London
W1G 8TB
Director Name | Mr Jonathan William Horn |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(44 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Noel Arthur Lister |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge The Close Totteridge London N20 8PJ |
Director Name | Joan Wynne Searle |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 1995) |
Role | Management Consultant |
Correspondence Address | Virginia Lodge Royston Grove Hatch End Pinner Middlesex HA5 4HE |
Secretary Name | Mr Arthur Charles Southon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 1995) |
Role | Company Director |
Correspondence Address | 15 Canford Crescent Canford Cliffs Poole Dorset BH13 7ND |
Secretary Name | Mrs Sarah Jeanne Sharkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Watling Street St Albans Hertfordshire AL1 2QB |
Director Name | Paul Alexander Lister |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(24 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 23 November 2017) |
Role | Family Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Welbeck Street London W1G 8DY |
Director Name | Beverley Jane Malim |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(28 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 15 Lansdowne Road London W11 3AG |
Director Name | Mr Robert Horne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 901 Mandel House, Riverside Quarter Eastfields Avenue London SW18 1JU |
Secretary Name | Mr Nicholas John Yellowlees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2017) |
Role | Chartered Accountant |
Correspondence Address | 44 Welbeck Street London W1G 8DY |
Director Name | Mr David Harold Cooke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Welbeck Street London W1G 8DY |
Registered Address | 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Apperley Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,178 |
Cash | £7,438 |
Current Liabilities | £2,360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 452-458 new cross road and 2A florence road new cross road london. Outstanding |
---|---|
12 February 2015 | Delivered on: 13 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 March 2006 | Delivered on: 15 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at princess parade crofton road lock bottom orpington t/no K111785,lh property at 2A princess parade crofton road locks bottom orpington t/no SGL632579,l/h property at 3A princess parade crofton road locks bottom orpington t/no SGL257992 (for details of further properties charged please refer to form 395). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2009 | Delivered on: 25 June 2009 Satisfied on: 7 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 to 21 penny street lancaster t/no LA747817 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (19 pages) |
---|---|
29 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
12 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
9 October 2018 | Resolutions
|
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
15 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
15 March 2018 | Resolutions
|
24 November 2017 | Termination of appointment of Paul Alexander Lister as a director on 23 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Paul Alexander Lister as a director on 23 November 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Termination of appointment of David Harold Cooke as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of David Harold Cooke as a director on 25 September 2017 (1 page) |
24 July 2017 | Notification of Apperley Properties Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Landhurst Investments Limited as a person with significant control on 25 April 2017 (1 page) |
24 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Sch Estates Limited as a person with significant control on 25 April 2017 (1 page) |
24 July 2017 | Notification of Landhurst Investments Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Sch Estates Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Apperley Properties Limited as a person with significant control on 25 April 2017 (1 page) |
28 June 2017 | Termination of appointment of Nicholas John Yellowlees as a secretary on 28 February 2017 (1 page) |
28 June 2017 | Termination of appointment of Nicholas John Yellowlees as a secretary on 28 February 2017 (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
27 April 2017 | Appointment of Jonathan Horn as a director on 26 April 2017 (2 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
27 April 2017 | Appointment of Jonathan Horn as a director on 26 April 2017 (2 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
18 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 February 2015 | Registration of charge 010995810004, created on 16 February 2015 (9 pages) |
17 February 2015 | Registration of charge 010995810004, created on 16 February 2015 (9 pages) |
13 February 2015 | Registration of charge 010995810003, created on 12 February 2015 (8 pages) |
13 February 2015 | Registration of charge 010995810003, created on 12 February 2015 (8 pages) |
2 February 2015 | Appointment of Mr Samuel Charles Horne as a director on 20 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Samuel Charles Horne as a director on 20 January 2015 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 August 2013 | Registered office address changed from No. 43 High Street Marlow Buckinghamshire SL7 1BA on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from No. 43 High Street Marlow Buckinghamshire SL7 1BA on 27 August 2013 (1 page) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 May 2010 | Secretary's details changed for Mr Nicholas John Yellowlees on 1 April 2010 (1 page) |
21 May 2010 | Secretary's details changed for Mr Nicholas John Yellowlees on 1 April 2010 (1 page) |
