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

FLITPRIDE LIMITED

325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
Company Registration Number
03401507
Private Limited Company
Active

Company Overview

About Flitpride Ltd
FLITPRIDE LIMITED was founded on 1997-07-10 and has its registered office in Greenford. The organisation's status is listed as "Active". Flitpride Limited is a Private Limited Company registered in UNITED KINGDOM 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
FLITPRIDE LIMITED
 
Legal Registered Office
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
Other companies in W1T
 
Filing Information
Company Number 03401507
Company ID Number 03401507
Date formed 1997-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:16:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLITPRIDE 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 FLITPRIDE LIMITED

Current Directors
Officer Role Date Appointed
CAROLE BLOODWORTH
Company Secretary 2014-04-15
KENNETH JAMES SANKER
Company Secretary 1997-07-14
DARREN STEPHEN BAKER
Director 1998-07-29
RONALD CHARLES BAKER
Director 1997-07-14
CHARALAMBOS MANORAS
Director 2002-07-15
KENNETH JAMES SANKER
Director 2010-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARALAMBOS MANORAS
Director 1997-07-14 1998-07-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-10 1997-07-14
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-10 1997-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JAMES SANKER CHAPTER TWO RESTAURANTS LIMITED Company Secretary 1997-07-31 CURRENT 1997-07-31 Liquidation
KENNETH JAMES SANKER THE ITALIAN BRASSERIE LIMITED Company Secretary 1997-07-30 CURRENT 1988-03-11 Dissolved 2015-12-08
KENNETH JAMES SANKER LIMECOURT VENTURES LIMITED Company Secretary 1995-07-31 CURRENT 1995-07-31 Active
KENNETH JAMES SANKER LIME COURT INVESTMENTS LIMITED Company Secretary 1991-06-19 CURRENT 1990-06-19 Active
RONALD CHARLES BAKER DRP WITHYHAM LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
RONALD CHARLES BAKER COMPTON COURT (SUSSEX) LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
RONALD CHARLES BAKER CLAYGREEN LIMITED Director 2009-06-26 CURRENT 1996-12-24 Dissolved 2013-12-10
RONALD CHARLES BAKER RDPB LIMITED Director 2009-02-21 CURRENT 2009-02-20 Active
RONALD CHARLES BAKER DAPRO DEVELOPMENTS LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
RONALD CHARLES BAKER R D B INVESTMENTS LIMITED Director 2001-11-26 CURRENT 2001-11-19 Active
RONALD CHARLES BAKER RDB (2010) LIMITED Director 1999-03-01 CURRENT 1999-03-01 Active
CHARALAMBOS MANORAS CHAPTER TWO RESTAURANTS LIMITED Director 1997-07-31 CURRENT 1997-07-31 Liquidation
CHARALAMBOS MANORAS STACKDATE LIMITED Director 1992-01-02 CURRENT 1989-07-19 Active
CHARALAMBOS MANORAS HARLYNTON LIMITED Director 1991-12-30 CURRENT 1991-12-18 Active
CHARALAMBOS MANORAS LEADERVILLE LIMITED Director 1991-10-17 CURRENT 1981-04-21 Active
CHARALAMBOS MANORAS THE ITALIAN BRASSERIE LIMITED Director 1991-09-01 CURRENT 1988-03-11 Dissolved 2015-12-08
CHARALAMBOS MANORAS R.J. GOOK LIMITED Director 1991-07-25 CURRENT 1965-03-29 Active - Proposal to Strike off
CHARALAMBOS MANORAS SELECTIVE RESTAURANTS LIMITED Director 1991-06-21 CURRENT 1989-06-21 Liquidation
KENNETH JAMES SANKER DETAPAS RESTAURANTS LIMITED Director 2016-11-21 CURRENT 2007-11-23 Dissolved 2017-04-25
KENNETH JAMES SANKER GALVIN PROPERTY HOLDINGS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
KENNETH JAMES SANKER IRONOAK DEVELOPMENTS LIMITED Director 2015-04-12 CURRENT 2014-10-10 Liquidation
KENNETH JAMES SANKER GALVIN PUB COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
KENNETH JAMES SANKER LIMECOURT FINANCE AND INVESTMENTS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
KENNETH JAMES SANKER TRAFALGAR CARE HOMES LIMITED Director 2010-09-30 CURRENT 1995-04-25 Dissolved 2018-05-15
KENNETH JAMES SANKER TAPAS REVOLUTION LIMITED Director 2010-09-10 CURRENT 2010-09-10 Liquidation
KENNETH JAMES SANKER IBERICOS ETC. LIMITED Director 2010-06-01 CURRENT 2010-06-01 In Administration/Administrative Receiver
KENNETH JAMES SANKER EL PIRATA TAPAS BARS LIMITED Director 2008-10-01 CURRENT 2007-11-13 Active
KENNETH JAMES SANKER CHAPTERS EVENTS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active - Proposal to Strike off
KENNETH JAMES SANKER BISTROT DELUXE (BAKER STREET) LIMITED Director 2005-06-20 CURRENT 1999-06-24 Active
KENNETH JAMES SANKER GALVIN BRASSERIE DE LUXE LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active
KENNETH JAMES SANKER GALVIN BISTROT DE LUXE LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
KENNETH JAMES SANKER ESCALLON LIMITED Director 2003-11-10 CURRENT 1992-12-21 Active
