FLEXAL SPRINGS LIMITED
PARK ROYAL

Hellopages » Greater London » Ealing » NW10 6JZ

Company number 00330161
Status Active
Incorporation Date 26 July 1937
Company Type Private Limited Company
Address WATSON AND LEWIS BLDG, 5 CULLEN WAY, PARK ROYAL, LONDON, NW10 6JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 32,000 . The most likely internet sites of FLEXAL SPRINGS LIMITED are www.flexalsprings.co.uk, and www.flexal-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and three months. The distance to to Brentford Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.7 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexal Springs Limited is a Private Limited Company. The company registration number is 00330161. Flexal Springs Limited has been working since 26 July 1937. The present status of the company is Active. The registered address of Flexal Springs Limited is Watson and Lewis Bldg 5 Cullen Way Park Royal London Nw10 6jz. . STELM, Jack is a Secretary of the company. EISENSTEIN, Roman is a Director of the company. Secretary KANJEE, Pradeep Kantilal has been resigned. Secretary LINDO, Lorna Fay has been resigned. Secretary RAWSON, Rosalie Barbara has been resigned. Director AJZENSZTEJN, Serge has been resigned. Director BUCKLE (JNR), Guy Nicholas has been resigned. Director BUCKLE (SNR), Guy has been resigned. Director DE SILVA, Gunamuni Sujeevoh Chandronath has been resigned. Director RAWSON, Rosalie Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STELM, Jack
Appointed Date: 15 June 2007

Director
EISENSTEIN, Roman

88 years old

Resigned Directors

Secretary
KANJEE, Pradeep Kantilal
Resigned: 07 April 2006
Appointed Date: 09 May 2005

Secretary
LINDO, Lorna Fay
Resigned: 09 May 2005
Appointed Date: 02 November 2004

Secretary
RAWSON, Rosalie Barbara
Resigned: 02 November 2004

Director
AJZENSZTEJN, Serge
Resigned: 15 May 1996
79 years old

Director
BUCKLE (JNR), Guy Nicholas
Resigned: 15 November 1995
68 years old

Director
BUCKLE (SNR), Guy
Resigned: 31 March 1994
101 years old

Director
DE SILVA, Gunamuni Sujeevoh Chandronath
Resigned: 09 May 2005
79 years old

Director
RAWSON, Rosalie Barbara
Resigned: 15 May 1996
78 years old

FLEXAL SPRINGS LIMITED Events

20 Nov 2016
Confirmation statement made on 13 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 32,000

10 Dec 2015
Director's details changed for Mr Roman Eisenstein on 1 October 2009
10 Dec 2015
Secretary's details changed for Mr Jack Stelm on 1 October 2009
...
... and 90 more events
02 Jan 1987
Accounts for a small company made up to 31 December 1985

15 May 1986
Accounts for a small company made up to 31 December 1984

18 Feb 1984
Accounts made up to 31 December 1981
19 Aug 1982
Accounts made up to 31 December 1980
13 Aug 1981
Accounts made up to 31 December 1979

FLEXAL SPRINGS LIMITED Charges

30 June 1995
Legal charge
Delivered: 18 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 8 cullen way north acton london. Together…
30 January 1991
Debenture
Delivered: 11 February 1991
Status: Outstanding
Persons entitled: Gustava Eisenstein
Description: Floating charge. Undertaking and all property and assets…
18 May 1990
Legal charge
Delivered: 24 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 179 park avenue london N.W.10 title no 465601.
18 April 1990
Fixed and floating charge
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
20 December 1984
Debenture
Delivered: 10 January 1985
Status: Satisfied on 16 May 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…