Flagilorn Limited


Founded in 1978, Flagilorn, classified under reg no. 01367476 is an active company. Currently registered at 4 Crediton Hill NW6 1HP, the company has been in the business for fourty six years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Sajiv K., Neil C. and Paula Z. and others. In addition one secretary - Paula Z. - is with the firm. As of 1 May 2024, there were 9 ex directors - Amelie C., Philpp K. and others listed below. There were no ex secretaries.

Flagilorn Limited Address / Contact

Office Address 4 Crediton Hill
Office Address2 London
Town
Post code NW6 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01367476
Date of Incorporation Tue, 9th May 1978
Industry Residents property management
End of financial Year 30th March
Company age 46 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sajiv K.

Position: Director

Appointed: 18 July 2023

Neil C.

Position: Director

Appointed: 18 July 2023

Paula Z.

Position: Secretary

Appointed: 09 January 2023

Paula Z.

Position: Director

Appointed: 12 July 2005

Zena F.

Position: Director

Appointed: 31 December 1991

Zena F.

Position: Secretary

Resigned: 10 January 2023

Amelie C.

Position: Director

Appointed: 19 June 2015

Resigned: 18 July 2023

Philpp K.

Position: Director

Appointed: 19 June 2015

Resigned: 18 July 2023

Masha F.

Position: Director

Appointed: 15 November 2007

Resigned: 19 June 2015

Simon F.

Position: Director

Appointed: 03 July 1998

Resigned: 15 November 2007

Gwenda L.

Position: Director

Appointed: 15 March 1995

Resigned: 11 July 2005

Nathan L.

Position: Director

Appointed: 15 March 1995

Resigned: 11 July 2005

Peter W.

Position: Director

Appointed: 15 May 1993

Resigned: 14 April 1998

David W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1993

Janet P.

Position: Director

Appointed: 31 December 1991

Resigned: 03 March 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Zena F. The abovementioned PSC and has 25-50% shares.

Zena F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets222354475613892856763652
Other
Average Number Employees During Period   11111
Creditors9431 0981 2391 3921 6851 6351 5441 484
Fixed Assets839839839839839839839839
Net Current Assets Liabilities-296-296-296-296-296-296-296-296
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal425448468483497483485536
Total Assets Less Current Liabilities543543543543543543543543

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, November 2023
Free Download (5 pages)

Company search

Advertisements