Company NameAppenlynn Limited
Company StatusActive
Company Number01732164
CategoryPrivate Limited Company
Incorporation Date16 June 1983(40 years, 10 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 NameMichael David Rose
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1998(15 years after company formation)
Appointment Duration25 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 4 11 Montagu Square
London
W1H 2LD
Director NameDr Peter John Rooney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressC/O Engel Jacobs Warwick House, 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMiss Valerie Ann Evans
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(40 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Engel Jacobs Warwick House, 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Secretary NameEngel Jacobs Limited (Corporation)
StatusCurrent
Appointed28 June 2021(38 years after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressWarwick House Warwick Road
Borehamwood
WD6 1GS
Director NameCyril Ashley
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address11 Montagu Square
London
W1H 1RB
Director NameMr Nicholas Vincent John Barrett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address11 Montagu Square
London
W1H 1RB
Director NameMr Alan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
11 Montagu Square
London
W14 1RB
Director NameMrs Helen Dunning
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 3 months after company formation)
Appointment Duration15 years (resigned 03 October 2006)
RoleCompany Director
Correspondence Address104 Eton Place
London
NW3 2DT
Director NameMrs Gabrielle Mary Greenbury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 November 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address11 Montagu Square
London
W1H 1RB
Secretary NameCyril Ashley
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address11 Montagu Square
London
W1H 1RB
Director NamePhilip Andrew Tansley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 November 2004)
RoleExecutive
Correspondence Address11 Montagu Square
London
W1H 2LD
Director NameDr Angelo Dellaquila
Date of BirthJuly 1931 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed04 November 1994(11 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 30 June 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Montagu Square
London
W1H 1RB
Secretary NameJean Tansley
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 August 2004)
RoleRetired
Correspondence Address11 Montagu Square
London
W1H 1RB
Secretary NameDr Angelo Dellaquila
NationalityItalian
StatusResigned
Appointed06 August 2004(21 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Montagu Square
London
W1H 1RB
Director NameMr Thomas Bruce Newell
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2006(23 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
11 Montagu Square
London
W1H 2LD
Director NameJean Davy Sliwka
Date of BirthApril 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed07 November 2011(28 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Montagu Square
London
W1H 2LD
Director NameDario Felicioni
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed16 December 2011(28 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 11 Montagu Square
London
W1H 2LD

Location

Registered AddressC/O Engel Jacobs Warwick House, 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20 at £1Dr Angelo Dellaquila
20.00%
Ordinary
20 at £1Fedra Dell'aquila
20.00%
Ordinary
20 at £1Jean Davy Sliwka & Francine Sliwka
20.00%
Ordinary
20 at £1Mr M.d. Rose
20.00%
Ordinary
20 at £1Sara Maruska Felicioni
20.00%
Ordinary

