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

FLAMINGO HOLDINGS LIMITED

FLAMINGO HOUSE, UNIT D, COCKERELL CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2NB,
Company Registration Number
04084638
Private Limited Company
Active

Company Overview

About Flamingo Holdings Ltd
FLAMINGO HOLDINGS LIMITED was founded on 2000-10-02 and has its registered office in Stevenage. The organisation's status is listed as "Active". Flamingo Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLAMINGO HOLDINGS LIMITED
 
Legal Registered Office
FLAMINGO HOUSE
UNIT D, COCKERELL CLOSE
STEVENAGE
HERTFORDSHIRE
SG1 2NB
Other companies in SW1E
 
Previous Names
FINLAYS HORTICULTURE HOLDINGS LIMITED22/01/2016
FLAMINGO HOLDINGS LIMITED16/06/2011
Filing Information
Company Number 04084638
Company ID Number 04084638
Date formed 2000-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAMINGO HOLDINGS 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.
Companies with same name FLAMINGO HOLDINGS LIMITED
The following companies were found which have the same name as FLAMINGO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLAMINGO HOLDINGS LIMITED 7 CASTLE STREET, MACROOM, CO. CORK. Dissolved Company formed on the 1995-09-14
FLAMINGO HOLDINGS, LLC 183 MADISON AVENUE #904 NEW YORK NY 10016 Active Company formed on the 2013-04-16
FLAMINGO HOLDINGS NPR, LLC 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Revoked Company formed on the 2004-04-15
FLAMINGO HOLDINGS GROUP, LLC. 8530 W CHARLESTON BLVD LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2007-05-29
FLAMINGO HOLDINGS PVT LTD 17 RAGHUNATH DADAJI STREET 2ND FLR NEAR HANDLOOM HOUSE FORT BOMBAY - 1. Maharashtra STRIKE OFF Company formed on the 1983-03-31
FLAMINGO HOLDINGS PTY LTD WA 6000 Active Company formed on the 1982-01-25
FLAMINGO HOLDINGS PTE LTD COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-10
Flamingo Holdings, Inc. Delaware Unknown
FLAMINGO HOLDINGS, INC. 470 3RD STREET S ST PETERSBURG FL 33701 Inactive Company formed on the 1993-02-04
FLAMINGO HOLDINGS OF PBC, LLC 1975 Sansburys Way West Palm Beach FL 33411 Active Company formed on the 2014-04-03
FLAMINGO HOLDINGS, L.L.C. 415 SE 13th ST Ft Lauderdale FL 33316 Inactive Company formed on the 2002-11-21
FLAMINGO HOLDINGS, INC. 2330 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Inactive Company formed on the 1996-05-10
FLAMINGO HOLDINGS OF DELRAY LLC 2595 SW 14TH ST BOYNTON BEACH FL 33426 Inactive Company formed on the 2017-07-10
FLAMINGO HOLDINGS INC. 107 RIDGEWOOD AVE. CLEWISTON FL 33440 Active/Compliance Company formed on the 2016-03-10
FLAMINGO HOLDINGS LLC Georgia Unknown
FLAMINGO HOLDINGS LTD North Carolina Unknown
FLAMINGO HOLDINGS LLC North Carolina Unknown
Flamingo Holdings Limited Unknown Company formed on the 2019-01-07
FLAMINGO HOLDINGS INC Georgia Unknown
FLAMINGO HOLDINGS 1 LLC 2800 MERRYGLEN LN FLOWER MOUND TX 75022 Active Company formed on the 2022-01-13

