Background WavePink WaveYellow Wave

FLOWMADE ENTERPRISES LIMITED (03137990)

FLOWMADE ENTERPRISES LIMITED (03137990) is an active UK company. incorporated on 14 December 1995. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FLOWMADE ENTERPRISES LIMITED has been registered for 30 years. Current directors include BORJAK, Mohamad Mustapha, HAJJAR, Maher Ahmad Al.

Company Number
03137990
Status
active
Type
ltd
Incorporated
14 December 1995
Age
30 years
Address
79-81 Regent Street, London, W1B 4EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BORJAK, Mohamad Mustapha, HAJJAR, Maher Ahmad Al
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWMADE ENTERPRISES LIMITED

FLOWMADE ENTERPRISES LIMITED is an active company incorporated on 14 December 1995 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FLOWMADE ENTERPRISES LIMITED was registered 30 years ago.(SIC: 56290)

Status

active

Active since 30 years ago

Company No

03137990

LTD Company

Age

30 Years

Incorporated 14 December 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

79-81 Regent Street London, W1B 4EG,

Previous Addresses

29-31 Piccadilly London W1J 0LF
From: 27 March 2012To: 25 September 2023
79-81 Regent Street London W1B 4EG
From: 14 December 1995To: 27 March 2012
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jan 12
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Owner Exit
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Director Joined
Oct 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BORJAK, Mohamad Mustapha

Active
29 - 31 Piccadilly, LondonW1J 0LF
Born February 1970
Director
Appointed 23 Oct 2025

HAJJAR, Maher Ahmad Al

Active
Regent Street, LondonW1B 4EG
Born April 1983
Director
Appointed 01 Mar 2022

COSTA, Christina

Resigned
Woodcote House, PurleyCR8 5HR
Secretary
Appointed 03 Jan 1997
Resigned 19 Jul 2002

FARRARI, Fausto

Resigned
19 Baronsmere Road, LondonN2 9QD
Secretary
Appointed 12 Jan 1996
Resigned 03 Jan 1997

SAJJADI, Masour

Resigned
6 Sunbury Court, BarnetEN5 2JH
Secretary
Appointed 19 Jul 2002
Resigned 03 Jan 2012

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 14 Dec 1995
Resigned 12 Jan 1996

BERJAK, Oussama

Resigned
Piccadilly, LondonW1J 0LF
Born April 1974
Director
Appointed 01 Mar 2022
Resigned 02 Mar 2022

BORJAK, Mohammad

Resigned
Regent Street, LondonW1B 4EG
Born February 1970
Director
Appointed 16 Feb 2023
Resigned 16 Oct 2023

BORJAK, Mohammad

Resigned
Piccadilly, LondonW1J 0LF
Born February 1970
Director
Appointed 29 May 2002
Resigned 01 Mar 2022

COSTA, Marco Roberto

Resigned
Woodcote House, PurleyCR8 3HB
Born March 1974
Director
Appointed 03 Jan 1997
Resigned 19 Jul 2002

FARRARI, Fausto

Resigned
19 Baronsmere Road, LondonN2 9QD
Born March 1941
Director
Appointed 12 Jan 1996
Resigned 03 Jan 1997

SAJJADI, Masour

Resigned
6 Sunbury Court, BarnetEN5 2JH
Born July 1955
Director
Appointed 19 Jul 2002
Resigned 03 Jan 2012

SCALZO, Enzo Luigi

Resigned
9 Lansdowne Square, HoveBN3 1HE
Born March 1949
Director
Appointed 12 Jan 1996
Resigned 03 Jan 1997

SCALZO, Robert

Resigned
17 Arterberry Road, LondonSW20 8AF
Born October 1960
Director
Appointed 12 Jan 1996
Resigned 03 Jan 1997

SCALZO, Victor

Resigned
114 New Park Road, LondonSW2
Born October 1960
Director
Appointed 12 Jan 1996
Resigned 03 Jan 1997

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 14 Dec 1995
Resigned 12 Jan 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Maher Ahmad Al-Hajjar

Active
Regent Street, LondonW1B 4EG
Born April 1983

Nature of Control

Significant influence or control
Notified 16 Oct 2023

Mr Mohammad Borjak

Ceased
Piccadilly, LondonW1J 0LF
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2023
Ceased 16 Oct 2023

Mr Maher Ahmad Al Hajjar

Ceased
Piccadilly, LondonW1J 0LF
Born April 1983

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Mar 2022
Ceased 16 Feb 2023

Mr Mohammad Borjak

Ceased
Piccadilly, LondonW1J 0LF
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Auditors Resignation Company
15 March 2022
AUDAUD
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
24 June 2016
AAMDAAMD
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Legacy
26 July 2010
MG02MG02
Legacy
4 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
18 June 2009
287Change of Registered Office
Legacy
2 March 2009
287Change of Registered Office
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
25 October 2007
288cChange of Particulars
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
225Change of Accounting Reference Date
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
7 September 2002
403aParticulars of Charge Subject to s859A
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
22 May 1999
395Particulars of Mortgage or Charge
Legacy
21 May 1999
403aParticulars of Charge Subject to s859A
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
363b363b
Resolution
1 February 1997
RESOLUTIONSResolutions
Resolution
1 February 1997
RESOLUTIONSResolutions
Resolution
1 February 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
287Change of Registered Office
Auditors Resignation Company
14 January 1997
AUDAUD
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
287Change of Registered Office
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
287Change of Registered Office
Legacy
5 February 1996
88(2)R88(2)R
Incorporation Company
14 December 1995
NEWINCIncorporation