Company NameHeston Apex Limited
Company StatusActive
Company Number01542135
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 2 months ago)
Previous NameHeston Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(38 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameCarey Everingham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(11 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 28 February 2014)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence Address26 Bryanstone Avenue
Guildford
Surrey
GU2 9UN
Secretary NameBeverley Everingham
NationalityBritish
StatusResigned
Appointed12 May 1992(11 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address26 Bryanstone Avenue
Guildford
Surrey
GU2 9UN
Director NameRobert De Antiquis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(13 years after company formation)
Appointment Duration11 years, 5 months (resigned 20 July 2005)
RoleEngineer
Correspondence AddressBlackford
Honeysuckle Lane
Headley Down
Hampshire
GU35 8EH
Director NameMr Graham Andrew Porter
Date of BirthMay 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 College Fields
Prince Georges Road
London
SW19 2PT
Secretary NameMrs Maria Alice Quintal Porter
StatusResigned
Appointed28 February 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressUnit 3 College Fields Prince Georges Road
London
SW19 2PT
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(38 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF

Contact

Websitehestonapexltd.co.uk
Email address[email protected]
Telephone01483 604169
Telephone regionGuildford

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

350 at £1Crown Security Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,003
Cash£109,075
Current Liabilities£170,125

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

14 February 2019Delivered on: 14 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property of the company both present and future, and all intellectual property rights of the company including, but not limited to, all present and future copyrights, patents, designs and trademarks.
Outstanding
3 January 2007Delivered on: 9 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 July 1999Delivered on: 14 July 1999
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: F/H property k/a 3 the parade burden way guildford surrey t/n SY494663. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 October 2012Delivered on: 26 October 2012
Satisfied on: 19 March 2014
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 May 2012Delivered on: 2 June 2012
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 the parade, burden way, guildford t/no SY494663 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
17 April 1997Delivered on: 23 April 1997
Satisfied on: 15 May 2007
Persons entitled: Alex Lawrie Factors Limited

Classification: Fixed and floating charge on debts and related rights
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 17TH april 1997 or otherwise.
Particulars: Fixed equitable charge over all specified debts and other debts and a floating charge over moneys received in respect of other debts.
Fully Satisfied

