UKBizDB.co.uk

FLAG CLOTHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flag Clothing Limited. The company was founded 32 years ago and was given the registration number 02717552. The firm's registered office is in LONDON. You can find them at 3-8 Carburton Street, 5th Floor, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:FLAG CLOTHING LIMITED
Company Number:02717552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:3-8 Carburton Street, 5th Floor, London, England, W1W 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
750 Lexington Avenue, (Flr 28), New York City, United States, 10022

Director17 December 2018Active
750, Lexington Avenue (Flr 28), New York City, Usa, 10022

Director01 March 2017Active
Flat 1 64 Kensington Gardens Square, Bayswater, London, W2 4DG

Director-Active
750 Lexington Avenue, (Flr 28), New York City, United States, 10022

Director17 December 2018Active
13 Old Burlington, 13 Old Burlington Street, London, England, W1S 3AS

Director03 December 2009Active
75 Weston Street, London, SE1 3RS

Secretary15 May 2001Active
76 Perronet House, Princess Street, London, SE1 6JS

Secretary26 May 1992Active
19, Clifford Street, London, England, W1S 3RH

Secretary17 May 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 May 1992Active
75 Weston Street, London, SE1 3RS

Director19 February 1996Active
75 Weston Street, London, SE1 3RS

Director26 May 1992Active
750, Lexington Avenue, Flr 28, New York City, United States, 10022

Director17 December 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 May 1992Active
Flat 1 64 Kensington Gardens Square, Bayswater, London, W2 4DG

Director26 May 1992Active
76 Perronet House, Princess Street, London, SE1 6JS

Director-Active
Flat 5.2 11-13 Pollen Street, London, W1S 1NH

Director01 January 1994Active
20 Northbourne Road, London, SW4 7DJ

Director01 June 1993Active
19, Clifford Street, London, England, W1S 3RH

Director17 May 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 May 1992Active

People with Significant Control

Cohen Flag Clothing Uk Llp
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:3-8, Carburton Street, London, England, W1W 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Change account reference date company current shortened.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Change account reference date company previous shortened.

Download
2019-12-19Address

Change registered office address company with date old address new address.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination secretary company with name termination date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Appoint person secretary company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.