Check the

FLYING BUTLER APARTMENTS LIMITED

Company
FLYING BUTLER APARTMENTS LIMITED (03769061)

FLYING BUTLER APARTMENTS

Phone: +44 (0)2037 430 331
B⁺ rating

ABOUT FLYING BUTLER APARTMENTS LIMITED

FLYING BUTLER APARTMENTS

Flying Butler Apartments Ltd is a serviced apartment company established in 1999, formerly known as Deep Blue Apartments. Our growing portfolio of accommodation currently includes a number of quality apartments and townhouses in popular locations across Central London and the surrounding area.

The key to the Flying Butler offering is our attention to customer service, regular housekeeping visits and dedicated 24/7 support team. We're determined to make you feel at home and will support you by organising bespoke services - airport pick-ups, personalised meet & greet upon arrival, welcome hampers, laundry, ironing service and shopping on request.

Serviced accommodation provides numerous benefits when you’re looking for a place to stay in the city. You get your own homely space, allowing you the freedom to enjoy yourself and relax instead of feeling stuck in the clinical similarity of standard hotel rooms.

BUSINESS TRAVEL AND RELOCATION

From short business trips to extended relocation stays

, Flying Butler Serviced Apartments provides high-quality corporate housing for anyone travelling to London for work. W

ith smartly furnished rooms that are maintained by our excellent housekeeping staff every week, complimentary internet access, and all utility bills included in the price, business travellers will get their own space to entertain family and friends too.

FLYING BUTLER TEAM HERE TO HELP!

KEY FINANCES

Year
2016
Assets
£1067.7k ▲ £294.36k (38.06 %)
Cash
£280.64k ▲ £148.03k (111.63 %)
Liabilities
£204.24k ▼ £-242.15k (-54.25 %)
Net Worth
£863.47k ▲ £536.51k (164.09 %)

REGISTRATION INFO

Company name
FLYING BUTLER APARTMENTS LIMITED
Company number
03769061
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 May 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.flying-butler-serviced-apartments.com
Phones
+44 (0)2037 430 331
02037 430 331
+44 (0)2037 430 361
+44 (0)8006 522 552
02037 430 361
08006 522 552
Registered Address
THE KENSINGTON CENTRE,
66 HAMMERSMITH ROAD,
LONDON,
W14 8UD

ECONOMIC ACTIVITIES

55900
Other accommodation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST 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

CHARGES

25 July 2016
Status
Outstanding
Delivered
1 August 2016
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge.

25 July 2016
Status
Outstanding
Delivered
1 August 2016
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

24 June 2015
Status
Satisfied on 15 March 2016
Delivered
26 June 2015
Persons entitled
Bank of Scotland PLC
Description
1. the leasehold property known as flat 1, city gate…

24 March 2015
Status
Outstanding
Delivered
28 March 2015
Persons entitled
Bank of Scotland PLC
Description
Contains fixed charge…

16 December 2014
Status
Satisfied on 30 June 2015
Delivered
20 December 2014
Persons entitled
Stephen Brenman
Description
Properties known as flat 1 citygate southampton street…

11 December 2000
Status
Satisfied on 11 September 2004
Delivered
22 December 2000
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All undertaking property amnd assets of the company.

11 December 2000
Status
Satisfied on 11 September 2004
Delivered
22 December 2000
Persons entitled
The Governor and Company of the Bank of Scotland
Description
1). on obligation to secure the performance of the…

15 November 1999
Status
Satisfied on 11 September 2004
Delivered
20 November 1999
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
Status
Satisfied on 11 September 2004
Delivered
20 November 1999
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
Status
Satisfied on 11 September 2004
Delivered
20 November 1999
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
Status
Satisfied on 11 September 2004
Delivered
20 November 1999
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
Status
Satisfied on 11 September 2004
Delivered
20 November 1999
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
Status
Satisfied on 11 September 2004
Delivered
20 November 1999
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
Status
Satisfied on 31 December 2014
Delivered
4 August 1999
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
Status
Satisfied on 11 September 2004
Delivered
4 August 1999
Persons entitled
The Governor and Company of the Bank of Scotland
Description
126 regents court sopwith way kingston upon thames surrey…

See Also


Last update 2018

FLYING BUTLER APARTMENTS LIMITED DIRECTORS

Peter John Strafford

  Acting
Appointed
03 August 2015
Occupation
Investment Professional
Role
Director
Age
54
Nationality
British
Address
The Kensington Centre, 66 Hammersmith Road, London, England, W14 8UD
Country Of Residence
England
Name
STRAFFORD, Peter John

ALPHA SECRETARIAL LIMITED

  Resigned
Appointed
12 May 1999
Resigned
12 May 1999
Role
Nominee Secretary
Address
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR
Name
ALPHA SECRETARIAL LIMITED

Greta Maire Brenman

  Resigned
Appointed
12 May 1999
Resigned
31 October 2000
Role
Secretary
Address
White Cottage, Warboys Road, Kingston, Surrey, KT2 7LS
Name
BRENMAN, Greta Maire

Zenda Elaine Hedges

  Resigned
Appointed
01 November 2000
Resigned
01 April 2011
Role
Secretary
Address
88 Grove Way, Esher, Surrey, KT10 8HW
Name
HEDGES, Zenda Elaine

Greta Maire Brenman

  Resigned
Appointed
01 November 2000
Resigned
01 May 2008
Occupation
Designer Director
Role
Director
Age
70
Nationality
New Zealander
Address
White Cottage, Warboys Road, Kingston, Surrey, KT2 7LS
Name
BRENMAN, Greta Maire

Stephen David Brenman

  Resigned
Appointed
12 May 1999
Resigned
16 December 2014
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
42 Copperfield Street, London, SE1 0DY
Country Of Residence
England
Name
BRENMAN, Stephen David

Akta Mahendra Raja

  Resigned
Appointed
03 August 2015
Resigned
21 September 2015
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
The Kensington Centre, 66 Hammersmith Road, London, England, W14 8UD
Country Of Residence
United Kingdom
Name
RAJA, Akta Mahendra

Steven Brett Thorne

  Resigned
Appointed
16 December 2014
Resigned
05 August 2015
Occupation
Managing Director
Role
Director
Age
52
Nationality
British
Address
The Kensington Centre, 66 Hammersmith Road, London, England, W14 8UD
Country Of Residence
United Kingdom
Name
THORNE, Steven Brett

REVIEWS


Check The Company
Very good according to the company’s financial health.