Company number 04602195
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 1
. The most likely internet sites of FLATMILE LIMITED are www.flatmile.co.uk, and www.flatmile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Flatmile Limited is a Private Limited Company.
The company registration number is 04602195. Flatmile Limited has been working since 27 November 2002.
The present status of the company is Active. The registered address of Flatmile Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. Secretary SCULLION, Colum has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SCULLION, Colum has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 January 2003
Appointed Date: 27 November 2002
Director
SCULLION, Colum
Resigned: 01 December 2006
Appointed Date: 09 January 2003
71 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 January 2003
Appointed Date: 27 November 2002
FLATMILE LIMITED Events
04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
18 Dec 2015
Registration of charge 046021950009, created on 15 December 2015
03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 56 more events
24 Feb 2003
Secretary resigned
24 Feb 2003
Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Feb 2003
Particulars of mortgage/charge
20 Feb 2003
Particulars of mortgage/charge
27 Nov 2002
Incorporation
15 December 2015
Charge code 0460 2195 0009
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Agent
Description: Contains fixed charge…
30 October 2014
Charge code 0460 2195 0008
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Timec 1461 Limited
Description: Contains fixed charge…
24 November 2008
Legal mortgage
Delivered: 27 November 2008
Status: Satisfied
on 4 November 2014
Persons entitled: Ulster Bank Limited & Ulster Bank Ireland Limited
Description: L/H phase 2 charlotte place southampton together with all…
17 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Satisfied
on 4 November 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: All that l/h property k/a land at charlotte place…
25 February 2005
Mortgage debenture
Delivered: 5 March 2005
Status: Satisfied
on 4 November 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 2005
Security assignment
Delivered: 5 March 2005
Status: Satisfied
on 4 November 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: All the company's title, rights and interest in the…
9 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied
on 12 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at the corner of station street and london road…
17 February 2003
Second legal charge
Delivered: 20 February 2003
Status: Satisfied
on 23 December 2004
Persons entitled: Jurys Doyle Hotel Management (UK) Limited
Description: Leasehold premises known as jury's inn newcastle scotswood…
17 February 2003
Legal mortgage
Delivered: 20 February 2003
Status: Satisfied
on 23 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Leasehold property known as land at cattle market newcastle…