Company NameApter Fredericks Limited
DirectorsHarry Gavin Apter and Guy Damian Apter
Company StatusLiquidation
Company Number00513581
CategoryPrivate Limited Company
Incorporation Date25 November 1952(71 years, 5 months ago)
Previous NameA. Fredericks And Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Harry Gavin Apter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1992(39 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameGuy Damian Apter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(50 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameCarole Claire Frederica Apter
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(39 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 January 2002)
RoleAntique Delaer
Correspondence Address1 Harley Gardens
The Boltons
London
SW10 9SW
Director NameBernard Stuart Apter
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(39 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 04 January 2019)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address265 Fulham Road
London
SW3 6HY
Secretary NameBernard Stuart Apter
NationalityBritish
StatusResigned
Appointed22 August 1992(39 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Fulham Road
London
SW3 6HY

Contact

Websitewww.apter-fredericks.com
Telephone020 73522188
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25k at £1Apter Fredericks Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,695,388
Gross Profit£2,005,242
Net Worth£7,356,653
Cash£2,336,927
Current Liabilities£2,000,852

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 August 2020 (3 years, 8 months ago)
Next Return Due5 September 2021 (overdue)

Charges

20 June 2012Delivered on: 22 June 2012
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 03157830 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
5 January 2011Delivered on: 6 January 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 05928745 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
13 November 2009Delivered on: 21 November 2009
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account dsignation with the bank and any deposit or account or any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 September 1990Delivered on: 25 September 1990
Satisfied on: 19 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 265/267 fulham road SW3 and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 September 1979Delivered on: 24 September 1979
Satisfied on: 19 December 2008
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from bernard stuart apter and carole clare federica apter to the chargee on any account whatsoever.
Particulars: 1, harley gardens, london. S.W.10 title no:- 189465.
Fully Satisfied
17 September 1979Delivered on: 24 September 1979
Satisfied on: 19 December 2008
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, harley gardens, london. S.W.10 title no: 189465.
Fully Satisfied

