Epping
Essex
CM16 4BL
Secretary Name | Mrs Hilary Frances Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 High Street Epping Essex CM16 4BL |
Director Name | Mr David John Hall |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Longfield House Epping Road, Roydon Harlow Essex CM19 5DW |
Director Name | Mr Leslie Jo Nicholls |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Theydon Grove Epping Essex CM16 4PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | flair-uk.com |
---|
Registered Address | 205 High Street Epping Essex CM16 4BL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
2 at £1 | Hilary Frances Nicholls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,091 |
Cash | £24,459 |
Current Liabilities | £313,368 |
Latest Accounts | 30 April 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 March 2011 | Delivered on: 16 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or flair business equipment limited to the chargee on any account whatsoever. Particulars: L/H property known as 111 brooker road, waltham abbey, essex, t/no; EX552400. Outstanding |
---|---|
29 September 2004 | Delivered on: 8 October 2004 Satisfied on: 19 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 brooker road waltham abbey essex. Fully Satisfied |
20 March 2000 | Delivered on: 25 March 2000 Satisfied on: 19 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 112 (formerly 111) brooker road waltham abbey essex t/no: EX552400. Fully Satisfied |
14 September 1998 | Delivered on: 21 September 1998 Satisfied on: 19 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 comroston court brocket road hoddesdon herts t/no.HD209055. Fully Satisfied |
11 August 1998 | Delivered on: 18 August 1998 Satisfied on: 19 March 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
19 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
19 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
2 December 2015 | Registered office address changed from 1st Floor 227 High Street Epping Essex CM16 4BP to 205 High Street Epping Essex CM16 4BL on 2 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from 1st Floor 227 High Street Epping Essex CM16 4BP to 205 High Street Epping Essex CM16 4BL on 2 December 2015 (2 pages) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2015 | Annual return made up to 27 October 2015 Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 October 2015 Statement of capital on 2015-11-30
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Secretary's details changed for Mrs Hilary Frances Nicholls on 23 February 2015 (1 page) |
4 March 2015 | Director's details changed for Mrs Hilary Frances Nicholls on 23 February 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Mrs Hilary Frances Nicholls on 23 February 2015 (1 page) |
4 March 2015 | Director's details changed for Mrs Hilary Frances Nicholls on 23 February 2015 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 January 2014 | Termination of appointment of Leslie Nicholls as a director (1 page) |
17 January 2014 | Termination of appointment of Leslie Nicholls as a director (1 page) |
13 January 2014 | Termination of appointment of David Hall as a director (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Termination of appointment of David Hall as a director (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 July 2013 | Registered office address changed from Flair House 112 Brooker Road Waltham Abbey Essex EN9 1JH on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Flair House 112 Brooker Road Waltham Abbey Essex EN9 1JH on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Flair House 112 Brooker Road Waltham Abbey Essex EN9 1JH on 3 July 2013 (1 page) |
27 June 2013 | Secretary's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Secretary's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Secretary's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/08; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2009 | Return made up to 27/06/07; full list of members (4 pages) |
3 July 2009 | Return made up to 27/06/07; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
15 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members
|
5 July 2004 | Return made up to 27/06/04; full list of members
|
15 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 June 2003 | Return made up to 27/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 27/06/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 September 2002 | Return made up to 27/06/02; full list of members (7 pages) |
5 September 2002 | Return made up to 27/06/02; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Return made up to 27/06/98; full list of members
|
21 July 1998 | Return made up to 27/06/98; full list of members
|
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Incorporation (16 pages) |
27 June 1997 | Incorporation (16 pages) |