Background WavePink WaveYellow Wave

FLAMBAYOR LIMITED (06393207)

FLAMBAYOR LIMITED (06393207) is an active UK company. incorporated on 8 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FLAMBAYOR LIMITED has been registered for 18 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
06393207
Status
active
Type
ltd
Incorporated
8 October 2007
Age
18 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMBAYOR LIMITED

FLAMBAYOR LIMITED is an active company incorporated on 8 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FLAMBAYOR LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06393207

LTD Company

Age

18 Years

Incorporated 8 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 8 October 2007To: 1 November 2018
Timeline

17 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Sept 15
Loan Secured
Oct 16
Loan Secured
Dec 17
Loan Secured
Sept 18
Director Joined
Aug 19
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth, Mr.

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 16 Oct 2007

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

RAPLEY, Ian

Resigned
28a Ickwell Road, NorthillSG18 9AB
Secretary
Appointed 16 Oct 2007
Resigned 27 Dec 2012

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 16 Oct 2007
Resigned 29 Feb 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Oct 2007
Resigned 16 Oct 2007

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Oct 2007
Resigned 16 Oct 2007

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

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

Filing History

106

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2024
AAAnnual Accounts
Legacy
24 June 2024
PARENT_ACCPARENT_ACC
Legacy
24 June 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
16 September 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 September 2016
MR05Certification of Charge
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Resolution
29 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Resolution
19 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
18 June 2015
CC04CC04
Resolution
8 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
29 October 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
287Change of Registered Office
Incorporation Company
8 October 2007
NEWINCIncorporation