Company Officers of FLAMINGO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD BROWN
Director 2008-01-01
RICHARD CAPALDI
Director 2014-10-06
MARTIN JOHN HUDSON
Director 2007-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FINLAY LIMITED
Company Secretary 2007-07-20 2015-11-23
JULIAN MICHAEL RUTHERFORD
Director 2013-02-01 2015-11-23
RONALD JAMES MATHISON
Director 2008-09-22 2015-09-14
RICHARD PHILIP HECHLE
Director 2012-06-01 2015-08-07
CHRISTOPHER ELLIS
Director 2008-01-01 2014-09-30
PAUL ROBERT HENSON
Director 2007-07-20 2013-02-01
NEIL ROBERT WILLSHER
Director 2007-07-20 2012-06-20
TIMOTHY JOSEPH BLACKBURN
Director 2007-07-20 2009-08-10
RUPERT BRUCE GRANTHAM TROWER HOGG
Director 2007-07-20 2008-09-22
RICHARD GRENVILLE RUSSELL EVANS
Director 2000-10-02 2007-12-31
RICHARD HENRY FOX
Director 2002-06-14 2007-12-31
MICHAEL STEWART TAYLOR
Director 2000-10-02 2007-11-20
MARTIN JOHN HUDSON
Company Secretary 2001-03-08 2007-07-20
AMIR EILON
Director 2007-03-16 2007-07-20
JAMES MURRAY GRANT
Director 2005-08-31 2007-07-20
MARK LEDLIE HAWKESWORTH
Director 2004-09-10 2007-07-20
MARTIN JOHN HUDSON
Director 2000-10-02 2007-07-20
RICHARD MARK TAYLOR
Company Secretary 2006-05-14 2006-12-28
AMIR EILON
Director 2003-09-10 2006-11-13
PHILLIP DAVID GOLDSCHMIDT
Director 2003-06-25 2006-01-25
MICHAEL ALAN TURNER
Director 2003-05-23 2005-08-31
STEPHEN DOUGLAS CASHIN
Director 2000-11-08 2004-05-23
TEX GAINS
Company Secretary 2002-08-14 2002-09-04
RICHARD MARK TAYLOR
Company Secretary 2000-10-02 2001-03-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-10-02 2000-10-02
COMPANY DIRECTORS LIMITED
Nominated Director 2000-10-02 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BROWN FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
DAVID RICHARD BROWN FLAMINGO PRODUCE LTD. Director 2011-11-01 CURRENT 1994-06-14 Active
DAVID RICHARD BROWN LINGARDEN LIMITED Director 2009-10-19 CURRENT 1999-04-12 Dissolved 2016-12-20
DAVID RICHARD BROWN HANLON ASSOCIATES LIMITED Director 2009-10-19 CURRENT 2003-05-09 Dissolved 2016-12-20
DAVID RICHARD BROWN DUDUTECH LIMITED Director 2009-10-19 CURRENT 2001-04-23 Active - Proposal to Strike off
DAVID RICHARD BROWN FLOWER PLUS LIMITED Director 2004-09-06 CURRENT 1985-11-22 Dissolved 2015-06-23
DAVID RICHARD BROWN FLAMINGO FLOWERS LTD. Director 2004-09-06 CURRENT 1994-04-21 Active
RICHARD CAPALDI FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
RICHARD CAPALDI FLAMINGO GROUP MIDCO LIMITED Director 2018-02-02 CURRENT 2015-09-30 Active
RICHARD CAPALDI FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
RICHARD CAPALDI FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
RICHARD CAPALDI FLOWER PLUS LIMITED Director 2014-10-06 CURRENT 1985-11-22 Dissolved 2015-06-23
RICHARD CAPALDI LINGARDEN LIMITED Director 2014-10-06 CURRENT 1999-04-12 Dissolved 2016-12-20
RICHARD CAPALDI HANLON ASSOCIATES LIMITED Director 2014-10-06 CURRENT 2003-05-09 Dissolved 2016-12-20
RICHARD CAPALDI DUDUTECH LIMITED Director 2014-10-06 CURRENT 2001-04-23 Active - Proposal to Strike off
RICHARD CAPALDI FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2014-10-06 CURRENT 2012-10-31 Active
RICHARD CAPALDI FLAMINGO FLOWERS LTD. Director 2014-10-06 CURRENT 1994-04-21 Active
RICHARD CAPALDI FLAMINGO PRODUCE LTD. Director 2014-10-06 CURRENT 1994-06-14 Active
RICHARD CAPALDI CAPALDI LTD Director 2006-11-07 CURRENT 2006-11-07 Active
MARTIN JOHN HUDSON FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
MARTIN JOHN HUDSON FLAMINGO GROUP MIDCO LIMITED Director 2018-02-02 CURRENT 2015-09-30 Active
MARTIN JOHN HUDSON FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
MARTIN JOHN HUDSON KERNOW SPORT LIMITED Director 2016-09-22 CURRENT 2006-11-28 Active
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE LTD Director 2015-12-18 CURRENT 2015-07-29 Active
MARTIN JOHN HUDSON FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
MARTIN JOHN HUDSON LINGARDEN LIMITED Director 2005-07-26 CURRENT 1999-04-12 Dissolved 2016-12-20
MARTIN JOHN HUDSON HANLON ASSOCIATES LIMITED Director 2003-05-16 CURRENT 2003-05-09 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMINGO FLOWERS LTD. Director 2002-09-09 CURRENT 1994-04-21 Active
MARTIN JOHN HUDSON DUDUTECH LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off
MARTIN JOHN HUDSON FLOWER PLUS LIMITED Director 2000-07-21 CURRENT 1985-11-22 Dissolved 2015-06-23
MARTIN JOHN HUDSON FLAMINGO PRODUCE LTD. Director 1994-08-25 CURRENT 1994-06-14 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
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 040846380014
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 040846380015
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 040846380016
2024-02-29CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2024-02-02DIRECTOR APPOINTED MR STEVEN JOHN NUTTALL
2024-01-03APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEW MASON
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN SHOWALTER
2023-09-05DIRECTOR APPOINTED MRS OLIVIA SU STREATFEILD
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/01/21
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/01/21
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/01/21
2021-10-05AP01DIRECTOR APPOINTED MR DAVID ZERI JAMES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD STICKLAND
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA STREATFEILD
2021-03-02AP01DIRECTOR APPOINTED MR ANDREW DONALD STICKLAND
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-21AP01DIRECTOR APPOINTED MR PETER MATTHEW MASON
2021-01-04AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BROWN
