Background WavePink WaveYellow Wave

FLATHILL CG LIMITED (02637199)

FLATHILL CG LIMITED (02637199) is a dissolved UK company. incorporated on 13 August 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLATHILL CG LIMITED has been registered for 34 years. Current directors include CAREY, Alison Anita Elizabeth, RESTALL, Christine Maria, RESTALL, Ian Barry and 1 others.

Company Number
02637199
Status
dissolved
Type
ltd
Incorporated
13 August 1991
Age
34 years
Address
South Quay Building 4th Floor, London, E14 9SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAREY, Alison Anita Elizabeth, RESTALL, Christine Maria, RESTALL, Ian Barry, WILFORD, Julie Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATHILL CG LIMITED

FLATHILL CG LIMITED is an dissolved company incorporated on 13 August 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLATHILL CG LIMITED was registered 34 years ago.(SIC: 82990)

Status

dissolved

Active since 34 years ago

Company No

02637199

LTD Company

Age

34 Years

Incorporated 13 August 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2018 (7 years ago)
Submitted on 23 December 2018 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 September 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

FLATHILL COMMUNICATIONS GROUP LIMITED
From: 24 April 2017To: 27 July 2018
FLATHILL COMMUNICATIONS GROUP PLC
From: 27 February 2001To: 24 April 2017
FLATHILL LIMITED
From: 13 August 1991To: 27 February 2001
Contact
Address

South Quay Building 4th Floor 189 Marsh Wall London, E14 9SH,

Previous Addresses

7 Ensign House Admirals Way London E14 9XQ
From: 13 August 1991To: 26 September 2019
Timeline

12 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Oct 13
Director Joined
Feb 14
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Director Left
Jan 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Capital Update
Aug 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CAREY, Alison Anita Elizabeth

Active
Riverside Avenue, BroxbourneEN10 6RB
Secretary
Appointed 18 Nov 1999

CAREY, Alison Anita Elizabeth

Active
Riverside Avenue, BroxbourneEN10 6RB
Born December 1969
Director
Appointed 01 Aug 2012

RESTALL, Christine Maria

Active
4th Floor, LondonE14 9SH
Born December 1946
Director
Appointed 20 Feb 2014

RESTALL, Ian Barry

Active
59 Hall Green Lane, BrentwoodCM13 2QT
Born April 1946
Director
Appointed 01 Jul 1999

WILFORD, Julie Elizabeth

Active
Bramham Road, BingleyBD16 4HP
Born July 1979
Director
Appointed 01 Aug 2012

RESTALL, Christine Maria

Resigned
Leyborn 59 Hall Green Lane, BrentwoodCM13 2QT
Secretary
Appointed N/A
Resigned 01 Jul 1999

RESTALL, Ian Barry

Resigned
59 Hall Green Lane, BrentwoodCM13 2QT
Secretary
Appointed 01 Jul 1999
Resigned 18 Nov 1999

BAUMONT, Agnes Jacqueline Marie

Resigned
94 Natal Road, LondonSW16 6HZ
Born May 1960
Director
Appointed 01 Jul 1999
Resigned 22 Jan 2002

RESTALL, Christine Maria

Resigned
Leyborn 59 Hall Green Lane, BrentwoodCM13 2QT
Born December 1946
Director
Appointed N/A
Resigned 01 Jul 1999

VANN, Cornelius Charles

Resigned
7 Ensign House, LondonE14 9XQ
Born April 1951
Director
Appointed N/A
Resigned 31 Dec 2017

WHEATON, Anthony Peter

Resigned
257 West Malvern Road, MalvernWR14 4BE
Born February 1954
Director
Appointed N/A
Resigned 19 May 1992

Persons with significant control

3

1 Active
2 Ceased
Admirals Way, LondonE14 9XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 04 May 2017

Mrs Christine Maria Restall

Ceased
Admirals Way, LondonE14 9XQ
Born December 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2017

Mr Cornelius Charles Vann

Ceased
Admirals Way, LondonE14 9XQ
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

131

Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 May 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 May 2020
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 August 2019
SH19Statement of Capital
Resolution
26 July 2019
RESOLUTIONSResolutions
Legacy
25 July 2019
SH20SH20
Legacy
25 July 2019
CAP-SSCAP-SS
Resolution
25 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Certificate Re Registration Public Limited Company To Private
24 April 2017
CERT10CERT10
Re Registration Memorandum Articles
24 April 2017
MARMAR
Resolution
24 April 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 April 2017
RR02RR02
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Group
28 January 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Accounts With Accounts Type Group
2 March 2006
AAAnnual Accounts
Legacy
17 January 2006
288cChange of Particulars
Legacy
23 August 2005
363aAnnual Return
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 December 2004
AAAnnual Accounts
Accounts With Accounts Type Group
4 March 2004
AAAnnual Accounts
Resolution
13 February 2004
RESOLUTIONSResolutions
Legacy
4 September 2003
363sAnnual Return (shuttle)
Resolution
22 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2003
AAAnnual Accounts
Legacy
21 November 2002
287Change of Registered Office
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288cChange of Particulars
Legacy
2 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
27 February 2001
CERT7CERT7
Legacy
27 February 2001
43(3)e43(3)e
Accounts Balance Sheet
27 February 2001
BSBS
Auditors Statement
27 February 2001
AUDSAUDS
Auditors Report
27 February 2001
AUDRAUDR
Re Registration Memorandum Articles
27 February 2001
MARMAR
Legacy
27 February 2001
43(3)43(3)
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
2 March 1998
287Change of Registered Office
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
3 October 1996
169169
Legacy
21 August 1996
173173
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
2 August 1993
88(2)R88(2)R
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
21 October 1992
363aAnnual Return
Legacy
2 September 1992
287Change of Registered Office
Legacy
2 September 1992
288288
Legacy
4 February 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1991
88(2)R88(2)R
Legacy
19 November 1991
287Change of Registered Office
Legacy
19 November 1991
288288
Legacy
19 November 1991
123Notice of Increase in Nominal Capital
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Legacy
19 November 1991
224224
Legacy
23 August 1991
288288
Legacy
23 August 1991
287Change of Registered Office
Memorandum Articles
23 August 1991
MEM/ARTSMEM/ARTS
Resolution
23 August 1991
RESOLUTIONSResolutions
Legacy
23 August 1991
288288
Incorporation Company
13 August 1991
NEWINCIncorporation