FLATLETS LTD
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR8 6QA

Company number 04998204
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address 54 HAMPTON ROAD, SOUTHPORT, MERSEYSIDE, PR8 6QA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of FLATLETS LTD are www.flatlets.co.uk, and www.flatlets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Flatlets Ltd is a Private Limited Company. The company registration number is 04998204. Flatlets Ltd has been working since 17 December 2003. The present status of the company is Active. The registered address of Flatlets Ltd is 54 Hampton Road Southport Merseyside Pr8 6qa. . GOLDBERG, Douglas is a Secretary of the company. BRAYSHAW, Robin David is a Director of the company. GOLDBERG, Douglas is a Director of the company. Secretary FAIRFIELD FORMATIONS LTD has been resigned. Director GOLDBERG, Marie Thomasina has been resigned. Director PC WORLD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GOLDBERG, Douglas
Appointed Date: 05 January 2004

Director
BRAYSHAW, Robin David
Appointed Date: 11 January 2005
55 years old

Director
GOLDBERG, Douglas
Appointed Date: 05 January 2004
89 years old

Resigned Directors

Secretary
FAIRFIELD FORMATIONS LTD
Resigned: 05 January 2004
Appointed Date: 17 December 2003

Director
GOLDBERG, Marie Thomasina
Resigned: 24 July 2014
Appointed Date: 05 January 2004
82 years old

Director
PC WORLD LTD
Resigned: 05 January 2004
Appointed Date: 17 December 2003

Persons With Significant Control

Mr Douglas Goldberg
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

FLATLETS LTD Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
25 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 5 April 2015
22 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 46 more events
15 Jan 2004
New secretary appointed;new director appointed
11 Jan 2004
Registered office changed on 11/01/04 from: 2 fairfield road ainsdale southport merseyside PR8 3LH
11 Jan 2004
Director resigned
11 Jan 2004
Secretary resigned
17 Dec 2003
Incorporation

FLATLETS LTD Charges

20 August 2007
Legal mortgage
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1A villette path, hendon, sunderland. With the benefit…
22 March 2007
Deed of charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 riversdale terrace sunderland fixed charge over all…
2 October 2006
Mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 43 cairo street sunderland tyne and wear.
2 October 2006
Mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 2 canon cockin street sunderland tyne and wear.
23 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 merle terrace pallion sunderland tyne and wear.
7 June 2006
Deed of charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 hendon valley road, sunderland, tyne and wear, fixed…
7 April 2006
Legal mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 47 gray road, hendon, sunderland. With…
24 March 2006
Deed of charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 24 deerness rd, deerness park, sunderland. Fixed charge…
18 November 2005
Deed of charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 119 canon cockin street, hendon, sunderland. Fixed charge…
27 October 2005
Debenture
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2005
Deed of charge
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 riverside terrace sunderland fixed charge over all…
21 October 2005
Legal mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 70 gray road hendon sunderland. With the…
3 October 2005
Deed of charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 gray road, sunderland fixed charge over all rental…
29 September 2005
Legal mortgage
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 65 toward road hendon sunderland. With the…
4 August 2005
Charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23/24 westbourne road sunderland tyne and wear. See the…
18 February 2005
Deed of charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 60 gray road hendon sunderland fixed charge over all rental…
2 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 riversdale terrace eden vale sunderland.
29 April 2004
Mortgage
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 39 & 38 harrogate street, 35 northcote avenue, 7, 8, 9…