FLYING BUTLER APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

FLYING BUTLER APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769061

Incorporation date

12/05/1999

Size

Small

Contacts

Registered address

Registered address

Saunders House, 52-53 The Mall, London, Greater London W5 3TACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon24/01/2026
Appointment of Mr Balaramanan Balasubramaniam as a director on 2025-12-19
dot icon28/11/2025
Accounts for a small company made up to 2024-12-31
dot icon15/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon24/05/2025
Director's details changed for Mr Dominic Martin Sherry on 2025-05-24
dot icon24/05/2025
Registered office address changed from 1st Floor Chiswick Gate 598-608 Chiswick High Road London Please Select State W4 5RT United Kingdom to Saunders House 52-53 the Mall London Greater London W5 3TA on 2025-05-24
dot icon24/05/2025
Change of details for Orchard Apartments Limited as a person with significant control on 2025-05-24
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon12/11/2024
Registered office address changed from Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to 1st Floor Chiswick Gate 598-608 Chiswick High Road London Please Select State W4 5RT on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Dominic Martin Sherry on 2024-11-12
dot icon01/09/2024
Withdrawal of a person with significant control statement on 2024-09-01
dot icon01/09/2024
Notification of Orchard Apartments Limited as a person with significant control on 2016-04-06
dot icon23/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon13/12/2022
Accounts for a small company made up to 2021-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon27/01/2022
Accounts for a small company made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon06/07/2021
Satisfaction of charge 037690610015 in full
dot icon10/06/2021
Termination of appointment of Peter John Strafford as a director on 2021-06-10
dot icon10/06/2021
Appointment of Mr Dominic Martin Sherry as a director on 2021-06-10
dot icon10/06/2021
Registered office address changed from , the Works, Unit 14 Turnham Green Terrace Mews, London, W4 1QU, England to Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2021-06-10
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Accounts for a small company made up to 2019-12-31
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon17/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon12/02/2020
Registered office address changed from , 22 Great James Street, London, WC1N 3ES, England to Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2020-02-12
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Registered office address changed from , C/O Gordons Partnership Llp 22 Great James Street, London, WC1N 3ES, England to Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2019-03-04
dot icon10/12/2018
Registered office address changed from , the Kensington Centre 66 Hammersmith Road, London, W14 8UD to Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2018-12-10
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Registration of charge 037690610014, created on 2016-07-25
dot icon01/08/2016
Registration of charge 037690610015, created on 2016-07-25
dot icon15/03/2016
Satisfaction of charge 037690610013 in full
dot icon03/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Termination of appointment of Akta Mahendra Raja as a director on 2015-09-21
dot icon05/08/2015
Termination of appointment of Steven Brett Thorne as a director on 2015-08-05
dot icon04/08/2015
Appointment of Mr Peter John Strafford as a director on 2015-08-03
dot icon04/08/2015
Appointment of Ms Akta Mahendra Raja as a director on 2015-08-03
dot icon01/07/2015
Certificate of change of name
dot icon30/06/2015
Satisfaction of charge 037690610011 in full
dot icon26/06/2015
Registration of charge 037690610013, created on 2015-06-24
dot icon27/04/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon28/03/2015
Registration of charge 037690610012, created on 2015-03-24
dot icon11/03/2015
Accounts for a small company made up to 2014-05-31
dot icon06/01/2015
Resolutions
dot icon31/12/2014
Satisfaction of charge 1 in full
dot icon20/12/2014
Registration of charge 037690610011, created on 2014-12-16
dot icon18/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-11-12
dot icon17/12/2014
Registered office address changed from , 42 Copperfield Street, London, SE1 0DY to The Kensington Centre 66 Hammersmith Road London W14 8UD on 2014-12-17
