FLAG CLOTHING LIMITED

Hellopages » Greater London » Southwark » SE1 3RS

Company number 02717552
Status Active
Incorporation Date 26 May 1992
Company Type Private Limited Company
Address 75 WESTON STREET, LONDON, SE1 3RS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Charles Steven Cohen as a director on 1 March 2017; Statement of capital following an allotment of shares on 1 March 2017 GBP 108.69 ; Termination of appointment of Richard James as a director on 1 March 2017. The most likely internet sites of FLAG CLOTHING LIMITED are www.flagclothing.co.uk, and www.flag-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Flag Clothing Limited is a Private Limited Company. The company registration number is 02717552. Flag Clothing Limited has been working since 26 May 1992. The present status of the company is Active. The registered address of Flag Clothing Limited is 75 Weston Street London Se1 3rs. . BARTARYA, Shailendra Nath is a Secretary of the company. BARTARYA, Shailendra Nath is a Director of the company. COHEN, Charles Steven is a Director of the company. DIXON, Sean Michael is a Director of the company. LAMB, Toby Robert is a Director of the company. Secretary GRIMWOOD, Doreen Bertina has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARTARYA, Shailendra Nath has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIXON, Sean Michael has been resigned. Director GRIMWOOD, Doreen Bertina has been resigned. Director JAMES, Richard has been resigned. Director JAMES, Richard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
BARTARYA, Shailendra Nath
Appointed Date: 15 May 2001

Director
BARTARYA, Shailendra Nath
Appointed Date: 19 February 1996
79 years old

Director
COHEN, Charles Steven
Appointed Date: 01 March 2017
73 years old

Director
DIXON, Sean Michael

60 years old

Director
LAMB, Toby Robert
Appointed Date: 03 December 2009
52 years old

Resigned Directors

Secretary
GRIMWOOD, Doreen Bertina
Resigned: 15 May 2001
Appointed Date: 26 May 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 May 1992
Appointed Date: 26 May 1992

Director
BARTARYA, Shailendra Nath
Resigned: 26 May 1993
Appointed Date: 26 May 1992
79 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 May 1992
Appointed Date: 26 May 1992
35 years old

Director
DIXON, Sean Michael
Resigned: 26 May 1993
Appointed Date: 26 May 1992
60 years old

Director
GRIMWOOD, Doreen Bertina
Resigned: 30 June 2003
95 years old

Director
JAMES, Richard
Resigned: 01 March 2017
Appointed Date: 01 January 1994
72 years old

Director
JAMES, Richard
Resigned: 26 May 1993
Appointed Date: 01 June 1993
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 May 1992
Appointed Date: 26 May 1992

FLAG CLOTHING LIMITED Events

08 Mar 2017
Appointment of Mr Charles Steven Cohen as a director on 1 March 2017
07 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 108.69

07 Mar 2017
Termination of appointment of Richard James as a director on 1 March 2017
07 Mar 2017
Registration of charge 027175520011, created on 1 March 2017
24 Feb 2017
Sub-division of shares on 14 December 2016
...
... and 86 more events
04 Jun 1992
Registered office changed on 04/06/92 from: 110 whitchurch road cardiff CF4 3LY
04 Jun 1992
Secretary resigned;new secretary appointed;director resigned
04 Jun 1992
Director resigned;new director appointed

04 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 May 1992
Incorporation

FLAG CLOTHING LIMITED Charges

1 March 2017
Charge code 0271 7552 0011
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Bespoke Capital Services Llc
Description: The leasehold land known as basement, ground, first floor…
7 August 2015
Charge code 0271 7552 0010
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Sean Dixon
Description: Fixed charge over all buildings, all estate or interest in…
7 August 2015
Charge code 0271 7552 0009
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Shailendra Nath Bartarya
Description: Fixed charge over all buildings, all estate or interest in…
13 December 2013
Charge code 0271 7552 0008
Delivered: 18 December 2013
Status: Satisfied on 27 July 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, all legal interest in ground…
6 July 2012
Legal charge
Delivered: 7 July 2012
Status: Satisfied on 27 July 2015
Persons entitled: National Westminster Bank PLC
Description: Ground floor and part first floor of 28 and 29 savile road…
2 November 2011
Rent deposit deed
Delivered: 10 November 2011
Status: Satisfied on 27 July 2015
Persons entitled: Pontsarn Investments Limited
Description: £120,000 see image for full details.
12 July 2010
Charge of deposit
Delivered: 20 July 2010
Status: Satisfied on 27 July 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit of £60,000 and all amounts in the future…
12 March 2007
Legal charge
Delivered: 14 March 2007
Status: Satisfied on 27 July 2015
Persons entitled: National Westminster Bank PLC
Description: Basement ground and first floors 19 clifford st london,. By…
26 April 2000
Rent deposit deed
Delivered: 4 May 2000
Status: Satisfied on 27 July 2015
Persons entitled: Pontsarn Investments Limited
Description: The sum of £63,750.
11 November 1992
Mortgage debenture
Delivered: 16 November 1992
Status: Satisfied on 27 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1992
Rent security deposit deed
Delivered: 9 October 1992
Status: Satisfied on 27 July 2015
Persons entitled: Capital and City Holdings Limited
Description: Rent deposit in cash of £4,250.00.