Founded in 1997, Flexitallic Ltd are based in London, it's status at Companies House is "Active". This company is registered for VAT. The companies directors are listed as Crossley, Mark Andrew, Baelen, Pierre Edouard Victor, Bond, Stephen Peter, Dr, Dabney, Thomas, De Gaillard, Francois, Ginn, Russell Edward, Lastovica, Jerry Leonard in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAELEN, Pierre Edouard Victor | 30 October 2007 | 09 November 2011 | 1 |
BOND, Stephen Peter, Dr | 01 June 2007 | 30 October 2007 | 1 |
DABNEY, Thomas | 01 April 1997 | 24 October 2000 | 1 |
DE GAILLARD, Francois | 30 October 2007 | 09 November 2011 | 1 |
GINN, Russell Edward | 01 April 1997 | 30 October 2007 | 1 |
LASTOVICA, Jerry Leonard | 13 April 2006 | 30 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSSLEY, Mark Andrew | 01 July 2013 | 03 November 2017 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 18 March 2020 | |
AD01 - Change of registered office address | 17 March 2020 | |
PSC07 - N/A | 17 March 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
CS01 - N/A | 30 January 2020 | |
RESOLUTIONS - N/A | 30 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 December 2019 | |
SH19 - Statement of capital | 30 December 2019 | |
CAP-SS - N/A | 30 December 2019 | |
AAMD - Amended Accounts | 19 November 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 08 February 2019 | |
AA01 - Change of accounting reference date | 21 September 2018 | |
PSC01 - N/A | 31 January 2018 | |
CS01 - N/A | 30 January 2018 | |
PSC09 - N/A | 30 January 2018 | |
CS01 - N/A | 10 January 2018 | |
AD01 - Change of registered office address | 22 December 2017 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
TM02 - Termination of appointment of secretary | 13 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 02 March 2015 | |
RESOLUTIONS - N/A | 06 January 2015 | |
AP01 - Appointment of director | 31 December 2014 | |
TM01 - Termination of appointment of director | 29 December 2014 | |
TM01 - Termination of appointment of director | 29 December 2014 | |
AP01 - Appointment of director | 29 December 2014 | |
MISC - Miscellaneous document | 31 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 11 March 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
TM02 - Termination of appointment of secretary | 24 December 2013 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
AP03 - Appointment of secretary | 24 December 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AD01 - Change of registered office address | 02 September 2013 | |
AD01 - Change of registered office address | 29 August 2013 | |
MR04 - N/A | 21 May 2013 | |
MR04 - N/A | 21 May 2013 | |
MR04 - N/A | 21 May 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 01 June 2012 | |
MG01 - Particulars of a mortgage or charge | 04 May 2012 | |
AR01 - Annual Return | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
TM01 - Termination of appointment of director | 05 December 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
CH01 - Change of particulars for director | 23 February 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AP01 - Appointment of director | 19 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
287 - Change in situation or address of Registered Office | 20 November 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
225 - Change of Accounting Reference Date | 24 June 2008 | |
363s - Annual Return | 10 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
AA - Annual Accounts | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 12 February 2007 | |
AA - Annual Accounts | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
363s - Annual Return | 21 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2005 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
AUD - Auditor's letter of resignation | 29 April 2005 | |
AA - Annual Accounts | 22 April 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 July 2003 | |
363s - Annual Return | 04 February 2003 | |
RESOLUTIONS - N/A | 02 January 2003 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
AA - Annual Accounts | 30 August 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 July 2002 | |
363s - Annual Return | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
AA - Annual Accounts | 02 October 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 July 2001 | |
363s - Annual Return | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 17 November 2000 | |
288b - Notice of resignation of directors or secretaries | 16 November 2000 | |
AA - Annual Accounts | 26 July 2000 | |
363s - Annual Return | 01 March 2000 | |
288b - Notice of resignation of directors or secretaries | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1999 | |
AA - Annual Accounts | 12 August 1999 | |
RESOLUTIONS - N/A | 12 February 1999 | |
RESOLUTIONS - N/A | 12 February 1999 | |
RESOLUTIONS - N/A | 12 February 1999 | |
363a - Annual Return | 05 February 1999 | |
AUD - Auditor's letter of resignation | 30 September 1998 | |
AA - Annual Accounts | 12 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 1998 | |
363a - Annual Return | 13 February 1998 | |
287 - Change in situation or address of Registered Office | 14 July 1997 | |
287 - Change in situation or address of Registered Office | 30 April 1997 | |
225 - Change of Accounting Reference Date | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
395 - Particulars of a mortgage or charge | 21 April 1997 | |
CERTNM - Change of name certificate | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
CERTNM - Change of name certificate | 13 March 1997 | |
NEWINC - New incorporation documents | 27 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 02 May 2012 | Fully Satisfied |
N/A |
Charge of deposit | 22 December 2011 | Fully Satisfied |
N/A |
Charge of deposit | 22 December 2011 | Fully Satisfied |
N/A |
Charge of deposit | 23 August 2008 | Fully Satisfied |
N/A |
Debenture | 30 January 2008 | Fully Satisfied |
N/A |
Debenture | 05 May 2005 | Fully Satisfied |
N/A |
Charge of deposit | 16 February 2005 | Outstanding |
N/A |
Composite guarantee and debenture | 13 December 2002 | Fully Satisfied |
N/A |
Debenture | 13 December 2002 | Fully Satisfied |
N/A |
Debenture | 11 April 1997 | Fully Satisfied |
N/A |