Flatlane Limited LONDON


Founded in 1991, Flatlane, classified under reg no. 02626128 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for thirty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 8 directors in the the company, namely Matthew L., Regina H. and Francesco B. and others. In addition one secretary - Richard F. - is with the firm. At present 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.

Flatlane Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02626128
Date of Incorporation Wed, 3rd Jul 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Matthew L.

Position: Director

Appointed: 14 July 2021

Regina H.

Position: Director

Appointed: 01 September 2016

Richard F.

Position: Secretary

Appointed: 01 October 2011

Francesco B.

Position: Director

Appointed: 30 July 2009

Pamela S.

Position: Director

Appointed: 18 November 2002

Colin C.

Position: Director

Appointed: 09 June 2000

Lia D.

Position: Director

Appointed: 10 January 2000

Sarah W.

Position: Director

Appointed: 12 July 1995

Sockolingum C.

Position: Director

Appointed: 05 February 1992

Frederick B.

Position: Director

Resigned: 15 June 2021

Victor W.

Position: Director

Appointed: 15 July 2021

Resigned: 15 July 2021

Jill S.

Position: Director

Appointed: 24 July 2008

Resigned: 07 April 2015

Terence W.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 March 2010

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 31 March 2010

Cecile V.

Position: Director

Appointed: 23 October 2006

Resigned: 30 September 2016

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 14 March 2005

Resigned: 31 March 2008

Cathryn L.

Position: Director

Appointed: 24 August 2001

Resigned: 01 October 2016

Robert H.

Position: Secretary

Appointed: 18 April 2000

Resigned: 14 March 2005

Guy F.

Position: Director

Appointed: 03 May 1995

Resigned: 10 April 2000

George F.

Position: Director

Appointed: 03 April 1995

Resigned: 07 April 2000

Jane B.

Position: Director

Appointed: 25 February 1995

Resigned: 24 August 2001

Ernest T.

Position: Director

Appointed: 03 July 1992

Resigned: 17 November 2006

Jocelyn B.

Position: Director

Appointed: 03 July 1992

Resigned: 05 September 2012

Herbert F.

Position: Director

Appointed: 03 July 1992

Resigned: 25 January 2001

Brian W.

Position: Director

Appointed: 03 July 1992

Resigned: 25 February 1995

Brian L.

Position: Director

Appointed: 05 February 1992

Resigned: 17 April 1995

Ian M.

Position: Director

Appointed: 05 February 1992

Resigned: 12 July 1995

Christopher F.

Position: Director

Appointed: 05 February 1992

Resigned: 03 May 1995

Annabel F.

Position: Director

Appointed: 05 February 1992

Resigned: 10 June 2006

Kevin T.

Position: Secretary

Appointed: 10 July 1991

Resigned: 18 April 2000

Kevin T.

Position: Director

Appointed: 10 July 1991

Resigned: 10 January 2000

Valeria T.

Position: Director

Appointed: 10 July 1991

Resigned: 24 December 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1991

Resigned: 10 July 1991

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 July 1991

Resigned: 10 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors19 87319 42018 42717 43416 411
Other Debtors19 87319 42018 42717 43416 411
Property Plant Equipment11111
Other
Creditors300840840840870
Fixed Assets66666
Investments Fixed Assets55555
Net Current Assets Liabilities19 57318 58017 58716 59415 541
Other Creditors300840840840870
Property Plant Equipment Gross Cost1111 
Total Assets Less Current Liabilities19 57918 58617 59316 60015 547

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 15th, June 2023
Free Download (9 pages)

Company search