Company NameApex Lodge Management Company Limited
Company StatusActive
Company Number01619563
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSabine Rustin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2005(23 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 Middle Road
East Barnet
Hertfordshire
EN4 8TE
Director NameMr Thomas George Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(37 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Apex Lodge Lyonsdown Road
New Barnet
Barnet
EN5 1JF
Director NameMs Mira Rajani
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(37 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleAccount Executive
Country of ResidenceEngland
Correspondence Address1 Apex Lodge Lyonsdown Road
New Barnet
Barnet
EN5 1JF
Director NameMs Elizabeth Fletcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(42 years after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed19 January 2022(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address141 High Street
Barnet
EN5 5UZ
Director NameMr Roger Frederick Parr
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 September 2005)
RoleProbation Officer
Correspondence Address10 Apex Lodge
Lyons Down Road
New Barnet
Herts
EN5 1JA
Director NameMr Harold Shaw
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 February 2003)
RoleRetired
Correspondence Address3 Apex Lodge
Lyons Down Road
New Barnet
Herts
EN5 1JA
Director NameMrs Sheila Worroll
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 November 2003)
RoleRetired
Correspondence Address1 Apex Lodge
Lyons Down Road
Barnet
Herts
EN5 1JA
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 January 2003)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMiss Susan Carol Walford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1998)
RoleProject Manager
Correspondence AddressApex Lodge 35 Lyonsdown Road
New Barnet
Barnet
Hertfordshire
EN5 1JG
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed14 January 2003(20 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 March 2021)
RoleCompany Director
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameJacqueline Doreen Shaw
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(21 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Apex Lodge
35 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JF
Director NameMaureen Elizabeth McGoldrick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 2007)
RoleHeadteacher
Correspondence Address5 Apex Lodge
35 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JF
Director NameJonathan Lewis Franks
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Apex Lodge 35 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JF
Director NameSean Seamus Tanner
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2016(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Apex Lodge Lyonsdown Road
Barnet
Herts
EN5 1JF
Secretary NameMr Andreas Demetriou
StatusResigned
Appointed22 March 2020(38 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Herts
WD6 1JH

Location

Registered AddressC/O Hamilton Chase
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Caroline Georgiou
10.00%
Ordinary
1 at £1J.d. Shaw & David Shaw
10.00%
Ordinary
1 at £1J.l. Franks & L.e. Casale
10.00%
Ordinary
1 at £1M.j. Green & C.a. Green
10.00%
Ordinary
1 at £1Mrs S. Rustin
10.00%
Ordinary
1 at £1N. Hangya
10.00%
Ordinary
1 at £1R.f. Parr
10.00%
Ordinary
1 at £1R.w. Casserley
10.00%
Ordinary
1 at £1Rogers Removals LTD
10.00%
Ordinary
1 at £1Sean Tanner & Nicola Cawley
10.00%
Ordinary

