H.S. FRENCH FLINT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE16 4TH

Company number 05472551
Status Active
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address 25A THE GALLERY, SPRINGALLS WHARF, BERMONDSEY WALL WEST, LONDON, ENGLAND, SE16 4TH
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Mr Paul Arthur Harrison on 1 October 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of H.S. FRENCH FLINT LIMITED are www.hsfrenchflint.co.uk, and www.h-s-french-flint.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Beckenham Hill Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 6.7 miles; to Bickley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H S French Flint Limited is a Private Limited Company. The company registration number is 05472551. H S French Flint Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of H S French Flint Limited is 25a The Gallery Springalls Wharf Bermondsey Wall West London England Se16 4th. The company`s financial liabilities are £190.17k. It is £2.17k against last year. The cash in hand is £89.52k. It is £-110.34k against last year. And the total assets are £677.37k, which is £-148.29k against last year. BULLEN, Anthony William is a Secretary of the company. HARRISON, Paul Arthur is a Director of the company. SMITH, Paul Donald is a Director of the company. Secretary BULLEN, Anthony William has been resigned. Secretary SMITH, Paul Donald has been resigned. Secretary SMITH, Ruth Brenda has been resigned. Director BAARDSEN, Hilde Lill has been resigned. Director HARRISON, Paul has been resigned. Director HARRISON, Paul Arthur has been resigned. Director SMITH, Paul Donald has been resigned. Director SMITH, Ruth Brenda has been resigned. Director STRONG, Anthony has been resigned. Director STRONG, Anthony has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


h.s. french flint Key Finiance

LIABILITIES £190.17k
+1%
CASH £89.52k
-56%
TOTAL ASSETS £677.37k
-18%
All Financial Figures

Current Directors

Secretary
BULLEN, Anthony William
Appointed Date: 28 March 2008

Director
HARRISON, Paul Arthur
Appointed Date: 01 April 2010
70 years old

Director
SMITH, Paul Donald
Appointed Date: 01 April 2010
67 years old

Resigned Directors

Secretary
BULLEN, Anthony William
Resigned: 25 October 2006
Appointed Date: 05 July 2006

Secretary
SMITH, Paul Donald
Resigned: 28 March 2008
Appointed Date: 24 October 2006

Secretary
SMITH, Ruth Brenda
Resigned: 10 March 2006
Appointed Date: 06 June 2005

Director
BAARDSEN, Hilde Lill
Resigned: 10 March 2006
Appointed Date: 06 June 2005
64 years old

Director
HARRISON, Paul
Resigned: 27 March 2008
Appointed Date: 24 October 2006
70 years old

Director
HARRISON, Paul Arthur
Resigned: 01 June 2006
Appointed Date: 09 March 2006
70 years old

Director
SMITH, Paul Donald
Resigned: 27 March 2008
Appointed Date: 24 October 2006
67 years old

Director
SMITH, Ruth Brenda
Resigned: 10 March 2006
Appointed Date: 06 June 2005
64 years old

Director
STRONG, Anthony
Resigned: 02 April 2010
Appointed Date: 10 January 2007
76 years old

Director
STRONG, Anthony
Resigned: 25 October 2006
Appointed Date: 09 March 2006
76 years old

H.S. FRENCH FLINT LIMITED Events

16 Jan 2017
Director's details changed for Mr Paul Arthur Harrison on 1 October 2015
06 Jun 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
06 Jul 2006
Registered office changed on 06/07/06 from: 5 mulberry gardens, lamngdon hills, basildon essex SS16 6RB
06 Jul 2006
Ad 09/03/06--------- £ si 98@1=98 £ ic 100/198
06 Jul 2006
New director appointed
06 Jul 2006
New director appointed
06 Jun 2005
Incorporation

H.S. FRENCH FLINT LIMITED Charges

25 June 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…