FLASHBACK (CLUB) LIMITED
LONDON BARCLUB (BONDAI) LIMITED BARVEST (BONDAI) LIMITED

Hellopages » Greater London » Camden » WC1R 4AG
Company number 04877139
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2015; Confirmation statement made on 26 August 2016 with updates; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 2 . The most likely internet sites of FLASHBACK (CLUB) LIMITED are www.flashbackclub.co.uk, and www.flashback-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flashback Club Limited is a Private Limited Company. The company registration number is 04877139. Flashback Club Limited has been working since 26 August 2003. The present status of the company is Active. The registered address of Flashback Club Limited is 26 Red Lion Square London Wc1r 4ag. . STIRLING, Duncan Andrew is a Secretary of the company. GILKES, Charles Nigel Heming is a Director of the company. STIRLING, Duncan Andrew is a Director of the company. Secretary AHMAD, Saadia has been resigned. Secretary PHELPS, David Simon has been resigned. Secretary SIMONS, Linda has been resigned. Secretary E L SERVICES LIMITED has been resigned. Director CRAMER, Stephen John has been resigned. Director DYER, Roger Norman has been resigned. Director GARROD, Anna Blaise has been resigned. Director HARLEY, Reuben Jonathan has been resigned. Director NORRIS, Patricia Pamela has been resigned. Director PHELPS, David Simon has been resigned. Director SMITH, John Anthony has been resigned. Director STURGESS, Jeremy Bruce has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
STIRLING, Duncan Andrew
Appointed Date: 29 October 2009

Director
GILKES, Charles Nigel Heming
Appointed Date: 29 October 2009
41 years old

Director
STIRLING, Duncan Andrew
Appointed Date: 27 October 2009
44 years old

Resigned Directors

Secretary
AHMAD, Saadia
Resigned: 29 October 2009
Appointed Date: 14 July 2006

Secretary
PHELPS, David Simon
Resigned: 28 October 2003
Appointed Date: 26 August 2003

Secretary
SIMONS, Linda
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Secretary
E L SERVICES LIMITED
Resigned: 14 July 2006
Appointed Date: 28 October 2003

Director
CRAMER, Stephen John
Resigned: 28 February 2006
Appointed Date: 21 January 2004
60 years old

Director
DYER, Roger Norman
Resigned: 29 October 2009
Appointed Date: 14 July 2006
65 years old

Director
GARROD, Anna Blaise
Resigned: 08 March 2007
Appointed Date: 04 March 2005
55 years old

Director
HARLEY, Reuben Jonathan
Resigned: 29 October 2009
Appointed Date: 14 July 2006
56 years old

Director
NORRIS, Patricia Pamela
Resigned: 26 August 2003
Appointed Date: 26 August 2003
93 years old

Director
PHELPS, David Simon
Resigned: 04 March 2005
Appointed Date: 26 August 2003
60 years old

Director
SMITH, John Anthony
Resigned: 29 October 2009
Appointed Date: 14 July 2006
67 years old

Director
STURGESS, Jeremy Bruce
Resigned: 08 September 2005
Appointed Date: 26 August 2003
61 years old

FLASHBACK (CLUB) LIMITED Events

07 Oct 2016
Unaudited abridged accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
02 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

18 Jun 2015
Accounts for a small company made up to 31 December 2014
16 Mar 2015
Secretary's details changed for Duncan Andrew Stirling on 4 March 2015
...
... and 72 more events
23 Sep 2003
Director resigned
23 Sep 2003
Secretary resigned
23 Sep 2003
New director appointed
23 Sep 2003
New secretary appointed;new director appointed
26 Aug 2003
Incorporation

FLASHBACK (CLUB) LIMITED Charges

27 November 2012
Third party charge of debt
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The amount of £288,363 due from tatty bogle club LTD to the…
29 October 2012
Rent deposit deed
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Stanmark Securities Limited
Description: Interest in the balance being the amount from time to time…
29 October 2012
Debenture
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2006
Guarantee & debenture
Delivered: 22 July 2006
Status: Satisfied on 6 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2004
Variation agreement
Delivered: 12 June 2004
Status: Satisfied on 6 November 2009
Persons entitled: Barclays Bank PLC
Description: Barvest (swindon) limited, part of the basement, lower…
26 April 2004
Composite guarantee and debenture
Delivered: 6 May 2004
Status: Satisfied on 15 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…