Financials

Year2014
Net Worth£4,964
Cash£2,485
Current Liabilities£1,365

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 Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 October 2022Termination of appointment of Dario Felicioni as a director on 28 October 2022 (1 page)
21 October 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
20 October 2022Appointment of Dr Peter John Rooney as a director on 20 October 2022 (2 pages)
21 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 October 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
1 July 2021Termination of appointment of Angelo Dellaquila as a director on 30 June 2021 (1 page)
1 July 2021Termination of appointment of Angelo Dellaquila as a secretary on 30 June 2021 (1 page)
28 June 2021Appointment of Engel Jacobs Limited as a secretary on 28 June 2021 (2 pages)
26 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
10 September 2019Termination of appointment of Jean Davy Sliwka as a director on 14 August 2019 (1 page)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 October 2018Registered office address changed from C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 30 October 2018 (1 page)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 October 2015Registered office address changed from 11 Eastheath Avenue Wokingham Berkshire RG41 2PP to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 11 Eastheath Avenue Wokingham Berkshire RG41 2PP to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 October 2015 (1 page)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(8 pages)
1 October 2015Registered office address changed from 11 Eastheath Avenue Wokingham Berkshire RG41 2PP to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 October 2015 (1 page)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(8 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(8 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(8 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(8 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Appointment of Dario Felicioni as a director (3 pages)
6 March 2012Appointment of Dario Felicioni as a director (3 pages)
6 March 2012Appointment of Jean Davy Sliwka as a director (3 pages)
6 March 2012Appointment of Jean Davy Sliwka as a director (3 pages)
15 February 2012Termination of appointment of Thomas Newell as a director (1 page)
15 February 2012Termination of appointment of Thomas Newell as a director (1 page)
15 February 2012Termination of appointment of Gabrielle Greenbury as a director (1 page)
15 February 2012Termination of appointment of Gabrielle Greenbury as a director (1 page)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 February 2011Director's details changed for Thomas B Newell on 1 September 2010 (2 pages)
4 February 2011Director's details changed for Thomas B Newell on 1 September 2010 (2 pages)
4 February 2011Director's details changed for Dott. Angelo Dellaquila on 1 September 2010 (2 pages)
4 February 2011Director's details changed for Dott. Angelo Dellaquila on 1 September 2010 (2 pages)
4 February 2011Director's details changed for Thomas B Newell on 1 September 2010 (2 pages)
4 February 2011Director's details changed for Dott. Angelo Dellaquila on 1 September 2010 (2 pages)
4 February 2011Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
3 February 2011Director's details changed for Mrs Gabrielle Mary Greenbury on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Michael David Rose on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Mrs Gabrielle Mary Greenbury on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Michael David Rose on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Michael David Rose on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Mrs Gabrielle Mary Greenbury on 1 September 2010 (2 pages)
7 January 2011Registered office address changed from 27 Eldon Square Reading Berkshire RG1 4DP on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 27 Eldon Square Reading Berkshire RG1 4DP on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 27 Eldon Square Reading Berkshire RG1 4DP on 7 January 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2008Return made up to 18/09/08; full list of members (5 pages)
6 October 2008Return made up to 18/09/08; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 November 2007Return made up to 18/09/07; full list of members (3 pages)
8 November 2007Return made up to 18/09/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Registered office changed on 23/05/07 from: c/o wigmore registrars LTD 5 wigmore street london W1 (1 page)
23 May 2007Registered office changed on 23/05/07 from: c/o wigmore registrars LTD 5 wigmore street london W1 (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
3 October 2006Return made up to 18/09/06; full list of members (3 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 18/09/06; full list of members (3 pages)
3 October 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Return made up to 18/09/05; full list of members (3 pages)
3 February 2006Return made up to 18/09/05; full list of members (3 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 December 2004Return made up to 18/09/04; full list of members (9 pages)
11 December 2004Return made up to 18/09/04; full list of members (9 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2003Return made up to 18/09/03; full list of members (9 pages)
14 October 2003Return made up to 18/09/03; full list of members (9 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 October 2002Return made up to 18/09/02; full list of members (9 pages)
3 October 2002Return made up to 18/09/02; full list of members (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 September 2001Return made up to 18/09/01; full list of members (8 pages)
25 September 2001Return made up to 18/09/01; full list of members (8 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Return made up to 18/09/00; full list of members (9 pages)
25 September 2000Return made up to 18/09/00; full list of members (9 pages)
11 November 1999Full accounts made up to 31 March 1999 (9 pages)
11 November 1999Full accounts made up to 31 March 1999 (9 pages)
1 October 1999Return made up to 18/09/99; full list of members (8 pages)
1 October 1999Return made up to 18/09/99; full list of members (8 pages)
4 November 1998Full accounts made up to 31 March 1998 (8 pages)
4 November 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998Return made up to 18/09/98; no change of members (4 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Return made up to 18/09/98; no change of members (4 pages)
13 October 1998New director appointed (2 pages)
15 October 1997Return made up to 18/09/97; full list of members (6 pages)
15 October 1997Return made up to 18/09/97; full list of members (6 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (8 pages)
23 July 1997Full accounts made up to 31 March 1997 (8 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
25 September 1996Return made up to 18/09/96; full list of members (8 pages)
25 September 1996Return made up to 18/09/96; full list of members (8 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1983Memorandum and Articles of Association (13 pages)
22 September 1983Memorandum and Articles of Association (13 pages)