Background WavePink WaveYellow Wave

HAC FLANK COMPANIES' BALL LIMITED (02266408)

HAC FLANK COMPANIES' BALL LIMITED (02266408) is an active UK company. incorporated on 10 June 1988. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. HAC FLANK COMPANIES' BALL LIMITED has been registered for 37 years. Current directors include BATE, Adam George Edward, COBB, George Robert.

Company Number
02266408
Status
active
Type
ltd
Incorporated
10 June 1988
Age
37 years
Address
Honourable Artillery Company Armoury House, London, EC1Y 2BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BATE, Adam George Edward, COBB, George Robert
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAC FLANK COMPANIES' BALL LIMITED

HAC FLANK COMPANIES' BALL LIMITED is an active company incorporated on 10 June 1988 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. HAC FLANK COMPANIES' BALL LIMITED was registered 37 years ago.(SIC: 56210)

Status

active

Active since 37 years ago

Company No

02266408

LTD Company

Age

37 Years

Incorporated 10 June 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Honourable Artillery Company Armoury House City Road London, EC1Y 2BQ,

Previous Addresses

C/O Andrew Elliott-Frey Honourable Artillery Company City Road London EC1Y 2BQ
From: 24 October 2012To: 28 October 2020
C/O Philip Barber Esq Armoury House City Road London EC1Y 2BQ United Kingdom
From: 18 January 2010To: 24 October 2012
Armoury House City Road London EC1Y 2BQ
From: 10 June 1988To: 18 January 2010
Timeline

37 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HEWETT, Stephen

Active
Armoury House, LondonEC1Y 2BQ
Secretary
Appointed 27 Nov 2020

BATE, Adam George Edward

Active
Armoury House, LondonEC1Y 2BQ
Born October 1972
Director
Appointed 14 Oct 2025

COBB, George Robert

Active
City Road, LondonEC1Y 2BQ
Born July 1976
Director
Appointed 01 Nov 2023

BARBER, Philip Lionel

Resigned
11 Purcells Avenue, EdgwareHA8 8DR
Secretary
Appointed 31 Oct 2002
Resigned 13 Sept 2012

BEAUMONT, David Wynne

Resigned
City Road, LondonEC1Y 2BQ
Secretary
Appointed 10 May 2017
Resigned 21 Jan 2019

CRANE, Sean Dennis

Resigned
Armoury House, LondonEC1Y 2BQ
Secretary
Appointed 12 Oct 2020
Resigned 27 Nov 2020

ELLIOTT-FREY, Andrew

Resigned
City Road, LondonEC1Y 2BQ
Secretary
Appointed 21 Jan 2019
Resigned 12 Oct 2020

ELLIOTT-FREY, Andrew Stephen Timothy

Resigned
City Road, LondonEC1Y 2BQ
Secretary
Appointed 03 Sept 2012
Resigned 10 May 2017

HOLMES, Michael Anthony

Resigned
16 Flemings Road, OxfordOX20 1NA
Secretary
Appointed 01 Nov 1993
Resigned 31 Oct 2002

STEVENS, Roy Charles William

Resigned
Armoury House, LondonEC1Y 2BQ
Secretary
Appointed N/A
Resigned 31 Oct 1993

ALLNUTT, Hans Victor Edward Frederick

Resigned
City Road, LondonEC1Y 2BQ
Born May 1980
Director
Appointed 25 Feb 2011
Resigned 26 Mar 2014

BATE, Adam George Edward

Resigned
Armoury House, LondonEC1Y 2BQ
Born October 1972
Director
Appointed 01 Jun 2021
Resigned 31 Oct 2023

BLACKETT-ORD, Benjamin James

Resigned
11 Hydethorpe Road, LondonSW12 0JE
Born February 1963
Director
Appointed N/A
Resigned 08 Mar 1993

BODEN, Nicholas William Edward

Resigned
Highleigh Church Road, Haywards HeathRH17 7NH
Born April 1962
Director
Appointed N/A
Resigned 12 Feb 1992

BRIGDEN, David

Resigned
2-10 Hillside Gardens, LondonN6 5ST
Born August 1958
Director
Appointed N/A
Resigned 12 Feb 1992

BRIGGS, Simon Christopher

Resigned
City Road, LondonEC1Y 2BQ
Born December 1961
Director
Appointed 26 Mar 2014
Resigned 15 Mar 2017

CAIE, Alastair Dudley Campbell

Resigned
Armoury House, LondonEC1Y 2BQ
Born July 1963
Director
Appointed 21 Jan 2019
Resigned 01 Dec 2021

