About

Registered Number: 04676938
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 6 The Fountain Centre, Imperial Wharf Fulham, London, SW6 2TW

 

Based in London, Flashbay Ltd was setup in 2003. We do not know the number of employees at the company. Webster, Stephen John, Williams, Ieuan, Mcdonagh, David, Schlossstein, Karl-phillip, Roberts, James Christopher are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Ieuan 28 December 2016 - 1
ROBERTS, James Christopher 25 February 2003 28 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Stephen John 23 May 2016 - 1
MCDONAGH, David 04 June 2014 01 August 2014 1
SCHLOSSSTEIN, Karl-Phillip 01 August 2014 23 May 2016 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
TM02 - Termination of appointment of secretary 23 May 2016
AP03 - Appointment of secretary 23 May 2016
AP01 - Appointment of director 07 April 2016
AUD - Auditor's letter of resignation 01 February 2016
AA01 - Change of accounting reference date 12 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 02 December 2014
MR04 - N/A 22 October 2014
TM02 - Termination of appointment of secretary 01 August 2014
AP03 - Appointment of secretary 01 August 2014
TM02 - Termination of appointment of secretary 04 June 2014
AP03 - Appointment of secretary 04 June 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
AA - Annual Accounts 03 December 2013
AAMD - Amended Accounts 01 July 2013
AR01 - Annual Return 15 May 2013
MR05 - N/A 17 April 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 30 March 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 28 April 2009
353 - Register of members 28 April 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 23 April 2008
287 - Change in situation or address of Registered Office 20 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
363s - Annual Return 21 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
363a - Annual Return 10 May 2006
287 - Change in situation or address of Registered Office 12 January 2006
363a - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
353 - Register of members 16 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 30 March 2004
225 - Change of Accounting Reference Date 15 December 2003
395 - Particulars of a mortgage or charge 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 July 2007 Fully Satisfied

N/A

Debenture 01 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.