Company number 02281382
Status Active
Incorporation Date 28 July 1988
Company Type Private Limited Company
Address 7 RIGAULT ROAD, LONDON, LONDON, SW6 4JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLAIRSHARE LIMITED are www.flairshare.co.uk, and www.flairshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Flairshare Limited is a Private Limited Company.
The company registration number is 02281382. Flairshare Limited has been working since 28 July 1988.
The present status of the company is Active. The registered address of Flairshare Limited is 7 Rigault Road London London Sw6 4jj. . YORK, Jane Nowell is a Secretary of the company. YORK, Christopher Michael is a Director of the company. YORK, James Alexander Gausden is a Director of the company. Secretary YORK, Harry has been resigned. Director YORK, Nicholas John has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Alexander York
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FLAIRSHARE LIMITED Events
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
07 Oct 2015
Registered office address changed from 22 Pensford Avenue Richmond Surrey TW9 4HP to 7 Rigault Road London London SW6 4JJ on 7 October 2015
...
... and 83 more events
12 Sep 1988
Registered office changed on 12/09/88 from: 2 baches street london N1 6UB
12 Sep 1988
Director resigned;new director appointed
12 Sep 1988
Secretary resigned;new secretary appointed
25 Aug 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 July 2014
Charge code 0228 1382 0004
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as the Norwich and Peterborough Building Society
Description: Flat 231 1D belvedere road london SE1 7GH. (Also known as…
27 April 2001
Legal charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 68 prices court battersea london - forming…
29 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied
on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: 15 chaucer avenue richmond london borough of richmond upon…
26 March 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…