CAIE, Alastair Dudley Campbell

Resigned
54a Madan Road, WesterhamTN16 1DX
Born July 1963
Director
Appointed 06 Nov 2006
Resigned 07 Jan 2009

CHORLEY, Jonathan Paul

Resigned
City Road, LondonEC1Y 2BQ
Born November 1968
Director
Appointed 21 Jan 2019
Resigned 01 Jun 2021

CLARKE, George Robert

Resigned
131 Thurleigh Road, LondonSW12 8TX
Born December 1959
Director
Appointed 09 Mar 1999
Resigned 25 Jan 2007

DOHERTY, James William

Resigned
City Road, LondonEC1Y 2BQ
Born November 1970
Director
Appointed 26 Mar 2014
Resigned 16 Apr 2016

EMUS, William Mervyn

Resigned
The Clock House, DowneBR6 7JL
Born May 1965
Director
Appointed N/A
Resigned 31 Oct 1993

FORDHAM, Crispin, Capt

Resigned
Magdalen Road, LondonSW18 3PB
Born October 1971
Director
Appointed 01 May 2009
Resigned 19 Feb 2010

GARRETT, Simon Charles

Resigned
Bassetlea, High WycombeHP11 1QU
Born January 1960
Director
Appointed 02 Feb 2005
Resigned 19 Jan 2010

GARWAY-TEMPLEMAN, Hugh

Resigned
5 Capern Road, LondonSW18 3EE
Born September 1964
Director
Appointed 09 Apr 1991
Resigned 18 Mar 1996

HENDIN, Edward John Beauchamp Charles

Resigned
Vermont House South End, Much HadhamSG10 6EP
Born August 1972
Director
Appointed 05 Dec 2003
Resigned 18 Oct 2009

KING, Martin

Resigned
303 Nelson House, LondonSW1V 1DA
Born October 1972
Director
Appointed 01 Apr 2006
Resigned 18 Oct 2009

LALOR, Simon Francis Neil

Resigned
60 Lilyville Road, LondonSW6 5DW
Born March 1956
Director
Appointed 01 Nov 1993
Resigned 09 Mar 1999

LOVELL, William Jeremy

Resigned
155 St Elmo Road, LondonW12 9DY
Born May 1964
Director
Appointed 12 Feb 1992
Resigned 18 Mar 1996

MURPHY, Robert Stuart Thomas, Colonel

Resigned
City Road, LondonEC1Y 2BQ
Born July 1963
Director
Appointed 31 Jan 2012
Resigned 18 Mar 2015

MURPHY, Robert Stuart Thomas, Colonel

Resigned
Leicester Road, PeterboroughPE8 6NL
Born July 1963
Director
Appointed 07 Jan 2009
Resigned 18 Jul 2011

PICKERSGILL, Andrew Timothy

Resigned
Durham Villa Flamborough Walk, LondonE14 7LS
Born April 1967
Director
Appointed 31 Oct 1995
Resigned 18 Mar 1996

PICKERSGILL, Andrew Timothy

Resigned
Brook Cottage Bildeston, IpswichIP7 7EB
Born April 1967
Director
Appointed 08 Mar 1993
Resigned 31 Oct 1993

RUSSELL, Mark Nigel George

Resigned
City Road, LondonEC1Y 2BQ
Born January 1959
Director
Appointed 18 Jan 2010
Resigned 31 Jan 2012

SPOONER, David Peter

Resigned
59 Bramfield Road, LondonSW11 6RA
Born January 1947
Director
Appointed N/A
Resigned 31 Oct 1993

Persons with significant control

3

1 Active
2 Ceased

Lieutenant Colonel Mark Wood

Ceased
City Road, LondonEC1Y 2BQ
Born September 1975

Nature of Control

Right to appoint and remove directors
Notified 28 May 2016
Ceased 21 Jan 2019

Col The Hon Mark Vincent

Ceased
City Road, LondonEC1Y 2BQ
Born September 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jan 2019
City Road, LondonEC1Y 2BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
1 May 1992
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
363aAnnual Return
Legacy
3 April 1990
288288
Legacy
15 February 1990
288288
Legacy
19 December 1989
363363
Legacy
8 November 1989
288288
Legacy
8 November 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 February 1989
288288
Legacy
2 November 1988
PUC 2PUC 2
Legacy
14 June 1988
224224
Incorporation Company
10 June 1988
NEWINCIncorporation