KENNETH JAMES SANKER LIMECOURT VENTURES LIMITED Director 1995-07-31 CURRENT 1995-07-31 Active
KENNETH JAMES SANKER STACKDATE LIMITED Director 1992-01-01 CURRENT 1989-07-19 Active
KENNETH JAMES SANKER HARLYNTON LIMITED Director 1991-12-30 CURRENT 1991-12-18 Active
KENNETH JAMES SANKER R.J. GOOK LIMITED Director 1991-07-25 CURRENT 1965-03-29 Active - Proposal to Strike off
KENNETH JAMES SANKER SELECTIVE RESTAURANTS LIMITED Director 1991-06-21 CURRENT 1989-06-21 Liquidation
KENNETH JAMES SANKER LIME COURT INVESTMENTS LIMITED Director 1991-06-19 CURRENT 1990-06-19 Active
KENNETH JAMES SANKER US RESTAURANTS LIMITED Director 1991-05-20 CURRENT 1985-03-05 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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM 19 Newman Street London W1T 1PF
2024-03-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-02-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-06-27CH01Director's details changed for Darren Stephen Baker on 2022-04-12
2022-02-1630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS MANORAS
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS MANORAS
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-05-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-16CH01Director's details changed for Mr Charalambos Manoras on 2019-07-11
2019-06-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AD02Register inspection address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-04-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-05-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-24AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17AD02Register inspection address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AP03Appointment of Carole Bloodworth as company secretary
2013-09-06CH01Director's details changed for Ronald Baker on 2013-08-16
2013-07-30AR0110/07/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0110/07/12 ANNUAL RETURN FULL LIST
2012-07-26CH01Director's details changed for Darren Stephen Baker on 2012-07-10
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARALAMBOS MANORAS / 10/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BAKER / 10/07/2012
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0110/07/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-04AR0110/07/10 FULL LIST
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-08-04AD02SAIL ADDRESS CREATED
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BAKER / 10/07/2010
2010-08-02AP01DIRECTOR APPOINTED MR KENNETH JAMES SANKER
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN BAKER / 10/07/2009
2009-07-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN BAKER / 10/07/2008
2008-07-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-07363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07353LOCATION OF REGISTER OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-25363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 19 NEWMAN STREET LONDON W1P 3HB
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-22363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-29363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-02288aNEW DIRECTOR APPOINTED
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-08-08363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-18363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-09-02288bDIRECTOR RESIGNED
1999-08-20288bDIRECTOR RESIGNED
1999-07-30363(288)DIRECTOR RESIGNED
1999-07-30363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-08-06363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-08-06288aNEW DIRECTOR APPOINTED
1998-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/98
1997-12-22395PARTICULARS OF MORTGAGE/CHARGE
1997-12-02395PARTICULARS OF MORTGAGE/CHARGE
1997-08-29225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
1997-08-07SRES01ALTER MEM AND ARTS 14/07/97
1997-08-07288bSECRETARY RESIGNED
1997-08-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FLITPRIDE 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 FLITPRIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FLITPRIDE LIMITED

Intangible Assets
Patents
We have not found any records of FLITPRIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLITPRIDE LIMITED
Trademarks
We have not found any records of FLITPRIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLITPRIDE 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 (56101 - Licensed restaurants) as FLITPRIDE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FLITPRIDE 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 FLITPRIDE 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 FLITPRIDE 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.