About

Registered Number: 04818639
Date of Incorporation: 02/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 Canterbury Mansions, Lymington Road, West Hampstead, London, NW6 1SE

 

Founded in 2003, Flimwell Park Ltd are based in London, it's status at Companies House is "Active". There are 2 directors listed for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CALLAGHAN, Stephanie Louise 28 March 2019 - 1
BUTLER, Raymond William 14 February 2005 28 March 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2020
CONNOT - N/A 10 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 12 December 2019
PSC01 - N/A 01 July 2019
PSC09 - N/A 01 July 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 26 October 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 13 February 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
CS01 - N/A 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 27 October 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.