Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLATIN CO.LIMITED
Company Information for

FLATIN CO.LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD LONDON, NW11 0DH,
Company Registration Number
00616312
Private Limited Company
Active

Company Overview

About Flatin Co.limited
FLATIN CO.LIMITED was founded on 1958-12-08 and has its registered office in . The organisation's status is listed as "Active". Flatin Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLATIN CO.LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 00616312
Company ID Number 00616312
Date formed 1958-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 21/07/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 01:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLATIN CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLATIN CO.LIMITED

Current Directors
Officer Role Date Appointed
SARA ROSNER
Company Secretary 1991-06-20
JACOB ROSNER
Director 1991-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA ROSNER TOWER BRIDGE SERVICES LIMITED Company Secretary 1991-06-20 CURRENT 1980-06-17 Active
SARA ROSNER ROTARY INVESTMENTS LIMITED Company Secretary 1991-06-20 CURRENT 1963-07-11 Active
SARA ROSNER NEW FEDERAL INVESTMENTS LTD Company Secretary 1991-06-20 CURRENT 1959-09-17 Active
SARA ROSNER MEZUTOR CO.,LIMITED Company Secretary 1991-06-20 CURRENT 1958-12-08 Active
SARA ROSNER CLOUDVALE LIMITED Company Secretary 1991-06-20 CURRENT 1961-06-26 Active
JACOB ROSNER TOWER BRIDGE SERVICES LIMITED Director 1991-06-20 CURRENT 1980-06-17 Active
JACOB ROSNER ROTARY INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1963-07-11 Active
JACOB ROSNER NEW FEDERAL INVESTMENTS LTD Director 1991-06-20 CURRENT 1959-09-17 Active
JACOB ROSNER MEZUTOR CO.,LIMITED Director 1991-06-20 CURRENT 1958-12-08 Active
JACOB ROSNER CLOUDVALE LIMITED Director 1991-06-20 CURRENT 1961-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/24 FROM Hallswelle House 1 Hallswelle Road London NW11 0DH
2024-04-21AA01Previous accounting period shortened from 02/08/23 TO 01/08/23
2023-10-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-08-15CS01CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-30Previous accounting period shortened from 03/08/22 TO 02/08/22
2023-07-30AA01Previous accounting period shortened from 03/08/22 TO 02/08/22
2023-05-01Previous accounting period shortened from 04/08/22 TO 03/08/22
2023-05-01AA01Previous accounting period shortened from 04/08/22 TO 03/08/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03Previous accounting period shortened from 05/08/21 TO 04/08/21
2022-05-03AA01Previous accounting period shortened from 05/08/21 TO 04/08/21
2021-10-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04AA01Previous accounting period shortened from 06/08/20 TO 05/08/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-05AA01Previous accounting period shortened from 07/08/20 TO 06/08/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-11-03AA01Previous accounting period extended from 29/07/20 TO 07/08/20
2020-10-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AA01Previous accounting period shortened from 30/07/19 TO 29/07/19
2020-04-28AA01Previous accounting period shortened from 31/07/19 TO 30/07/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AA01Previous accounting period shortened from 01/08/18 TO 31/07/18
2019-04-30AA01Previous accounting period shortened from 02/08/18 TO 01/08/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-08-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30AA01Previous accounting period shortened from 03/08/17 TO 02/08/17
2018-05-02AA01Previous accounting period shortened from 04/08/17 TO 03/08/17
2017-09-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ROSNER
2017-08-15PSC07CESSATION OF TOWER BRIDGE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02AA01Previous accounting period shortened from 05/08/16 TO 04/08/16
2017-05-04AA01Previous accounting period shortened from 06/08/16 TO 05/08/16
2016-10-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-08-05AA01Previous accounting period shortened from 07/08/15 TO 06/08/15
2016-05-07AA01Previous accounting period shortened from 08/08/15 TO 07/08/15
2015-10-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-11AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-30AA01Current accounting period extended from 29/07/15 TO 08/08/15
2015-07-29AA01Current accounting period shortened from 30/07/14 TO 29/07/14
2015-05-01AA01Previous accounting period shortened from 31/07/14 TO 30/07/14
2014-10-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-22AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-30AA01Previous accounting period shortened from 01/08/13 TO 31/07/13
2014-04-30AA01Previous accounting period shortened from 02/08/13 TO 01/08/13
2013-07-31AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0108/07/13 FULL LIST
2013-05-02AA01PREVSHO FROM 03/08/2012 TO 02/08/2012
2012-08-02AR0108/07/12 FULL LIST
2012-08-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-04AR0120/06/12 FULL LIST
2012-05-03AA01PREVSHO FROM 04/08/2011 TO 03/08/2011
2011-11-02AA31/07/10 TOTAL EXEMPTION SMALL
2011-11-02DISS40DISS40 (DISS40(SOAD))
2011-11-01AR0120/06/11 FULL LIST
2011-10-18GAZ1FIRST GAZETTE
2011-08-02AA01PREVSHO FROM 05/08/2010 TO 04/08/2010
2011-05-03AA01PREVSHO FROM 06/08/2010 TO 05/08/2010
2010-08-05AR0120/06/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-10-29363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2008-06-09AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-30225PREVEXT FROM 31/07/2007 TO 06/08/2007
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-25363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-30363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-12363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: TUDOR HOUSE, LLANVANOR ROAD, FINCHLEY ROAD, LONDON. NW2 2AQ.
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-01363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-25363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-25363aRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-11363aRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-22225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99
1999-07-02363aRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-18363aRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-01363aRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-02363aRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-27363xRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-23363xRETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-26363sRETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS
1992-08-27363sRETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS
1992-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1991-06-25363aRETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS
1991-06-14363RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FLATIN CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-18
Fines / Sanctions
No fines or sanctions have been issued against FLATIN CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1983-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-08-02 Outstanding FIRST NATIONAL FINANCE CORPORATION
LEGAL CHARGE 1973-06-06 Outstanding FIRST NATIONAL FINANCE CORPORATION LTD
LEGAL CHARGE 1973-06-06 Outstanding FIRST NATIONAL FINANCE CORPORTION LTD
LEGAL CHARGE 1973-06-06 Outstanding FIRST NATIONAL FINANCE CORPORATION
MORTGAGE 1972-10-02 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-01-28 Outstanding LLOYDS BANK PLC
CHARGE 1971-08-31 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1970-07-31 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1963-08-08 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1959-10-12 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1959-02-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 17,412

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLATIN CO.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 200
Cash Bank In Hand 2011-08-01 £ 185,759
Current Assets 2011-08-01 £ 376,344
Debtors 2011-08-01 £ 190,585
Fixed Assets 2011-08-01 £ 927
Shareholder Funds 2011-08-01 £ 359,859
Tangible Fixed Assets 2011-08-01 £ 927

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLATIN CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLATIN CO.LIMITED
Trademarks
We have not found any records of FLATIN CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLATIN CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FLATIN CO.LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FLATIN CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFLATIN CO.LIMITEDEvent Date2011-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLATIN CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLATIN CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.