Company Information for FLINT GROUP HOLDINGS LIMITED
1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG,
|
Company Registration Number
08755522
Private Limited Company
Active |
Company Name | ||
---|---|---|
FLINT GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG Other companies in N3 | ||
Previous Names | ||
|
Company Number | 08755522 | |
---|---|---|
Company ID Number | 08755522 | |
Date formed | 2013-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-01-19 | |
Return next due | 2025-02-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-12 10:15:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD FRENKEL |
||
DANIEL WOOLMAN |
||
STUART WOOLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD FRENKEL |
Director | ||
ALVIN HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRENKELS CALCULATOR LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
GMG CARS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
BOBBY PROPERTIES LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active - Proposal to Strike off | |
S. M. BASS & COMPANY (MANCHESTER) LIMITED | Director | 2010-08-17 | CURRENT | 2005-12-07 | Active | |
FRENKELS LIMITED | Director | 2008-03-26 | CURRENT | 2002-03-01 | Active | |
GOLDBERG INSTRUMENTS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
FGH GROUP LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
TPL GROUP LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Dissolved 2017-10-24 | |
FLINT GROUP IP HOLDINGS LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
SPARK INDUSTRIES TRADING LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
THINK PRODUCT LAB LIMITED | Director | 2008-09-25 | CURRENT | 2008-09-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stuart Woolman on 2021-04-30 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD FRENKEL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 26/06/19 STATEMENT OF CAPITAL GBP 159388 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 26/06/19 STATEMENT OF CAPITAL GBP 159388 | |
SH01 | 13/11/18 STATEMENT OF CAPITAL GBP 159000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/08/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALVIN HARRIS | |
AP01 | DIRECTOR APPOINTED MR JOHN FRENKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRENKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALVIN HARRIS | |
RES15 | CHANGE OF COMPANY NAME 02/02/18 | |
CERTNM | COMPANY NAME CHANGED THINK PRODUCT LAB HOLDINGS LTD CERTIFICATE ISSUED ON 02/02/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP1,351.35 | |
ANNOTATION | Clarification | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1351.35 | |
SH01 | 16/05/17 STATEMENT OF CAPITAL GBP 1351.35 | |
SH01 | 16/05/17 STATEMENT OF CAPITAL GBP 1351.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1351.35 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN HARRIS / 21/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WOOLMAN / 21/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD FRENKEL / 21/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WOOLMAN / 21/08/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/10/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/10/2014 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM FRENKELS FORENSICS CHARTERED ACCTS CHURCHILL HOUSE 137 BRENT STREET LONDON NW4 4DJ ENGLAND | |
SH02 | SUB-DIVISION 18/12/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIVISION OF SHARES/PROPOSED ACQUISTION OF SHARES - SECTION 191 18/12/2013 | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 FLINT GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLINT GROUP HOLDINGS LIMITED are:
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. |