Financials

Year2014
Net Worth£7,755
Cash£6,076
Current Liabilities£1,220

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

1 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 19 January 2022 (1 page)
19 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
19 January 2022Appointment of Hamilton Chase Estates Limited as a secretary on 19 January 2022 (2 pages)
19 January 2022Termination of appointment of Andreas Demetriou as a secretary on 19 January 2022 (1 page)
11 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2021Appointment of Mr Andreas Demetriou as a secretary on 22 March 2020 (2 pages)
31 March 2021Termination of appointment of Alan Leslie Smith as a secretary on 22 March 2021 (1 page)
29 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
24 March 2021Registered office address changed from 240 Stamford Hill Stamford Hill London N16 6TT England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 24 March 2021 (1 page)
10 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
13 December 2019Appointment of Ms Mira Rajani as a director on 13 December 2019 (2 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
22 November 2019Appointment of Mr Thomas George Clarke as a director on 22 November 2019 (2 pages)
22 November 2019Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill Stamford Hill London N16 6TT on 22 November 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
14 December 2018Termination of appointment of Sean Seamus Tanner as a director on 14 December 2018 (1 page)
15 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
26 August 2016Appointment of Sean Seamus Tanner as a director on 13 April 2016 (3 pages)
26 August 2016Appointment of Sean Seamus Tanner as a director on 13 April 2016 (3 pages)
17 December 2015Termination of appointment of Jonathan Lewis Franks as a director on 17 December 2015 (1 page)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(6 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(6 pages)
17 December 2015Termination of appointment of Jonathan Lewis Franks as a director on 17 December 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(7 pages)
3 January 2014Termination of appointment of Jacqueline Shaw as a director (1 page)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(7 pages)
3 January 2014Termination of appointment of Jacqueline Shaw as a director (1 page)
19 November 2013Appointment of Jonathan Lewis Franks as a director (3 pages)
19 November 2013Appointment of Jonathan Lewis Franks as a director (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Director's details changed for Jacqueline Doreen Shaw on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Sabine Rustin on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Sabine Rustin on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jacqueline Doreen Shaw on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Sabine Rustin on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Jacqueline Doreen Shaw on 8 January 2010 (2 pages)
16 December 2008Return made up to 13/12/08; full list of members (7 pages)
16 December 2008Return made up to 13/12/08; full list of members (7 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 February 2008Return made up to 13/12/07; full list of members (5 pages)
6 February 2008Return made up to 13/12/07; full list of members (5 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Return made up to 13/12/06; full list of members (11 pages)
3 January 2007Return made up to 13/12/06; full list of members (11 pages)
11 May 2006Full accounts made up to 31 March 2005 (9 pages)
11 May 2006Full accounts made up to 31 March 2005 (9 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
21 December 2005Return made up to 13/12/05; full list of members (10 pages)
21 December 2005Return made up to 13/12/05; full list of members (10 pages)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
21 February 2005Full accounts made up to 31 March 2004 (9 pages)
21 February 2005Full accounts made up to 31 March 2004 (9 pages)
7 December 2004Return made up to 13/12/04; full list of members (9 pages)
7 December 2004Return made up to 13/12/04; full list of members (9 pages)
22 March 2004Full accounts made up to 31 March 2003 (9 pages)
22 March 2004Full accounts made up to 31 March 2003 (9 pages)
12 January 2004Return made up to 13/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 January 2004Return made up to 13/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
8 October 2003Full accounts made up to 31 March 2002 (9 pages)
8 October 2003Full accounts made up to 31 March 2002 (9 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
19 December 2002Return made up to 13/12/02; full list of members (12 pages)
19 December 2002Return made up to 13/12/02; full list of members (12 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
28 December 2001Return made up to 13/12/01; full list of members (11 pages)
28 December 2001Return made up to 13/12/01; full list of members (11 pages)
3 January 2001Return made up to 13/12/00; full list of members (11 pages)
3 January 2001Return made up to 13/12/00; full list of members (11 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 December 1999Return made up to 13/12/99; full list of members (11 pages)
30 December 1999Return made up to 13/12/99; full list of members (11 pages)
21 December 1998Return made up to 13/12/98; no change of members (4 pages)
21 December 1998Return made up to 13/12/98; no change of members (4 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 March 1998 (8 pages)
31 October 1998Full accounts made up to 31 March 1998 (8 pages)
19 December 1997Return made up to 13/12/97; full list of members (5 pages)
19 December 1997Return made up to 13/12/97; full list of members (5 pages)
20 October 1997Full accounts made up to 31 March 1997 (10 pages)
20 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 December 1996Full accounts made up to 31 March 1996 (5 pages)
27 December 1996Full accounts made up to 31 March 1996 (5 pages)
19 December 1996Return made up to 13/12/96; full list of members (5 pages)
19 December 1996Return made up to 13/12/96; full list of members (5 pages)
4 January 1996Full accounts made up to 31 March 1995 (11 pages)
4 January 1996Full accounts made up to 31 March 1995 (11 pages)
19 December 1995Return made up to 13/12/95; full list of members (6 pages)
19 December 1995Return made up to 13/12/95; full list of members (6 pages)