Company NameA.P.A. (U.K.) Limited
DirectorsMarco Corazza and Anastasia Tsioullou
Company StatusActive
Company Number01788061
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMarco Corazza
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed02 January 2004(19 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleGeneral Manager
Country of ResidenceItaly
Correspondence AddressUnit 10 Capital Industrial Estate
Crabtree Manorway South
Belvedere
Kent
DA17 6BJ
Director NameMs Anastasia Tsioullou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Capital Industrial Estate
Crabtree Manorway South
Belvedere
DA17 6BJ
Director NameEstelio Albertini
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed16 June 1991(7 years, 4 months after company formation)
Appointment Duration4 days (resigned 20 June 1991)
RoleCompany Director
Correspondence AddressVia Bice Cremagnani 13
Vimercate
Italy
Foreign
Director NameCosimo Pentangelo
Date of BirthOctober 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed16 June 1991(7 years, 4 months after company formation)
Appointment Duration4 days (resigned 20 June 1991)
RoleCompany Director
Correspondence AddressVia Del Campo 15
Busnago Mi
Italy
Foreign
Director NameNorman Hugh Pereira
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address42 Micheldever Road
London
SE12 8LU
Secretary NameValerie Pereira
NationalityBritish
StatusResigned
Appointed16 June 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address42 Micheldever Road
London
SE12 8LU
Director NameValerie Pereira
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2003)
RoleSecretary
Correspondence Address42 Micheldever Road
London
SE12 8LU
Director NameRoberto Rampazzi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2003(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2006)
RoleSales Manager
Correspondence Address107 Charlemont Road
London
E6 6HD
Director NameGiuseppe La Scala
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed04 October 2006(22 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 November 2022)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameForgate Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2004(19 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 21 November 2022)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Contact

Websitewww.apaspa.com

Location

Registered AddressUnit 10 Capital Industrial Estate
Crabtree Manorway South
Belvedere
Kent
DA17 6BJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

22k at £1Marco Corazza
100.00%
Ordinary

Financials

Year2014
Net Worth£236,878
Cash£162,174
Current Liabilities£252,968

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 Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

29 December 2011Delivered on: 31 December 2011
Persons entitled: Barclays Bank 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 unit 10 capital industrial estate crabtree manor way belvedere kent.
Outstanding
19 April 2010Delivered on: 8 May 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
16 July 2002Delivered on: 18 July 2002
Persons entitled: Gmac Commercial Credit Limited

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. See the mortgage charge document for full details.
Outstanding
21 May 1999Delivered on: 28 May 1999
Satisfied on: 28 May 2002
Persons entitled: First National Invoice Finance Limited

Classification: Fixed and floating charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All specified debts/book debts the ownership of which fail to vest absolutely and all other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 January 1986Delivered on: 28 January 1986
Satisfied on: 28 May 2002
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Change of details for Marco Antonio Corazza as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Marco Antonio Corazza as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Director's details changed for Marco Corazza on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Director's details changed for Marco Corazza on 14 July 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,000
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
12 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page)
12 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 22,000
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 22,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
21 December 2012Registered office address changed from 48 Albemarle Street London W1S 4JP on 21 December 2012 (1 page)
21 December 2012Director's details changed for Giuseppe La Scala on 11 December 2012 (2 pages)
21 December 2012Registered office address changed from 48 Albemarle Street London W1S 4JP on 21 December 2012 (1 page)
21 December 2012Director's details changed for Giuseppe La Scala on 11 December 2012 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (1 page)
11 October 2006Registered office changed on 11/10/06 from: unit 10 capital industrial estate crabtree manorway so belvedere kent DA17 6BJ (1 page)
11 October 2006Registered office changed on 11/10/06 from: unit 10 capital industrial estate crabtree manorway so belvedere kent DA17 6BJ (1 page)
26 July 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(7 pages)
26 July 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(7 pages)
20 July 2006Return made up to 14/07/06; full list of members (3 pages)
20 July 2006Return made up to 14/07/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 14/07/05; full list of members (3 pages)
9 August 2005Return made up to 14/07/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Return made up to 16/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2004Return made up to 16/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New secretary appointed (2 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
28 June 2003Return made up to 16/06/03; full list of members (7 pages)
28 June 2003Return made up to 16/06/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2002Particulars of mortgage/charge (7 pages)
18 July 2002Particulars of mortgage/charge (7 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 16/06/01; full list of members (7 pages)
26 June 2001Return made up to 16/06/01; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 16/06/00; full list of members (7 pages)
21 June 2000Return made up to 16/06/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 August 1999Registered office changed on 31/08/99 from: unit 9 riverside ind estate river way london SE10 0BH (1 page)
31 August 1999Registered office changed on 31/08/99 from: unit 9 riverside ind estate river way london SE10 0BH (1 page)
23 June 1999Return made up to 16/06/99; no change of members (4 pages)
23 June 1999Return made up to 16/06/99; no change of members (4 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Return made up to 16/06/98; full list of members (6 pages)
24 June 1998Return made up to 16/06/98; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 July 1996Return made up to 16/06/96; no change of members (4 pages)
6 July 1996Return made up to 16/06/96; no change of members (4 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)