Flatibo West Limited LONDON


Flatibo West started in year 1999 as Private Limited Company with registration number 03715637. The Flatibo West company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 160 West Hill. Postal code: SW15 3SR.

The company has 5 directors, namely William O., Alexis C. and Andrew N. and others. Of them, Natalie E. has been with the company the longest, being appointed on 1 March 2003 and William O. has been with the company for the least time - from 31 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan B. who worked with the the company until 13 July 2015.

Flatibo West Limited Address / Contact

Office Address 160 West Hill
Town London
Post code SW15 3SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715637
Date of Incorporation Thu, 18th Feb 1999
Industry Dormant Company
End of financial Year 29th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (224 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

William O.

Position: Director

Appointed: 31 January 2023

Alexis C.

Position: Director

Appointed: 09 March 2016

Andrew N.

Position: Director

Appointed: 09 March 2016

Gemma F.

Position: Director

Appointed: 16 July 2015

Natalie E.

Position: Director

Appointed: 01 March 2003

Laura K.

Position: Director

Appointed: 19 February 2012

Resigned: 20 January 2023

Simon A.

Position: Director

Appointed: 19 February 2012

Resigned: 20 January 2023

Jonathan H.

Position: Director

Appointed: 19 February 2012

Resigned: 05 November 2015

Cyril T.

Position: Director

Appointed: 01 December 2004

Resigned: 14 December 2010

Emma S.

Position: Director

Appointed: 01 December 2004

Resigned: 14 December 2010

Antonia A.

Position: Director

Appointed: 19 March 1999

Resigned: 01 March 2003

Colin E.

Position: Director

Appointed: 18 February 1999

Resigned: 01 December 2004

Amanda H.

Position: Director

Appointed: 18 February 1999

Resigned: 12 July 2002

Jonathan B.

Position: Secretary

Appointed: 18 February 1999

Resigned: 13 July 2015

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 February 1999

Resigned: 18 February 1999

Jonathan B.

Position: Director

Appointed: 18 February 1999

Resigned: 13 July 2015

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1999

Resigned: 18 February 1999

Michael D.

Position: Director

Appointed: 18 February 1999

Resigned: 19 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-28
Net Worth6 2976 2976 2976 2976 2976 297      
Balance Sheet
Current Assets6156156156156156156156156156157 1967 196
Net Assets Liabilities     6 2976 2976 2976 2976 29713 13213 132
Debtors615615615615        
Net Assets Liabilities Including Pension Asset Liability6 2976 2976 2976 2976 2976 297      
Tangible Fixed Assets5 9325 9325 9325 932        
Reserves/Capital
Called Up Share Capital4444        
Profit Loss Account Reserve361361361361        
Shareholder Funds6 2976 2976 2976 2976 2976 297      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset         444
Creditors     250250250250250  
Fixed Assets5 9325 9325 9325 9325 9325 9325 9325 9325 9325 9325 9325 932
Net Current Assets Liabilities3653653653653653653653653653657 1967 196
Total Assets Less Current Liabilities6 2976 2976 2976 2976 2976 2976 2976 2976 2976 55113 13213 132
Creditors Due Within One Year250250250250250250      
Number Shares Allotted 444        
Other Aggregate Reserves 5 9325 9325 932        
Par Value Share 111        
Revaluation Reserve5 9325 932          
Share Capital Allotted Called Up Paid4444        
Tangible Fixed Assets Cost Or Valuation5 9325 9325 9325 932        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on February 28, 2024
filed on: 22nd, October 2024
Free Download (3 pages)

Company search