Meare
Glastonbury
Somerset
BA6 9TH
Secretary Name | Veronica Jane Lorraine |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2004(36 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Correspondence Address | Pear Tree Farm 19 Church Path Meare Glastonbury Somerset BA6 9TH |
Director Name | Mr David Williams |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 August 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Belfry Mews Sandhurst Berkshire GU47 8JX |
Director Name | Gillian Cleo Janet Williams |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 August 2004) |
Role | Secretary |
Correspondence Address | 5 Belfry Mews Lych Gate Close Sandhurst Berkshire GU47 8JX |
Secretary Name | Mr Henry Law Lorraine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beatrice Cottages Westhill Lane Norton Yarmouth Isle Of Wight PO41 0RW |
Website | www.apcair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85493331 |
Telephone region | London |
Registered Address | Unit 5 The Ashway Centre, Elm Crescent Kingston Upon Thames Surrey KT2 6HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
8.3k at £1 | Henry Law Lorraine 75.00% Ordinary |
---|---|
2.8k at £1 | Deborah Margaret-rose Dickson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,344 |
Cash | £18,347 |
Current Liabilities | £27,282 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
22 August 2011 | Delivered on: 25 August 2011 Persons entitled: Stephen Mark Evans Classification: Rent deposit deed Secured details: £4,250 due or to become due from the company to the chargee. Particulars: The cash deposit of £4,250. Outstanding |
---|---|
6 August 1993 | Delivered on: 25 August 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 13/8/73. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
30 June 1992 | Delivered on: 6 July 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill uncalled capital and patents. Outstanding |
23 May 1983 | Delivered on: 27 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
13 August 1973 | Delivered on: 21 August 1973 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc 27 for details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 November 2018 | Director's details changed for Mr Henry Law Lorraine on 6 November 2015 (2 pages) |
23 November 2018 | Secretary's details changed for Veronica Jane Lorraine on 23 November 2018 (1 page) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Henry Law Lorraine on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Henry Law Lorraine on 21 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Registered office address changed from Unit 11 St Georges Industrial Estate Richmond Road Kingston upon Thames Surrey KT2 5BQ on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from Unit 11 St Georges Industrial Estate Richmond Road Kingston upon Thames Surrey KT2 5BQ on 10 February 2012 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Director's details changed for Henry Law Lorraine on 15 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Director's details changed for Henry Law Lorraine on 15 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Resolutions
|
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 15/04/04; full list of members
|
18 May 2004 | Return made up to 15/04/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Return made up to 15/04/03; full list of members
|
19 May 2003 | Return made up to 15/04/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
20 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
15 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 May 2000 | £ sr 4000@1 31/03/00 (1 page) |
22 May 2000 | £ sr 4000@1 31/03/00 (1 page) |
16 May 2000 | Return made up to 15/04/00; full list of members
|
16 May 2000 | Return made up to 15/04/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
23 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 175-177 kings road kingston-upon-thames surrey KT2 5JG (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 175-177 kings road kingston-upon-thames surrey KT2 5JG (1 page) |
8 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |
8 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |