Company NameFlagship Associates Ltd
DirectorAndrew Matthew George Moffat
Company StatusActive
Company Number07848312
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Matthew George Moffat
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr John William Deaton Everett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameSimpsons Secretaries Ltd (Corporation)
StatusResigned
Appointed15 November 2011(same day as company formation)
Correspondence AddressHunters Headley Road
Grayshott
Hindhead
GU26 6DL

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Moffatt
50.00%
Ordinary
1 at £1John Everett
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1
Current Liabilities£429,999

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

18 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
20 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
5 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
27 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
27 November 2018Cessation of John Everett as a person with significant control on 25 January 2018 (1 page)
24 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 November 2016Termination of appointment of John William Deaton Everett as a director on 18 March 2016 (1 page)
21 November 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 November 2016Termination of appointment of John William Deaton Everett as a director on 18 March 2016 (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Director's details changed for Mr Andrew Matthew George Moffat on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Andrew Matthew George Moffat on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Andrew Matthew George Moffat on 1 March 2013 (2 pages)
18 March 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 April 2012Registered office address changed from Hunters Headley Road Grayshott Hindhead GU26 6DL England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Hunters Headley Road Grayshott Hindhead GU26 6DL England on 24 April 2012 (1 page)
19 April 2012Termination of appointment of Simpsons Secretaries Ltd as a secretary (1 page)
19 April 2012Termination of appointment of Simpsons Secretaries Ltd as a secretary (1 page)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)