About

Registered Number: 08177784
Date of Incorporation: 13/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Fifth Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA,

 

Flat Iron Steak Ltd was registered on 13 August 2012 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this company. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Charles Alec 13 August 2012 - 1
FLEET, Julia 26 September 2017 - 1
MCNAMARA, Stuart 20 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BARBER, John Damian 15 May 2017 30 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
AD01 - Change of registered office address 15 May 2020
CS01 - N/A 13 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
AA - Annual Accounts 04 June 2019
AP01 - Appointment of director 22 March 2019
TM02 - Termination of appointment of secretary 05 February 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR01 - N/A 27 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 01 August 2018
AP01 - Appointment of director 09 October 2017
CS01 - N/A 24 August 2017
PSC02 - N/A 24 August 2017
PSC07 - N/A 24 August 2017
AA - Annual Accounts 17 August 2017
AP03 - Appointment of secretary 01 June 2017
AD01 - Change of registered office address 23 May 2017
SH01 - Return of Allotment of shares 05 May 2017
MR01 - N/A 05 May 2017
MR01 - N/A 05 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2017
RESOLUTIONS - N/A 14 March 2017
MR01 - N/A 03 March 2017
AD01 - Change of registered office address 16 November 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 02 September 2016
MR01 - N/A 04 November 2015
MR01 - N/A 30 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 15 July 2014
MR01 - N/A 21 June 2014
MR01 - N/A 21 June 2014
MR01 - N/A 20 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
AR01 - Annual Return 04 September 2013
RESOLUTIONS - N/A 09 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2012
SH08 - Notice of name or other designation of class of shares 09 November 2012
SH01 - Return of Allotment of shares 09 November 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 23 October 2012
NEWINC - New incorporation documents 13 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 28 April 2017 Fully Satisfied

N/A

A registered charge 28 April 2017 Fully Satisfied

N/A

A registered charge 02 March 2017 Outstanding

N/A

A registered charge 28 October 2015 Fully Satisfied

N/A

A registered charge 27 October 2015 Fully Satisfied

N/A

A registered charge 20 June 2014 Fully Satisfied

N/A

A registered charge 20 June 2014 Fully Satisfied

N/A

A registered charge 19 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.