About

Registered Number: 03699727
Date of Incorporation: 22/01/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Anne Boleyn House 9-13 Ewell, Road Cheam, Surrey, SM3 8BZ

 

Flair Leisure Products Plc was registered on 22 January 1999 and are based in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Berte, Dario, Brown, Peter, Lischetti, Marco, Robaldo, Antonella, Hedge, Simon John, Beecham, Richard Jacob, Duffill, Clare Marianne, Ferry, Denis Michael, Gardner, Simon John, Higuchi, Hiromitsu, Hunt, David Stephen, Lee, John, Moran, Carl Patrick, Pozzi, Oddone Maria, Volanakis, George Byron, Ward, Russ are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTE, Dario 28 March 2008 - 1
BROWN, Peter 09 March 1999 - 1
LISCHETTI, Marco 08 July 2014 - 1
ROBALDO, Antonella 03 May 2018 - 1
BEECHAM, Richard Jacob 16 July 1999 28 March 2008 1
DUFFILL, Clare Marianne 22 January 1999 09 March 1999 1
FERRY, Denis Michael 06 March 2008 28 March 2008 1
GARDNER, Simon John 12 December 2002 28 March 2008 1
HIGUCHI, Hiromitsu 15 December 2005 28 March 2008 1
HUNT, David Stephen 22 January 1999 09 March 1999 1
LEE, John 16 September 1999 11 July 2003 1
MORAN, Carl Patrick 17 April 2000 02 May 2018 1
POZZI, Oddone Maria 28 March 2008 30 June 2014 1
VOLANAKIS, George Byron 08 November 1999 12 December 2002 1
WARD, Russ 09 March 1999 12 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HEDGE, Simon John 09 March 1999 22 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 22 January 2019
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
MR01 - N/A 23 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
PSC09 - N/A 31 January 2018
AA01 - Change of accounting reference date 02 June 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 December 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 07 January 2014
MR01 - N/A 27 December 2013
MR01 - N/A 24 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 15 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 January 2011
RESOLUTIONS - N/A 10 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 22 December 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 30 January 2009
225 - Change of Accounting Reference Date 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 09 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 17 July 2003
RESOLUTIONS - N/A 16 June 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
RESOLUTIONS - N/A 29 July 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
RESOLUTIONS - N/A 17 October 2001
123 - Notice of increase in nominal capital 17 October 2001
RESOLUTIONS - N/A 02 October 2001
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
MEM/ARTS - N/A 24 August 1999
123 - Notice of increase in nominal capital 24 August 1999
395 - Particulars of a mortgage or charge 25 June 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
225 - Change of Accounting Reference Date 23 June 1999
123 - Notice of increase in nominal capital 23 June 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 21 June 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 June 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

Debenture 14 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.