FLYING BUTLER APARTMENTS LIMITED
LONDON DEEP BLUE APARTMENTS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 03769061
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address THE KENSINGTON CENTRE, 66 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 037690610015, created on 25 July 2016. The most likely internet sites of FLYING BUTLER APARTMENTS LIMITED are www.flyingbutlerapartments.co.uk, and www.flying-butler-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Flying Butler Apartments Limited is a Private Limited Company. The company registration number is 03769061. Flying Butler Apartments Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Flying Butler Apartments Limited is The Kensington Centre 66 Hammersmith Road London W14 8ud. . STRAFFORD, Peter John is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BRENMAN, Greta Maire has been resigned. Secretary HEDGES, Zenda Elaine has been resigned. Director BRENMAN, Greta Maire has been resigned. Director BRENMAN, Stephen David has been resigned. Director RAJA, Akta Mahendra has been resigned. Director THORNE, Steven Brett has been resigned. The company operates in "Other accommodation".


Current Directors

Director
STRAFFORD, Peter John
Appointed Date: 03 August 2015
54 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Secretary
BRENMAN, Greta Maire
Resigned: 31 October 2000
Appointed Date: 12 May 1999

Secretary
HEDGES, Zenda Elaine
Resigned: 01 April 2011
Appointed Date: 01 November 2000

Director
BRENMAN, Greta Maire
Resigned: 01 May 2008
Appointed Date: 01 November 2000
70 years old

Director
BRENMAN, Stephen David
Resigned: 16 December 2014
Appointed Date: 12 May 1999
71 years old

Director
RAJA, Akta Mahendra
Resigned: 21 September 2015
Appointed Date: 03 August 2015
47 years old

Director
THORNE, Steven Brett
Resigned: 05 August 2015
Appointed Date: 16 December 2014
53 years old

FLYING BUTLER APARTMENTS LIMITED Events

25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Registration of charge 037690610015, created on 25 July 2016
01 Aug 2016
Registration of charge 037690610014, created on 25 July 2016
15 Mar 2016
Satisfaction of charge 037690610013 in full
...
... and 85 more events
04 Aug 1999
Particulars of mortgage/charge
04 Aug 1999
Particulars of mortgage/charge
06 Jun 1999
New secretary appointed
21 May 1999
Secretary resigned
12 May 1999
Incorporation

FLYING BUTLER APARTMENTS LIMITED Charges

25 July 2016
Charge code 0376 9061 0015
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
25 July 2016
Charge code 0376 9061 0014
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 June 2015
Charge code 0376 9061 0013
Delivered: 26 June 2015
Status: Satisfied on 15 March 2016
Persons entitled: Bank of Scotland PLC
Description: 1. the leasehold property known as flat 1, city gate…
24 March 2015
Charge code 0376 9061 0012
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
16 December 2014
Charge code 0376 9061 0011
Delivered: 20 December 2014
Status: Satisfied on 30 June 2015
Persons entitled: Stephen Brenman
Description: Properties known as flat 1 citygate southampton street…
11 December 2000
Third party debenture containing fixed and floating charges
Delivered: 22 December 2000
Status: Satisfied on 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All undertaking property amnd assets of the company.
11 December 2000
Corporate guarantee
Delivered: 22 December 2000
Status: Satisfied on 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1). on obligation to secure the performance of the…
15 November 1999
Legal charge
Delivered: 20 November 1999
Status: Satisfied on 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 18 citygate premier house upper…
15 November 1999
Legal charge
Delivered: 20 November 1999
Status: Satisfied on 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 13 citygate premier house upper…
15 November 1999
Legal charge
Delivered: 20 November 1999
Status: Satisfied on 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 6 citygate premier house upper…
15 November 1999
Legal charge
Delivered: 20 November 1999
Status: Satisfied on 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 12 citygate premier house upper…
15 November 1999
Legal charge
Delivered: 20 November 1999
Status: Satisfied on 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 7 citygate premier house upper…
15 November 1999
Legal charge
Delivered: 20 November 1999
Status: Satisfied on 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 1 citygate premier house upper…
26 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 31 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 119 regents court sopwith way kingston…
23 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 126 regents court sopwith way kingston upon thames surrey…