About

Registered Number: 03940270
Date of Incorporation: 06/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Bloomsbury Building, 10 Bloomsbury Way, London, WC1A 2SL,

 

Based in London, Flexi Offices Ltd was setup in 2000. The current directors of the organisation are Dubicki, Michael, Harrap, James Vernon, Hodder, Claire, Hodder, Claire. 21-50 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBICKI, Michael 25 May 2018 - 1
HARRAP, James Vernon 25 May 2018 - 1
HODDER, Claire 01 November 2010 25 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HODDER, Claire 07 March 2000 25 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2020
CS01 - N/A 20 March 2020
AD01 - Change of registered office address 29 November 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 18 March 2019
AD01 - Change of registered office address 05 October 2018
TM01 - Termination of appointment of director 19 June 2018
RESOLUTIONS - N/A 07 June 2018
MR01 - N/A 01 June 2018
MR01 - N/A 01 June 2018
MR01 - N/A 01 June 2018
PSC02 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
SH01 - Return of Allotment of shares 30 May 2018
CS01 - N/A 13 March 2018
MR04 - N/A 06 February 2018
MR04 - N/A 08 January 2018
MR04 - N/A 08 January 2018
AA - Annual Accounts 15 November 2017
RESOLUTIONS - N/A 26 October 2017
RESOLUTIONS - N/A 09 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2017
SH01 - Return of Allotment of shares 05 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 December 2014
MR01 - N/A 01 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 09 December 2013
MR01 - N/A 06 June 2013
AR01 - Annual Return 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 08 February 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 14 May 2008
MEM/ARTS - N/A 24 January 2008
CERTNM - Change of name certificate 21 January 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 07 April 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 30 April 2004
287 - Change in situation or address of Registered Office 07 December 2003
AA - Annual Accounts 20 November 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 11 May 2001
225 - Change of Accounting Reference Date 05 April 2001
287 - Change in situation or address of Registered Office 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

A registered charge 25 May 2018 Outstanding

N/A

A registered charge 25 May 2018 Outstanding

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 04 June 2013 Fully Satisfied

N/A

Rent deposit deed 18 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.