Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLATLANE LIMITED
Company Information for

FLATLANE LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02626128
Private Limited Company
Active

Company Overview

About Flatlane Ltd
FLATLANE LIMITED was founded on 1991-07-03 and has its registered office in London. The organisation's status is listed as "Active". Flatlane Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLATLANE LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02626128
Company ID Number 02626128
Date formed 1991-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 16:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLATLANE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLATLANE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRY
Company Secretary 2011-10-01
FRANCESCO BARILLARO
Director 2009-07-30
FREDERICK CHARLES DAVID BURGESS
Director 1992-07-03
COLIN CHISHOLM
Director 2000-06-09
SOCKOLINGUM COOPOOSAMY
Director 1992-02-05
LIA SUZANNE DONATH
Director 2000-01-10
REGINA JOSEPHINE HEARNDEN
Director 2016-09-01
PAMELA SUSAN SCOTT
Director 2002-11-18
SARAH ELIZABETH WOOD
Director 1995-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CATHRYN LLOYD
Director 2001-08-24 2016-10-01
CECILE ALLISON JACQUELINE VAN DER ELST
Director 2006-10-23 2016-09-30
JILL SPEIRS
Director 2008-07-24 2015-04-07
JOCELYN LOIS BROCKIE
Director 1992-07-03 2012-09-05
CRABTREE PM LIMITED
Company Secretary 2008-04-01 2010-03-31
TERENCE ROBERT WHITE
Company Secretary 2008-04-01 2010-03-31
MORETONS CORPORATE SERVICES LIMITED
Company Secretary 2005-03-14 2008-03-31
ERNEST WILLIAM TOY
Director 1992-07-03 2006-11-17
ANNABEL MARY FERRER
Director 1992-02-05 2006-06-10
ROBERT NICHOLAS HURST
Company Secretary 2000-04-18 2005-03-14
VALERIA AMELIA TAGLIAFERRI
Director 1991-07-10 2004-12-24
JANE MARGERY BUXTON
Director 1995-02-25 2001-08-24
HERBERT LOEB FRIEDMAN
Director 1992-07-03 2001-01-25
KEVIN DAVID TAYLOR
Company Secretary 1991-07-10 2000-04-18
GUY EDWARD FINNEY
Director 1995-05-03 2000-04-10
GEORGE FREEMAN
Director 1995-04-03 2000-04-07
KEVIN DAVID TAYLOR
Director 1991-07-10 2000-01-10
IAN FREDERICK MYLLES
Director 1992-02-05 1995-07-12
CHRISTOPHER JAMES FINNEY
Director 1992-02-05 1995-05-03
BRIAN RATCLIFFE LAW
Director 1992-02-05 1995-04-17
BRIAN LAWRENCE WILLIAMSON
Director 1992-07-03 1995-02-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-07-03 1991-07-10
LONDON LAW SERVICES LIMITED
Nominated Director 1991-07-03 1991-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCO BARILLARO AS ENERGY LTD Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
COLIN CHISHOLM THE CITY OF OXFORD GEARED INCOME TRUST PLC Director 1998-10-07 CURRENT 1998-10-02 Liquidation
REGINA JOSEPHINE HEARNDEN GREENGRASS PROPERTY MANAGEMENT LIMITED Director 2017-05-09 CURRENT 1981-11-23 Active
REGINA JOSEPHINE HEARNDEN 15 CAUTLEY AVENUE LIMITED Director 2013-01-15 CURRENT 1997-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street Pimlico London SW1V 2PB
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WANG
2021-07-15AP01DIRECTOR APPOINTED MR VICTOR WANG
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHARLES DAVID BURGESS
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-05-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-05-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28AP03Appointment of Mr Richard Fry as company secretary on 2011-10-01
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CECILE ALLISON JACQUELINE VAN DER ELST
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN LLOYD
2016-09-12AP01DIRECTOR APPOINTED MS REGINA JOSEPHINE HEARNDEN
2016-09-12AP01DIRECTOR APPOINTED MS REGINA JOSEPHINE HEARNDEN
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-09AR0103/07/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JILL SPEIRS
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-17AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0103/07/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN BROCKIE
2012-07-06AR0103/07/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0103/07/11 ANNUAL RETURN FULL LIST
2011-06-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0103/07/10 ANNUAL RETURN FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS CECILE ALLISON JACQUELINE VAN DER ELST / 03/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WOOD / 03/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CHARLES DAVID BURGESS / 03/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO BARILLARO / 03/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL SPEIRS / 03/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SUSAN SCOTT / 03/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LIA SUZANNE DONATH / 03/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SOCKOLINGUM COOPOOSAMY / 03/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHISHOLM / 03/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN LOIS BROCKIE / 03/07/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY CRABTREE PROPERTY MANAGEMENT LTD
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE
2010-02-11AP03SECRETARY APPOINTED TERENCE ROBERT WHITE
2009-10-26AR0103/07/09 NO CHANGES
2009-09-24288aDIRECTOR APPOINTED FRANCESCO BARILLARO
2009-08-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED
2009-04-08288aSECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 72 ROCHESTER ROW LONDON SW1P 1JU
2008-08-08288aDIRECTOR APPOINTED JILL SPEIRS
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-31363sRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ERNEST TOY
2007-08-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-03363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2006-11-06288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-20363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-30363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-07-30288bDIRECTOR RESIGNED
2005-07-30363(288)DIRECTOR RESIGNED
2005-04-01288aNEW SECRETARY APPOINTED
2005-04-01288bSECRETARY RESIGNED
2004-07-13363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-08363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-29288aNEW DIRECTOR APPOINTED
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-07-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-10363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-04-27288bDIRECTOR RESIGNED
2000-07-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FLATLANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLATLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLATLANE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLATLANE LIMITED

Intangible Assets
Patents
We have not found any records of FLATLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLATLANE LIMITED
Trademarks
We have not found any records of FLATLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLATLANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FLATLANE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FLATLANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLATLANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLATLANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.