Flamboyant Investments Limited LONDON


Flamboyant Investments started in year 1988 as Private Limited Company with registration number 02242100. The Flamboyant Investments company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 273 Putney Bridge Road. Postal code: SW15 2PT. Since Tuesday 27th June 2023 Flamboyant Investments Limited is no longer carrying the name Flamboyant Properties.

Currently there are 2 directors in the the company, namely Timothy M. and Vincent M.. In addition one secretary - Timothy M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flamboyant Investments Limited Address / Contact

Office Address 273 Putney Bridge Road
Office Address2 Putney
Town London
Post code SW15 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02242100
Date of Incorporation Fri, 8th Apr 1988
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Timothy M.

Position: Director

Appointed: 21 January 2020

Timothy M.

Position: Secretary

Appointed: 23 November 2004

Vincent M.

Position: Director

Appointed: 30 January 1998

Pauline B.

Position: Secretary

Appointed: 01 March 1998

Resigned: 23 November 2004

David B.

Position: Director

Appointed: 01 July 1996

Resigned: 30 January 1998

David B.

Position: Secretary

Appointed: 15 December 1994

Resigned: 01 March 1998

Geoffrey F.

Position: Director

Appointed: 15 December 1994

Resigned: 30 January 1998

Vincent M.

Position: Director

Appointed: 30 September 1990

Resigned: 15 December 1994

Brendan C.

Position: Director

Appointed: 30 September 1990

Resigned: 15 December 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Vincent M. The abovementioned PSC has significiant influence or control over the company,.

Vincent M.

Notified on 1 April 2017
Nature of control: significiant influence or control

Company previous names

Flamboyant Properties June 27, 2023
Flamboyant Investments March 22, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 957 1005 739 911       
Balance Sheet
Cash Bank On Hand 1 165 3661 071 482407 09316 256493 849273 64931 3471 146 424
Current Assets1 139 4971 339 5461 608 8724 544 1684 171 7174 383 0295 310 5355 319 7384 907 536
Debtors1 071 424174 180537 3901 623 2422 084 5972 184 2831 473 028879 300804 325
Net Assets Liabilities  6 076 0426 681 3584 623 0534 606 5444 728 4634 748 0054 847 161
Other Debtors 174 180537 3901 623 2422 084 5972 184 2831 473 028879 300804 325
Property Plant Equipment 3 11732 8461 9951 5951 2761 021817654
Total Inventories   2 513 8332 070 8641 704 8973 563 8584 409 091 
Cash Bank In Hand68 0731 165 366       
Tangible Fixed Assets7 745 0359 273 680       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve1 772 8082 055 619       
Shareholder Funds3 957 1005 739 911       
Other
Accrued Liabilities Deferred Income   25 26232 43112 55511 7128 6173 235
Accumulated Depreciation Impairment Property Plant Equipment 13 88214 50515 00415 40415 72315 97816 18216 345
Amounts Owed To Group Undertakings    54 994138 73172 198103 83112 016
Average Number Employees During Period     1222
Bank Borrowings Overdrafts 4 200 0004 200 0004 200 0001 150 0001 150 0001 150 0001 150 000 
Corporation Tax Payable 70 067116 19381 31171 7052 9527 0054 71816 974
Creditors 4 608 1674 485 567285 567138 167113 56788 96764 36752 367
Current Tax For Period 68 161116 193      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -156-125      
Disposals Investment Property Fair Value Model        795 000
Fixed Assets  9 838 3907 313 8402 083 4401 844 226843 971843 76773 604
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -30 352     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        25 000
Increase Decrease In Current Tax From Adjustment For Prior Periods 1 906       
Increase From Depreciation Charge For Year Property Plant Equipment  623499400319255204163
Investment Property 9 270 5639 805 5447 311 8452 081 8451 842 950842 950842 95072 950
Investment Property Fair Value Model    2 081 8451 842 950842 950842 95072 950
Net Current Assets Liabilities843 2111 075 0211 320 558143 8392 798 8803 021 9494 027 1714 022 2784 830 110
Other Creditors 408 167285 567285 567138 167113 56788 96764 36752 367
Other Deferred Tax Expense Credit 279 67452 981      
Other Taxation Social Security Payable 3867 6316 0042 157    
Prepayments Accrued Income   52 542     
Profit Loss 1 503 137879 991      
Property Plant Equipment Gross Cost 16 99947 35116 99916 99916 99916 99916 999 
Provisions For Liabilities Balance Sheet Subtotal  597 339490 754121 100146 06453 71253 6734 186
Tax Tax Credit On Profit Or Loss On Ordinary Activities 349 585169 049      
Total Additions Including From Business Combinations Property Plant Equipment  30 352      
Total Assets Less Current Liabilities8 588 24610 348 70111 158 9487 457 6794 882 3204 866 1754 871 1424 866 0454 903 714
Total Current Tax Expense Credit 70 067116 193      
Total Deferred Tax Expense Credit 279 51852 856      
Trade Creditors Trade Payables      8693 
Creditors Due After One Year4 630 3674 608 167       
Creditors Due Within One Year296 286264 525       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges779623       
Revaluation Reserve2 183 2923 683 292       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, August 2023
Free Download (13 pages)

Company search

Advertisements