Background WavePink WaveYellow Wave

FLAIR DEVELOPMENTS LIMITED (06757513)

FLAIR DEVELOPMENTS LIMITED (06757513) is an active UK company. incorporated on 25 November 2008. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. FLAIR DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include MCKAY, Scott.

Company Number
06757513
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MCKAY, Scott
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAIR DEVELOPMENTS LIMITED

FLAIR DEVELOPMENTS LIMITED is an active company incorporated on 25 November 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. FLAIR DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 43210, 43220)

Status

active

Active since 17 years ago

Company No

06757513

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

71 Eversley Park Road Winchmore Hill London N21 1NT
From: 3 July 2010To: 13 July 2021
2a Crown Street Redbourn St. Albans AL3 7JU United Kingdom
From: 25 November 2008To: 3 July 2010
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jun 18
Funding Round
Apr 19
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Left
Oct 24
Loan Secured
Nov 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MCKAY, Scott

Active
Great Portland Street, LondonW1W 7LT
Born January 1982
Director
Appointed 22 Jan 2026

TURKENTINE, John Arthur

Resigned
5 Blackhorse Lane, HarpendenAL3 7EP
Secretary
Appointed 25 Nov 2008
Resigned 23 Nov 2010

AINSWORTH, Edward John Burnett

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 28 Jun 2021
Resigned 17 Jan 2022

ALTAF, Ateeq

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1991
Director
Appointed 10 Jan 2025
Resigned 22 Jan 2026

DAVIES, Mark Dingad

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 08 Sept 2021
Resigned 17 Jan 2022

MARSON, Peter Nicholas

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1971
Director
Appointed 28 Jun 2021
Resigned 17 Jan 2022

MAYFIELD, John Michael

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1964
Director
Appointed 25 Jan 2024
Resigned 04 Sept 2024

MONK, Antony John

Resigned
Electric Avenue, EnfieldEN3 7XU
Born February 1967
Director
Appointed 15 Jun 2018
Resigned 14 Jun 2024

NOWOSAD, Piotr

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1970
Director
Appointed 17 Jan 2022
Resigned 05 Jan 2024

THOMPSON, Robert Jan

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1977
Director
Appointed 08 Sept 2021
Resigned 24 Jul 2023

TILSTON, Philip Andrew

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1959
Director
Appointed 14 Mar 2023
Resigned 22 Dec 2023

WILKINSON, Robert Godfrey

Resigned
71 Eversley Park Road, LondonN21 1NT
Born May 1952
Director
Appointed 25 Nov 2008
Resigned 09 May 2022

WILLIAMS, Julian Richard Edwin

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1963
Director
Appointed 14 Mar 2023
Resigned 17 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021

Mr Robert Godfrey Wilkinson

Ceased
Eversley Park Road, LondonN21 1NT
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2016
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Resolution
6 January 2022
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
4 January 2022
AAMDAAMD
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Confirmation Statement
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
14 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2010
AR01AR01
Termination Secretary Company With Name
27 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
25 November 2008
NEWINCIncorporation