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

FLANPROP CO. LIMITED

33 Abbey Road, London, NW8 0AT,
Company Registration Number
00796621
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flanprop Co. Ltd
FLANPROP CO. LIMITED was founded on 1964-03-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Flanprop Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLANPROP CO. LIMITED
 
Legal Registered Office
33 Abbey Road
London
NW8 0AT
Other companies in NW8
 
Filing Information
Company Number 00796621
Company ID Number 00796621
Date formed 1964-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-02-28
Account next due 30/11/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-05-03 04:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLANPROP 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 FLANPROP CO. LIMITED

Current Directors
Officer Role Date Appointed
EMILY HENRIETTA LANDAU
Director 2015-04-29
STEPHEN MICHAEL ROSEFIELD
Director 2009-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN AUBREY MARKS
Company Secretary 1996-09-10 2015-04-29
STEVEN CLIVE HOPE
Director 2009-05-26 2015-04-29
JULIUS LEVINKIND
Director 1991-12-31 2009-05-26
LESLIE JONATHAN SIEFF
Director 1991-12-31 2009-05-26
HAROLD VICTOR LEVER STONE
Company Secretary 1991-12-31 1996-09-10
OSCAR BARSACH DAVIS
Director 1991-12-31 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY HENRIETTA LANDAU VANTAGE FINANCE LIMITED Director 2018-01-25 CURRENT 2004-09-27 Active - Proposal to Strike off
EMILY HENRIETTA LANDAU VANTAGE PRIVATE FINANCE LTD Director 2018-01-25 CURRENT 2011-02-28 Active - Proposal to Strike off
EMILY HENRIETTA LANDAU VANTAGE DORMANT LIMITED Director 2018-01-25 CURRENT 2011-02-28 Active - Proposal to Strike off
EMILY HENRIETTA LANDAU 50 CREWYS ROAD MANAGEMENT CO. LIMITED Director 2015-01-11 CURRENT 1998-02-03 Active
EMILY HENRIETTA LANDAU THE NEW LONDON SYNAGOGUE Director 2012-07-12 CURRENT 2009-09-25 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
2023-05-09Final Gazette dissolved via compulsory strike-off
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-03-10AP01DIRECTOR APPOINTED MRS ABIGAIL LEVIN
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE CLAIRE GLASER
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-18PSC07CESSATION OF STEPHEN MICHAEL ROSEFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18PSC07CESSATION OF STEPHEN MICHAEL ROSEFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHALIE CLARE GLASER
2019-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHALIE CLARE GLASER
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL ROSEFIELD
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL ROSEFIELD
2019-12-16AP01DIRECTOR APPOINTED MRS NATHALIE CLAIRE GLASER
2019-12-16AP01DIRECTOR APPOINTED MRS NATHALIE CLAIRE GLASER
2019-12-16AP03Appointment of Mr Phillip Stephen Ashleigh as company secretary on 2019-12-16
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-30AP01DIRECTOR APPOINTED MRS EMILY HENRIETTA LANDAU
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE HOPE
2015-04-30TM02Termination of appointment of Adrian Aubrey Marks on 2015-04-29
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Stephen Michael Rosefield on 2012-12-31
2013-01-07AD03Register(s) moved to registered inspection location
2013-01-07AD02Register inspection address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN
2012-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM 4Th Floor Imperial House 15 Kingsway London WC2B 6UN
2012-05-30AA01Previous accounting period shortened from 30/06/12 TO 28/02/12
2012-03-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-01-21AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN AUBREY MARKS / 01/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL ROSEFIELD / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLIVE HOPE / 01/10/2009
2010-03-10AR0131/12/09 FULL LIST
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-01AD02SAIL ADDRESS CREATED
2009-10-26AP01DIRECTOR APPOINTED STEPHEN MICHAEL ROSEFIELD
2009-08-26AA30/06/09 TOTAL EXEMPTION FULL
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR LESLIE SIEFF
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR JULIUS LEVINKIND
2009-06-02288aDIRECTOR APPOINTED STEVEN CLIVE HOPE
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O ALLIOTTS 9 KINGSWAY LONDON WC2B 6XF
2008-02-12363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-16363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-09(W)ELRESS369(4) SHT NOTICE MEET 30/11/98
1998-12-09(W)ELRESS80A AUTH TO ALLOT SEC 30/11/98
1998-09-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1997-12-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-13363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-19288NEW SECRETARY APPOINTED
1996-09-19AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-19288SECRETARY RESIGNED
1996-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/96
1996-02-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-31AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-02-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-23363(288)DIRECTOR RESIGNED
1994-09-20AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-04-17AAFULL ACCOUNTS MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FLANPROP CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLANPROP CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1965-02-04 Outstanding THE ALLIANCE ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 FLANPROP CO. LIMITED

Intangible Assets
Patents
We have not found any records of FLANPROP CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLANPROP CO. LIMITED
Trademarks
We have not found any records of FLANPROP CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLANPROP 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 (99999 - Dormant Company) as FLANPROP CO. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FLANPROP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLANPROP 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 FLANPROP 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.