About

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

 

Flexitallic Ltd was established in 1997. This business is registered for VAT in the UK. The organisation has 7 directors listed. We do not know the number of employees at the company.

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.