2020-03-12AP01DIRECTOR APPOINTED MRS OLIVIA STREATFEILD
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-03-08MR05All of the property or undertaking has been released from charge for charge number 040846380012
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040846380011
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040846380013
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040846380013
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25PSC02Notification of Flamingo Horticulture Ltd as a person with significant control on 2016-04-06
2017-07-17PSC07CESSATION OF MARC LEDER AS A PSC
2017-07-17PSC07CESSATION OF RODGER KROUSE AS A PSC
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2617131.21
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2617131.21
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2617131.21
2016-03-03AR0129/02/16 ANNUAL RETURN FULL LIST
2016-01-22RES15CHANGE OF NAME 20/01/2016
2016-01-22CERTNMCompany name changed finlays horticulture holdings LIMITED\certificate issued on 22/01/16
2016-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Swire House 59 Buckingham Gate London SW1E 6AJ
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040846380012
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL RUTHERFORD
2015-11-30TM02Termination of appointment of James Finlay Limited on 2015-11-23
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040846380011
2015-10-04AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES MATHISON
2015-09-15SH0121/08/15 STATEMENT OF CAPITAL GBP 50617131.21
2015-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-10RES01ADOPT ARTICLES 21/08/2015
2015-09-01SH20STATEMENT BY DIRECTORS
2015-09-01SH1901/09/15 STATEMENT OF CAPITAL GBP 2617131.21
2015-09-01CAP-SSSOLVENCY STATEMENT DATED 24/08/15
2015-09-01RES06REDUCE ISSUED CAPITAL 24/08/2015
2015-09-01RES13CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 24/08/2015
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HECHLE
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2617131.21
2015-03-10AR0128/02/15 FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS
2014-10-23AP01DIRECTOR APPOINTED MR RICHARD CAPALDI
2014-10-06AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2617131.21
2014-04-16AR0128/02/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-03-25AR0128/02/13 FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON
2013-02-05AP01DIRECTOR APPOINTED MR JULIAN MICHAEL RUTHERFORD
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON
2012-12-10AR0102/10/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLSHER
2012-06-01AP01DIRECTOR APPOINTED MR RICHARD PHILIP HECHLE
2011-11-24AR0102/10/11 FULL LIST
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-25RES01ADOPT ARTICLES 18/10/2011
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-16AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-16RES15CHANGE OF NAME 14/06/2011
2011-06-16CERTNMCOMPANY NAME CHANGED FLAMINGO HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/06/11
2011-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-15AR0102/10/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT WILLSHER / 14/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 14/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUDSON / 14/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HENSON / 14/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIS / 14/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BROWN / 14/10/2010
2010-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 14/10/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 19/03/2010
2009-11-10AR0102/10/09 FULL LIST
2009-08-26AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BLACKBURN
2009-02-06363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2009-02-06MISC122 REDEEMING 19000000 US$ SHARES CONVERTIBLE REDEEMABLE PREFERENCE SHARES. 1 US$ EACH
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MATHISON / 01/12/2008
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07
2008-09-25288aDIRECTOR APPOINTED MR RONALD JAMES MATHISON
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR RUPERT HOGG
2008-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 35 BALLARDS LANE LONDON N3 1XW
2008-04-25363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2008-04-24288aDIRECTOR APPOINTED NEIL ROBERT WILLSHER
2008-04-24288aDIRECTOR APPOINTED MR MARTIN JOHN HUDSON
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FOX
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY MARTIN HUDSON
2008-04-23RES12VARYING SHARE RIGHTS AND NAMES
2008-04-23RES01ADOPT MEM AND ARTS 20/07/2007
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TAYLOR
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables



Licences & Regulatory approval
We could not find any licences issued to FLAMINGO HOLDINGS 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 FLAMINGO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of FLAMINGO HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FLAMINGO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAMINGO HOLDINGS LIMITED
Trademarks
We have not found any records of FLAMINGO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAMINGO HOLDINGS 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 (46220 - Wholesale of flowers and plants) as FLAMINGO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLAMINGO HOLDINGS 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 FLAMINGO HOLDINGS 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 FLAMINGO HOLDINGS 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.