Filing History

3 May 2023Liquidators' statement of receipts and payments to 23 February 2023 (11 pages)
27 April 2022Liquidators' statement of receipts and payments to 23 February 2022 (11 pages)
11 March 2021Appointment of a voluntary liquidator (3 pages)
11 March 2021Declaration of solvency (5 pages)
11 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
18 February 2021Satisfaction of charge 5 in full (1 page)
18 February 2021Satisfaction of charge 6 in full (1 page)
18 February 2021Satisfaction of charge 4 in full (1 page)
17 September 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
24 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
16 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 16 December 2019 (1 page)
17 October 2019Registered office address changed from 265 Fulham Road London SW3 6HY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 October 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
23 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
9 January 2019Termination of appointment of Bernard Stuart Apter as a secretary on 4 January 2019 (1 page)
9 January 2019Termination of appointment of Bernard Stuart Apter as a director on 4 January 2019 (1 page)
4 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
4 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
17 June 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
17 June 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 25,000
(4 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 25,000
(4 pages)
3 July 2015Full accounts made up to 30 November 2014 (16 pages)
3 July 2015Full accounts made up to 30 November 2014 (16 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 25,000
(5 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 25,000
(5 pages)
25 July 2014Full accounts made up to 30 November 2013 (16 pages)
25 July 2014Full accounts made up to 30 November 2013 (16 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 25,000
(5 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 25,000
(5 pages)
14 June 2013Full accounts made up to 30 November 2012 (14 pages)
14 June 2013Full accounts made up to 30 November 2012 (14 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
20 July 2012Full accounts made up to 30 November 2011 (14 pages)
20 July 2012Full accounts made up to 30 November 2011 (14 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 September 2011Full accounts made up to 30 November 2010 (16 pages)
1 September 2011Full accounts made up to 30 November 2010 (16 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Guy Apter on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Guy Apter on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Bernard Stuart Apter on 1 October 2009 (1 page)
26 August 2010Director's details changed for Harry Gavin Apter on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Bernard Stuart Apter on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Bernard Stuart Apter on 1 October 2009 (1 page)
26 August 2010Director's details changed for Bernard Stuart Apter on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Guy Apter on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Bernard Stuart Apter on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Bernard Stuart Apter on 1 October 2009 (1 page)
26 August 2010Director's details changed for Harry Gavin Apter on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Harry Gavin Apter on 1 October 2009 (2 pages)
30 April 2010Full accounts made up to 30 November 2009 (14 pages)
30 April 2010Full accounts made up to 30 November 2009 (14 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2009Full accounts made up to 30 November 2008 (14 pages)
17 September 2009Full accounts made up to 30 November 2008 (14 pages)
10 September 2009Return made up to 22/08/09; full list of members (7 pages)
10 September 2009Return made up to 22/08/09; full list of members (7 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 August 2008Return made up to 22/08/08; full list of members (7 pages)
22 August 2008Return made up to 22/08/08; full list of members (7 pages)
14 May 2008Full accounts made up to 30 November 2007 (14 pages)
14 May 2008Full accounts made up to 30 November 2007 (14 pages)
5 September 2007Full accounts made up to 30 November 2006 (13 pages)
5 September 2007Full accounts made up to 30 November 2006 (13 pages)
23 August 2007Return made up to 22/08/07; full list of members (5 pages)
23 August 2007Return made up to 22/08/07; full list of members (5 pages)
21 August 2006Return made up to 22/08/06; full list of members (7 pages)
21 August 2006Return made up to 22/08/06; full list of members (7 pages)
15 June 2006Full accounts made up to 30 November 2005 (12 pages)
15 June 2006Full accounts made up to 30 November 2005 (12 pages)
22 August 2005Return made up to 22/08/05; full list of members (4 pages)
22 August 2005Return made up to 22/08/05; full list of members (4 pages)
16 May 2005Full accounts made up to 30 November 2004 (12 pages)
16 May 2005Full accounts made up to 30 November 2004 (12 pages)
22 October 2004Return made up to 22/08/04; full list of members (8 pages)
22 October 2004Return made up to 22/08/04; full list of members (8 pages)
17 May 2004Full accounts made up to 30 November 2003 (17 pages)
17 May 2004Full accounts made up to 30 November 2003 (17 pages)
11 September 2003Return made up to 22/08/03; full list of members (10 pages)
11 September 2003Return made up to 22/08/03; full list of members (10 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
27 April 2003Full accounts made up to 30 November 2002 (17 pages)
27 April 2003Full accounts made up to 30 November 2002 (17 pages)
3 October 2002Return made up to 22/08/02; full list of members (7 pages)
3 October 2002Return made up to 22/08/02; full list of members (7 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
10 May 2002Full accounts made up to 30 November 2001 (16 pages)
10 May 2002Full accounts made up to 30 November 2001 (16 pages)
19 October 2001Return made up to 22/08/01; full list of members (8 pages)
19 October 2001Return made up to 22/08/01; full list of members (8 pages)
29 May 2001Full accounts made up to 30 November 2000 (15 pages)
29 May 2001Full accounts made up to 30 November 2000 (15 pages)
14 September 2000Return made up to 22/08/00; full list of members (7 pages)
14 September 2000Return made up to 22/08/00; full list of members (7 pages)
2 June 2000Full accounts made up to 30 November 1999 (13 pages)
2 June 2000Full accounts made up to 30 November 1999 (13 pages)
27 September 1999Return made up to 22/08/99; full list of members (7 pages)
27 September 1999Return made up to 22/08/99; full list of members (7 pages)
31 March 1999Full accounts made up to 30 November 1998 (13 pages)
31 March 1999Full accounts made up to 30 November 1998 (13 pages)
15 September 1998Return made up to 22/08/98; full list of members (7 pages)
15 September 1998Return made up to 22/08/98; full list of members (7 pages)
26 March 1998Full accounts made up to 30 November 1997 (13 pages)
26 March 1998Full accounts made up to 30 November 1997 (13 pages)
23 September 1997Return made up to 22/08/97; full list of members (7 pages)
23 September 1997Return made up to 22/08/97; full list of members (7 pages)
1 October 1996Return made up to 22/08/96; full list of members (7 pages)
1 October 1996Return made up to 22/08/96; full list of members (7 pages)
22 March 1996Full accounts made up to 30 November 1995 (13 pages)
22 March 1996Full accounts made up to 30 November 1995 (13 pages)
21 September 1995Return made up to 22/08/95; full list of members (14 pages)
21 September 1995Return made up to 22/08/95; full list of members (14 pages)
23 March 1995Full accounts made up to 30 November 1994 (13 pages)
23 March 1995Full accounts made up to 30 November 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 December 1987Full accounts made up to 30 November 1986 (11 pages)
14 June 1976Company name changed\certificate issued on 14/06/76 (5 pages)
14 June 1976Company name changed\certificate issued on 14/06/76 (5 pages)
25 November 1952Certificate of incorporation (2 pages)
25 November 1952Incorporation (14 pages)
25 November 1952Incorporation (14 pages)
25 November 1952Certificate of incorporation (2 pages)