dot icon16/12/2014
Appointment of Mr Steven Brett Thorne as a director on 2014-12-16
dot icon16/12/2014
Termination of appointment of Stephen David Brenman as a director on 2014-12-16
dot icon09/12/2014
Statement of capital following an allotment of shares on 2013-06-13
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/03/2014
Accounts for a small company made up to 2013-05-31
dot icon10/01/2014
Director's details changed for Mr Stephen David Brenman on 2013-11-01
dot icon17/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon27/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon08/11/2011
Accounts for a small company made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Zenda Hedges as a secretary
dot icon12/01/2011
Accounts for a small company made up to 2010-05-31
dot icon24/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon23/07/2009
Return made up to 12/05/09; full list of members
dot icon22/07/2009
Appointment terminated director greta brenman
dot icon03/04/2009
Accounts for a small company made up to 2008-05-31
dot icon21/07/2008
Return made up to 12/05/08; no change of members
dot icon21/05/2008
Accounts for a small company made up to 2007-05-31
dot icon14/03/2008
Registered office changed on 14/03/2008 from, 88 grove way, esher, surrey, KT10 8HW
dot icon05/09/2007
Registered office changed on 05/09/07 from: 88 grove way, esher, KT10 8HW
dot icon28/08/2007
Return made up to 12/05/07; no change of members
dot icon11/04/2007
Full accounts made up to 2006-05-31
dot icon10/07/2006
Return made up to 12/05/06; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-05-31
dot icon08/06/2005
Return made up to 12/05/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon31/08/2004
Return made up to 12/05/04; full list of members
dot icon18/03/2004
Accounts for a small company made up to 2003-05-31
dot icon10/07/2003
Return made up to 12/05/03; full list of members
dot icon20/03/2003
Accounts for a small company made up to 2002-05-31
dot icon03/09/2002
Accounts for a small company made up to 2001-05-31
dot icon13/06/2002
Return made up to 12/05/02; full list of members
dot icon09/07/2001
Return made up to 12/05/01; full list of members
dot icon09/07/2001
Registered office changed on 09/07/01 from: 4 warboys road, kingston, surrey KT2 7LS
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon24/11/2000
Accounts for a small company made up to 2000-05-31
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Registered office changed on 13/11/00 from: whiteco, 4 warboys road, kingston, surrey KT2 7LS
dot icon13/11/2000
New secretary appointed
dot icon11/10/2000
Registered office changed on 11/10/00 from: 1 wesley gate, 70 queens road, reading, berkshire RG1 4AP
dot icon12/07/2000
Return made up to 12/05/00; full list of members
dot icon23/05/2000
Ad 13/07/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/05/2000
Resolutions
dot icon23/05/2000
£ nc 1000/100000 04/05/00
dot icon20/11/1999
Particulars of mortgage/charge
dot icon20/11/1999
Particulars of mortgage/charge
dot icon20/11/1999
Particulars of mortgage/charge
dot icon20/11/1999
Particulars of mortgage/charge
dot icon20/11/1999
Particulars of mortgage/charge
dot icon20/11/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon06/06/1999
New secretary appointed
dot icon21/05/1999
Secretary resigned
dot icon12/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strafford, Peter John
Director
03/08/2015 - 10/06/2021
44
Sherry, Dominic Martin
Director
10/06/2021 - Present
4
Balasubramaniam, Balaramanan
Director
19/12/2025 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About FLYING BUTLER APARTMENTS LIMITED

FLYING BUTLER APARTMENTS LIMITED is an(a) Active company incorporated on 12/05/1999 with the registered office located at Saunders House, 52-53 The Mall, London, Greater London W5 3TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLYING BUTLER APARTMENTS LIMITED?

toggle

FLYING BUTLER APARTMENTS LIMITED is currently Active. It was registered on 12/05/1999 .

Where is FLYING BUTLER APARTMENTS LIMITED located?

toggle

FLYING BUTLER APARTMENTS LIMITED is registered at Saunders House, 52-53 The Mall, London, Greater London W5 3TA.

What does FLYING BUTLER APARTMENTS LIMITED do?

toggle

FLYING BUTLER APARTMENTS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for FLYING BUTLER APARTMENTS LIMITED?

toggle

The latest filing was on 24/01/2026: Appointment of Mr Balaramanan Balasubramaniam as a director on 2025-12-19.