February 1994 21 October 2000 1
COLE, David Frederick 09 July 2009 21 May 2014 1
DIXON-BROWN, Irene 18 October 1992 27 February 1994 1
DOCRAT, Yakoob Suliman 27 September 2018 08 June 2019 1
FINCH, Brian Edward 19 February 2004 16 June 2011 1
GOLDBERG, Lena 27 February 1994 22 January 2004 1
HARRISON, John 11 September 1994 23 May 2012 1
LAIRD, Betty 30 June 1996 21 October 2000 1
LAWRENCE, Avice, Lady N/A 27 February 1994 1
LODGE, Juliet, Prof 27 June 2012 29 June 2017 1
MAYER, Lenore 27 February 1994 16 March 2001 1
STEAR, Thomas 30 October 2014 20 September 2017 1
TURNER, Kristian 08 October 2015 27 July 2018 1
WHITAKER, Harry N/A 21 June 1999 1
WHITE, Mollie Louise 04 August 1991 30 September 1996 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 19 June 2019
TM02 - Termination of appointment of secretary 26 March 2019
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 22 August 2018
AA - Annual Accounts 10 April 2018
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 27 September 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 07 March 2016
AP01 - Appointment of director 14 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 25 March 2013
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 26 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 22 August 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 27 October 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 05 October 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 15 June 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 26 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 07 May 1998
363b - Annual Return 13 March 1998
353 - Register of members 12 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 26 October 1996
363s - Annual Return 21 September 1995
288 - N/A 21 September 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 24 November 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 05 June 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 28 October 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 18 September 1992
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 25 November 1991
AA - Annual Accounts 14 November 1991
363b - Annual Return 14 November 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
CERTNM - Change of name certificate 19 September 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
363 - Annual Return 03 October 1986
AA - Annual Accounts 15 August 1986
NEWINC - New incorporation documents 18 September 1978

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 16 April 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.