Company number 02988524
Status Active
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address 4-5 GOUGH SQUARE, LONDON, EC4A 3DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of FLAYVILLE LIMITED are www.flayville.co.uk, and www.flayville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flayville Limited is a Private Limited Company.
The company registration number is 02988524. Flayville Limited has been working since 09 November 1994.
The present status of the company is Active. The registered address of Flayville Limited is 4 5 Gough Square London Ec4a 3de. . BEST, James Craig is a Secretary of the company. BEST, Mary Aveen is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director BEST, James Craig has been resigned. Director BULLER, Alfred William has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director NESBITT, John Oliver has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
BEST, James Craig
Resigned: 31 July 2014
Appointed Date: 18 November 1994
69 years old
Nominee Director
DOYLE, Betty June
Resigned: 18 November 1994
Appointed Date: 09 November 1994
89 years old
Nominee Director
DWYER, Daniel John
Resigned: 18 November 1994
Appointed Date: 09 November 1994
84 years old
Persons With Significant Control
Highsign Limited
Notified on: 24 October 2016
Nature of control: Ownership of shares – 75% or more
FLAYVILLE LIMITED Events
20 Dec 2016
Confirmation statement made on 24 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Compulsory strike-off action has been discontinued
19 Jan 2016
First Gazette notice for compulsory strike-off
13 Jan 2016
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
...
... and 54 more events
22 Dec 1994
Director resigned;new director appointed
22 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Dec 1994
Registered office changed on 22/12/94 from: 50 lincolns inn fields london WC2A 3PF
20 Dec 1994
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
09 Nov 1994
Incorporation
14 May 2001
Third party legal charge
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 30-30A and 31 great sutton street london borough of…
14 May 2001
Floating charge
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All of the assets and undertakings of the company present…
5 April 1995
Debenture
Delivered: 12 April 1995
Status: Satisfied
on 27 April 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…