About

Registered Number: 03308289
Date of Incorporation: 27/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 152-160 City Road, London, EC1V 2NX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.