Filing History

10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
10 September 2020Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages)
9 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
9 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
9 September 2020Satisfaction of charge 015421350006 in full (1 page)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
17 October 2019Previous accounting period shortened from 13 February 2020 to 30 June 2019 (1 page)
20 June 2019Accounts for a small company made up to 13 February 2019 (9 pages)
18 April 2019Confirmation statement made on 8 April 2019 with updates (3 pages)
1 April 2019Memorandum and Articles of Association (3 pages)
19 March 2019Previous accounting period shortened from 31 August 2019 to 13 February 2019 (1 page)
21 February 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2019Appointment of Mr Thomas Henry Greville Howard as a director on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Graham Andrew Porter as a director on 14 February 2019 (1 page)
14 February 2019Appointment of Mr Simon Delaval Beart as a director on 14 February 2019 (2 pages)
14 February 2019Registered office address changed from Unit 3 College Fields Business Centre 18 Prince Georges Road London SW19 2PT to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Maria Alice Quintal Porter as a secretary on 14 February 2019 (1 page)
14 February 2019Registration of charge 015421350006, created on 14 February 2019 (43 pages)
23 January 2019Satisfaction of charge 3 in full (1 page)
23 January 2019Satisfaction of charge 2 in full (2 pages)
22 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
12 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
17 May 2017Director's details changed for Mr Graham Andre Porter on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Graham Andre Porter on 17 May 2017 (2 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 350
(4 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 350
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 350
(4 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 350
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 February 2015Previous accounting period shortened from 29 January 2015 to 31 August 2014 (1 page)
11 February 2015Previous accounting period shortened from 29 January 2015 to 31 August 2014 (1 page)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 350
(4 pages)
24 April 2014Registered office address changed from 3 the Parade Burden Way Guildford Surrey GU2 9PB on 24 April 2014 (1 page)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 350
(4 pages)
24 April 2014Registered office address changed from 3 the Parade Burden Way Guildford Surrey GU2 9PB on 24 April 2014 (1 page)
19 March 2014Satisfaction of charge 5 in full (1 page)
19 March 2014Satisfaction of charge 5 in full (1 page)
4 March 2014Appointment of Mrs Maria Alice Quintal Porter as a secretary (2 pages)
4 March 2014Termination of appointment of Carey Everingham as a director (1 page)
4 March 2014Appointment of Mrs Maria Alice Quintal Porter as a secretary (2 pages)
4 March 2014Termination of appointment of Beverley Everingham as a secretary (1 page)
4 March 2014Termination of appointment of Beverley Everingham as a secretary (1 page)
4 March 2014Appointment of Mr Graham Andre Porter as a director (2 pages)
4 March 2014Appointment of Mr Graham Andre Porter as a director (2 pages)
4 March 2014Termination of appointment of Carey Everingham as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Carey Everingham on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Carey Everingham on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 April 2006Return made up to 16/04/06; full list of members (3 pages)
18 April 2006Return made up to 16/04/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
10 May 2005Return made up to 16/04/05; full list of members (3 pages)
10 May 2005Return made up to 16/04/05; full list of members (3 pages)
14 September 2004Return made up to 16/04/04; full list of members; amend (8 pages)
14 September 2004Return made up to 16/04/04; full list of members; amend (8 pages)
2 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 April 2002Return made up to 25/04/02; full list of members (7 pages)
30 April 2002Return made up to 25/04/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
16 July 2001Return made up to 25/04/01; full list of members (6 pages)
16 July 2001Return made up to 25/04/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 January 2000 (12 pages)
15 November 2000Full accounts made up to 31 January 2000 (12 pages)
20 April 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
22 October 1999Full accounts made up to 31 January 1999 (12 pages)
22 October 1999Full accounts made up to 31 January 1999 (12 pages)
8 September 1999Registered office changed on 08/09/99 from: 26 bryanstone avenue guildford surrey GU2 6UN (1 page)
8 September 1999Registered office changed on 08/09/99 from: 26 bryanstone avenue guildford surrey GU2 6UN (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
30 April 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Full accounts made up to 31 January 1998 (12 pages)
16 October 1998Full accounts made up to 31 January 1998 (12 pages)
20 April 1998Return made up to 25/04/98; no change of members (4 pages)
20 April 1998Return made up to 25/04/98; no change of members (4 pages)
7 November 1997Full accounts made up to 31 January 1997 (13 pages)
7 November 1997Full accounts made up to 31 January 1997 (13 pages)
25 May 1997Return made up to 25/04/97; full list of members; amend (6 pages)
25 May 1997Return made up to 25/04/97; full list of members; amend (6 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 25/04/97; no change of members (4 pages)
18 April 1997Return made up to 25/04/97; no change of members (4 pages)
11 November 1996Full accounts made up to 31 January 1996 (15 pages)
11 November 1996Full accounts made up to 31 January 1996 (15 pages)
1 May 1996Return made up to 25/04/96; no change of members (4 pages)
1 May 1996Return made up to 25/04/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (14 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (14 pages)
3 May 1995Return made up to 12/05/95; full list of members (6 pages)
3 May 1995Return made up to 12/05/95; full list of members (6 pages)
28 March 1994Company name changed\certificate issued on 28/03/94 (2 pages)
28 March 1994Company name changed\certificate issued on 28/03/94 (2 pages)
16 February 1981Dir / sec appoint / resign (2 pages)
16 February 1981New secretary appointed (3 pages)
16 February 1981New secretary appointed (3 pages)
16 February 1981Dir / sec appoint / resign (2 pages)
28 January 1981Certificate of incorporation (1 page)
28 January 1981Incorporation (14 pages)
28 January 1981Certificate of incorporation (1 page)
28 January 1981Incorporation (14 pages)