Company NameFlaxman Partners Limited
Company StatusActive
Company Number03694119
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Previous NameInsurance Management Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Charles Howard Flaxman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameAnthony St. John Dallison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(15 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Michael John Wilson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street Rayleigh
Essex
SS6 7BS
Secretary NameEdwina Jane Flaxman
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Sandgate Lane
London
SW18 3JP
Director NameAnthony Robert Pardoe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2004)
RoleChartered Surveyor
Correspondence AddressSharow Cottage
Sharow
Ripon
North Yorkshire
HG4 5BN
Director NameMr Anthony Darryl Philip Barling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wych Elm Rise
Guildford
Surrey
GU1 3TH
Director NameJerry Flaxman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 7 Elmfield Road
Bromley
Kent
BR1 1LT
Secretary NameMr Anthony St John Dallison
StatusResigned
Appointed15 December 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2016)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameSara Elizabeth Shelly Varey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
Ssg 7bs
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitewww.flaxmanpartners.co.uk

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Mr Roger Charles Howard Flaxman
58.28%
Redeemable Preference
7k at £1Anthony Darryl Philip Barling
40.80%
Redeemable Preference
1.5k at £0.1Flaxmans Group Limited
0.87%
Ordinary A
79 at £0.1Anthony St John Dallison
0.05%
Ordinary B

Financials

Year2014
Net Worth£51,740
Cash£41,344
Current Liabilities£164,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

24 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 July 2016Termination of appointment of Anthony St John Dallison as a secretary on 11 July 2016 (2 pages)
22 July 2016Appointment of Sara Elizabeth Shelly Varey as a director on 11 July 2016 (3 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 17,157.9
(7 pages)
7 April 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 17,157.9
(4 pages)
2 April 2015Sub-division of shares on 13 January 2015 (6 pages)
2 April 2015Change of share class name or designation (2 pages)
19 March 2015Director's details changed for Mr Roger Charles Howard Flaxman on 19 March 2015 (2 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 17,150
(7 pages)
2 February 2015Statement of capital on 31 October 2014
  • GBP 18,150
(5 pages)
2 February 2015Statement of capital on 31 December 2014
  • GBP 17,150
(5 pages)
2 February 2015Statement of capital on 30 September 2014
  • GBP 19,150
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Appointment of Mr Anthony St John Dallison as a secretary on 15 December 2014 (2 pages)
18 December 2014Termination of appointment of Edwina Jane Flaxman as a secretary on 15 December 2014 (1 page)
17 June 2014Appointment of Jerry Flaxman as a director (3 pages)
12 May 2014Director's details changed for Anthony St. John Dallison on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Anthony St. John Dallison on 9 May 2014 (2 pages)
12 May 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 12 May 2014 (1 page)
23 April 2014Appointment of Anthony St. John Dallison as a director (3 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20,150
(15 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 June 2013Termination of appointment of Anthony Barling as a director (2 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (15 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 December 2012Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7RD on 11 December 2012 (2 pages)
9 May 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 May 2012 (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of share created 26/07/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2012Statement of capital following an allotment of shares on 26 July 2011
  • GBP 20,150
(5 pages)
22 March 2012Memorandum and Articles of Association (11 pages)
19 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 January 2011Secretary's details changed for Edwina Jane Flaxman on 1 September 2010 (2 pages)
25 January 2011Director's details changed for Mr Roger Charles Howard Flaxman on 1 September 2010 (2 pages)
25 January 2011Secretary's details changed for Edwina Jane Flaxman on 1 September 2010 (2 pages)
25 January 2011Director's details changed for Mr Roger Charles Howard Flaxman on 1 September 2010 (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 November 2010Appointment of Anthony Darryl Philip Barling as a director (3 pages)
16 November 2010Termination of appointment of a director (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
17 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 12/01/09; full list of members (3 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 February 2007Return made up to 12/01/07; full list of members (2 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 January 2006Return made up to 12/01/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2005Company name changed insurance management solutions l imited\certificate issued on 08/03/05 (2 pages)
24 February 2005Return made up to 12/01/05; full list of members (5 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 December 2004Secretary's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
24 August 2004Director resigned (1 page)
4 August 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Return made up to 12/01/04; full list of members (5 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 12/01/03; full list of members (5 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Return made up to 12/01/02; full list of members (6 pages)
18 October 2001New director appointed (2 pages)
15 August 2001£ nc 100/200 02/07/01 (1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2001Ad 02/07/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 60 goswell road london EC1M 7AD (1 page)
19 February 2001Return made up to 12/01/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 March 2000 (8 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
21 May 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
12 January 1999Incorporation (14 pages)