Background WavePink WaveYellow Wave

FLYING BUTLER APARTMENTS LIMITED (03769061)

FLYING BUTLER APARTMENTS LIMITED (03769061) is an active UK company. incorporated on 12 May 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. FLYING BUTLER APARTMENTS LIMITED has been registered for 26 years. Current directors include BALASUBRAMANIAM, Balaramanan, SHERRY, Dominic Martin.

Company Number
03769061
Status
active
Type
ltd
Incorporated
12 May 1999
Age
26 years
Address
Saunders House, London, W5 3TA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BALASUBRAMANIAM, Balaramanan, SHERRY, Dominic Martin
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING BUTLER APARTMENTS LIMITED

FLYING BUTLER APARTMENTS LIMITED is an active company incorporated on 12 May 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. FLYING BUTLER APARTMENTS LIMITED was registered 26 years ago.(SIC: 55900)

Status

active

Active since 26 years ago

Company No

03769061

LTD Company

Age

26 Years

Incorporated 12 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

DEEP BLUE APARTMENTS LIMITED
From: 12 May 1999To: 1 July 2015
Contact
Address

Saunders House 52-53 The Mall London, W5 3TA,

Previous Addresses

1st Floor Chiswick Gate 598-608 Chiswick High Road London Please Select State W4 5RT United Kingdom
From: 12 November 2024To: 24 May 2025
Chiswick Gate 598-608 Chiswick High Road London W4 5RT England
From: 10 June 2021To: 12 November 2024
, the Works, Unit 14 Turnham Green Terrace Mews, London, W4 1QU, England
From: 12 February 2020To: 10 June 2021
, 22 Great James Street, London, WC1N 3ES, England
From: 4 March 2019To: 12 February 2020
, C/O Gordons Partnership Llp 22 Great James Street, London, WC1N 3ES, England
From: 10 December 2018To: 4 March 2019
, the Kensington Centre 66 Hammersmith Road, London, W14 8UD
From: 17 December 2014To: 10 December 2018
, 42 Copperfield Street, London, SE1 0DY
From: 12 May 1999To: 17 December 2014
Timeline

20 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Funding Round
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Loan Cleared
Mar 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Jul 21
Director Joined
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BALASUBRAMANIAM, Balaramanan

Active
52-53 The Mall, LondonW5 3TA
Born June 1988
Director
Appointed 19 Dec 2025

SHERRY, Dominic Martin

Active
52-53 The Mall, LondonW5 3TA
Born August 1963
Director
Appointed 10 Jun 2021

BRENMAN, Greta Maire

Resigned
White Cottage, KingstonKT2 7LS
Secretary
Appointed 12 May 1999
Resigned 31 Oct 2000

HEDGES, Zenda Elaine

Resigned
88 Grove Way, EsherKT10 8HW
Secretary
Appointed 01 Nov 2000
Resigned 01 Apr 2011

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 12 May 1999
Resigned 12 May 1999

BRENMAN, Greta Maire

Resigned
White Cottage, KingstonKT2 7LS
Born November 1954
Director
Appointed 01 Nov 2000
Resigned 01 May 2008

BRENMAN, Stephen David

Resigned
Copperfield Street, LondonSE1 0DY
Born September 1954
Director
Appointed 12 May 1999
Resigned 16 Dec 2014

RAJA, Akta Mahendra

Resigned
66 Hammersmith Road, LondonW14 8UD
Born November 1977
Director
Appointed 03 Aug 2015
Resigned 21 Sept 2015

STRAFFORD, Peter John

Resigned
598-608 Chiswick High Road, LondonW4 5RT
Born April 1971
Director
Appointed 03 Aug 2015
Resigned 10 Jun 2021

THORNE, Steven Brett

Resigned
66 Hammersmith Road, LondonW14 8UD
Born May 1972
Director
Appointed 16 Dec 2014
Resigned 05 Aug 2015

Persons with significant control

1

52-53 The Mall, LondonW5 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Resolution
6 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
18 December 2014
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
14 March 2008
287Change of Registered Office
Legacy
5 September 2007
287Change of Registered Office
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
287Change of Registered Office
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
287Change of Registered Office
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
88(2)R88(2)R
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
123Notice of Increase in Nominal Capital
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Incorporation Company
12 May 1999
NEWINCIncorporation