21 May 2010 | Secretary's details changed for Mr Nicholas John Yellowlees on 1 April 2010 (1 page) |
21 May 2010 | Director's details changed for Mr David Harold Cooke on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr David Harold Cooke on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Paul Alexander Lister on 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Paul Alexander Lister on 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr David Harold Cooke on 1 April 2010 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 January 2009 | Director appointed mr david harold cooke (1 page) |
14 January 2009 | Director appointed mr david harold cooke (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o apperley LIMITED, maple house, high street potters bar hertfordshire EN6 5BS (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o apperley LIMITED, maple house, high street potters bar hertfordshire EN6 5BS (1 page) |
11 November 2008 | Appointment terminated director robert horne (1 page) |
11 November 2008 | Appointment terminated director robert horne (1 page) |
23 September 2008 | Return made up to 19/05/08; full list of members (4 pages) |
23 September 2008 | Return made up to 19/05/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated secretary sarah sharkey (1 page) |
8 May 2008 | Appointment terminated secretary sarah sharkey (1 page) |
8 May 2008 | Director's change of particulars / robert horne / 10/07/2007 (1 page) |
8 May 2008 | Secretary appointed nicholas yellowlees (1 page) |
8 May 2008 | Director's change of particulars / robert horne / 10/07/2007 (1 page) |
8 May 2008 | Secretary appointed nicholas yellowlees (1 page) |
8 May 2008 | Director's change of particulars / robert horne / 10/07/2007 (1 page) |
8 May 2008 | Director's change of particulars / robert horne / 10/07/2007 (1 page) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
21 November 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
21 November 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
20 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
20 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: burkes court burkes road beaconsfield buckinghamshire HP9 2UL (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: burkes court burkes road beaconsfield buckinghamshire HP9 2UL (1 page) |
21 March 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
21 March 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
15 March 2006 | Particulars of mortgage/charge (5 pages) |
15 March 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
20 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
20 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members
|
25 May 2004 | Return made up to 19/05/04; full list of members
|
27 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: windyridge the close totteridge london N20 8PJ (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: windyridge the close totteridge london N20 8PJ (1 page) |
4 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members
|
31 May 2002 | Return made up to 19/05/02; full list of members
|
13 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
20 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members
|
5 June 2000 | Return made up to 19/05/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
28 May 1999 | Return made up to 19/05/99; no change of members (5 pages) |
28 May 1999 | Return made up to 19/05/99; no change of members (5 pages) |
4 August 1998 | Full accounts made up to 28 February 1998 (12 pages) |
4 August 1998 | Full accounts made up to 28 February 1998 (12 pages) |
30 May 1998 | Return made up to 19/05/98; full list of members (7 pages) |
30 May 1998 | Return made up to 19/05/98; full list of members (7 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
7 July 1997 | Full accounts made up to 28 February 1997 (12 pages) |
7 July 1997 | Full accounts made up to 28 February 1997 (12 pages) |
28 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (12 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (12 pages) |
12 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 28 February 1995 (11 pages) |
19 September 1995 | Full accounts made up to 28 February 1995 (11 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
23 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
10 October 1994 | Accounts for a small company made up to 28 February 1994 (9 pages) |
10 October 1994 | Accounts for a small company made up to 28 February 1994 (9 pages) |
7 January 1994 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
7 January 1994 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
6 June 1993 | Return made up to 19/05/93; no change of members (4 pages) |
6 June 1993 | Return made up to 19/05/93; no change of members (4 pages) |
8 December 1992 | Auditor's resignation (1 page) |
8 December 1992 | Auditor's resignation (1 page) |
10 September 1991 | Resolutions
|
10 September 1991 | Resolutions
|
13 June 1991 | Return made up to 19/05/91; full list of members (7 pages) |
13 June 1991 | Return made up to 19/05/91; full list of members (7 pages) |
6 May 1988 | Return made up to 19/02/88; full list of members (5 pages) |
6 May 1988 | Return made up to 19/02/88; full list of members (5 pages) |
21 January 1987 | Return made up to 18/11/86; full list of members (5 pages) |
21 January 1987 | Return made up to 18/11/86; full list of members (5 pages) |
24 November 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
24 November 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
4 December 1982 | Accounts made up to 31 March 1982 (6 pages) |
4 December 1982 | Accounts made up to 31 March 1982 (6 pages) |
1 March 1973 | Incorporation (14 pages) |
1 March 1973 | Incorporation (14 pages) |