FLAIRTOWN LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 01813427
Status Active
Incorporation Date 3 May 1984
Company Type Private Limited Company
Address HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
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 Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLAIRTOWN LIMITED are www.flairtown.co.uk, and www.flairtown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Flairtown Limited is a Private Limited Company. The company registration number is 01813427. Flairtown Limited has been working since 03 May 1984. The present status of the company is Active. The registered address of Flairtown Limited is Hartfield Place 40 44 High Street Northwood Middlesex Ha6 1bn. The company`s financial liabilities are £1069.68k. It is £609.82k against last year. The cash in hand is £6.96k. It is £-96.33k against last year. And the total assets are £13.36k, which is £-140.82k against last year. RCFM LTD is a Secretary of the company. DIETZ, Matthew David is a Director of the company. ROSE, Neil David Robert is a Director of the company. Secretary DIETZ, David Charles has been resigned. Director MCDONALD, Alastair John has been resigned. Director ROSE, David Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


flairtown Key Finiance

LIABILITIES £1069.68k
+132%
CASH £6.96k
-94%
TOTAL ASSETS £13.36k
-92%
All Financial Figures

Current Directors

Secretary
RCFM LTD
Appointed Date: 16 June 2011

Director
DIETZ, Matthew David

63 years old

Director
ROSE, Neil David Robert
Appointed Date: 01 February 2004
62 years old

Resigned Directors

Secretary
DIETZ, David Charles
Resigned: 16 June 2011

Director
MCDONALD, Alastair John
Resigned: 04 October 1995
80 years old

Director
ROSE, David Malcolm
Resigned: 20 September 2002
93 years old

FLAIRTOWN LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

13 Jul 2015
Director's details changed for Mr Matthew David Dietz on 13 July 2015
...
... and 90 more events
28 Jan 1987
Secretary resigned;new secretary appointed

02 Dec 1986
Accounting reference date shortened from 30/04 to 31/03

25 Sep 1986
Full accounts made up to 31 March 1985

18 Jun 1986
Return made up to 31/12/85; full list of members

10 Jul 1984
Memorandum and Articles of Association

FLAIRTOWN LIMITED Charges

23 May 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 church grove little chalfont buckinghamshire by way of…
22 January 2007
Legal charge
Delivered: 12 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9,9A and 9B murray road northwood middlesex.
11 April 2003
Floating charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the. Undertaking and all…
10 April 2003
Mortgage deed
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9 murray road northwood middlesex HA6 2YP t/n MX399830.
23 February 2000
Legal mortgage
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 9 murray road northwood…
3 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 17 March 1999
Persons entitled: David Malcolm Rose
Description: Premises situaute and k/a 7 & 9 murray road, northwood…
28 September 1993
Legal charge
Delivered: 5 October 1993
Status: Satisfied on 16 October 2001
Persons entitled: Barclays Bank PLC
Description: 120B beechwood road, luton, bedfordshire t/no. BD139215.
28 September 1993
Legal charge
Delivered: 5 October 1993
Status: Satisfied on 16 October 2001
Persons entitled: Barclays Bank PLC
Description: 120A beechwood road, luton, bedfordshire t/no. BD142494.
28 September 1993
Debenture
Delivered: 5 October 1993
Status: Satisfied on 18 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1993
Legal charge
Delivered: 4 February 1993
Status: Satisfied on 29 October 1999
Persons entitled: Barclays Bank PLC
Description: 9 murray rd,northwood,london borough of hillingdon. T/no.mx…
21 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 19 January 1990
Persons entitled: David Charles Dietz.
Description: Toby house, deadleovin lane, chalfont st. Giles, bucks.
18 January 1989
Legal charge
Delivered: 2 February 1989
Status: Satisfied on 17 February 1993
Persons entitled: Midland Bank PLC
Description: 70 nightingale walk hemel hempstead t/n hd 163926.
2 October 1987
Fixed and floating charge
Delivered: 8 October 1987
Status: Satisfied on 17 February 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 May 1986
Charge
Delivered: 6 June 1986
Status: Satisfied
Persons entitled: Clydsdale Bank Public Limited Company
Description: Fixed & floating charge over undertaking and all property…