Company NameAppin Land Ltd
DirectorsClive Alexander Richardson and Benjamin Matthew Richardson
Company StatusActive
Company Number01324983
CategoryPrivate Limited Company
Incorporation Date10 August 1977(46 years, 9 months ago)
Previous NamesBondsure Limited and A.P.M. Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Clive Alexander Richardson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage On The Bend
Pennypot Lane Chobham
Woking
Surrey
GU24 8DG
Director NameMr Benjamin Matthew Richardson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(21 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Dover Park Drive
London
SW15 5BG
Secretary NameMr Benjamin Matthew Richardson
NationalityBritish
StatusCurrent
Appointed28 June 1999(21 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address120 Victoria Drive
London
SW19 6PS
Director NameMr Robert Devereux Harrison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressStoke Cannon August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameMr John Howard Woodford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressApartado De Correos
156 03725 Teulada
Alicante
Spain
Secretary NameMr Robert Devereux Harrison
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressStoke Cannon August Lane
Farley Green
Guildford
Surrey
GU5 9DP

Contact

Websitewww.apmservices.biz

Location

Registered AddressA1 Golf Activity Centre
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Benjamin Richardson
33.33%
Ordinary
1 at £1C.a. Richardson
33.33%
Ordinary
1 at £1Mrs J.n. Richardson
33.33%
Ordinary

Financials

Year2014
Net Worth£296,099
Cash£44
Current Liabilities£499,491

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

6 July 2023Delivered on: 12 July 2023
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 14 February 2020
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
30 October 1992Delivered on: 4 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 shop 1 17 market place melksham west wiltshire and the proceeds of sale title no WT79017. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 August 1992Delivered on: 21 August 1992
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: The entry in col.6 Above has this day been amended please see doc.M12 R.M.groves 22/10/92. 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.
Outstanding

Filing History

2 March 2021Registered office address changed from 12 Dover Park Drive London SW15 5BG England to A1 Golf Activity Centre Rowley Lane Arkley Hertfordshire EN5 3HW on 2 March 2021 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 February 2020Registration of charge 013249830003, created on 30 January 2020 (11 pages)
27 January 2020Satisfaction of charge 1 in full (2 pages)
27 January 2020Satisfaction of charge 2 in full (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 May 2019Cessation of Clive Alexander Richardson as a person with significant control on 22 May 2019 (1 page)
31 May 2019Notification of Benjamin Richardson as a person with significant control on 22 May 2019 (2 pages)
15 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-15
(3 pages)
7 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mr Benjamin Matthew Richardson on 17 April 2018 (2 pages)
18 April 2018Registered office address changed from 120 Victoria Drive London SW19 6PS to 12 Dover Park Drive London SW15 5BG on 18 April 2018 (1 page)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 3
(5 pages)
22 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 3
(5 pages)
31 March 2015Registered office address changed from 3Rd Floor, 33 Lowndes Street London SW1X 9HX England to 120 Victoria Drive London SW19 6PS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 3Rd Floor, 33 Lowndes Street London SW1X 9HX England to 120 Victoria Drive London SW19 6PS on 31 March 2015 (1 page)
20 March 2015Registered office address changed from 289 Brompton Road London London SW3 2DY to 3Rd Floor, 33 Lowndes Street London SW1X 9HX on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 289 Brompton Road London London SW3 2DY to 3Rd Floor, 33 Lowndes Street London SW1X 9HX on 20 March 2015 (1 page)
6 February 2015Director's details changed for Mr Benjamin Matthew Richardson on 22 February 2014 (2 pages)
6 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(5 pages)
6 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(5 pages)
6 February 2015Secretary's details changed for Mr Benjamin Matthew Richardson on 22 February 2014 (1 page)
6 February 2015Director's details changed for Mr Benjamin Matthew Richardson on 22 February 2014 (2 pages)
6 February 2015Secretary's details changed for Mr Benjamin Matthew Richardson on 22 February 2014 (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 3
(5 pages)
8 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 3
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3
(3 pages)
25 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Clive Alexander Richardson on 2 October 2009 (2 pages)
4 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Clive Alexander Richardson on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Clive Alexander Richardson on 2 October 2009 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page)
24 November 2008Registered office changed on 24/11/2008 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 December 2007Return made up to 18/11/07; full list of members (2 pages)
10 December 2007Return made up to 18/11/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 January 2006Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page)
11 January 2006Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page)
14 December 2005Return made up to 18/11/05; full list of members (7 pages)
14 December 2005Return made up to 18/11/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 November 2002Return made up to 18/11/02; full list of members (7 pages)
22 November 2002Return made up to 18/11/02; full list of members (7 pages)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
10 May 2001Auditor's resignation (1 page)
10 May 2001Auditor's resignation (1 page)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
4 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2001Full accounts made up to 31 March 1999 (14 pages)
3 January 2001Full accounts made up to 31 March 1999 (14 pages)
23 January 2000Return made up to 30/11/99; full list of members (7 pages)
23 January 2000Return made up to 30/11/99; full list of members (7 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
23 May 1999Full accounts made up to 31 March 1998 (14 pages)
23 May 1999Full accounts made up to 31 March 1997 (14 pages)
23 May 1999Full accounts made up to 31 March 1997 (14 pages)
23 May 1999Full accounts made up to 31 March 1998 (14 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999Secretary resigned;director resigned (1 page)
12 January 1999Return made up to 30/11/98; full list of members (9 pages)
12 January 1999Return made up to 30/11/98; full list of members (9 pages)
22 December 1997Return made up to 30/11/97; full list of members (8 pages)
22 December 1997Return made up to 30/11/97; full list of members (8 pages)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 August 1995Full accounts made up to 31 March 1994 (13 pages)
31 August 1995Full accounts made up to 31 March 1994 (13 pages)
10 March 1995Return made up to 30/11/94; no change of members (10 pages)
10 March 1995Return made up to 30/11/94; no change of members (10 pages)
11 October 1994Compulsory strike-off action has been discontinued (1 page)
11 October 1994Compulsory strike-off action has been discontinued (1 page)
28 June 1994First Gazette notice for compulsory strike-off (1 page)
28 June 1994First Gazette notice for compulsory strike-off (1 page)
10 August 1977Incorporation (15 pages)
10 August 1977Incorporation (15 pages)