Crabtree Manorway South
Belvedere
Kent
DA17 6BJ
Director Name | Ms Anastasia Tsioullou |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Capital Industrial Estate Crabtree Manorway South Belvedere DA17 6BJ |
Director Name | Estelio Albertini |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | Via Bice Cremagnani 13 Vimercate Italy Foreign |
Director Name | Cosimo Pentangelo |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | Via Del Campo 15 Busnago Mi Italy Foreign |
Director Name | Norman Hugh Pereira |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 42 Micheldever Road London SE12 8LU |
Secretary Name | Valerie Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 42 Micheldever Road London SE12 8LU |
Director Name | Valerie Pereira |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2003) |
Role | Secretary |
Correspondence Address | 42 Micheldever Road London SE12 8LU |
Director Name | Roberto Rampazzi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2003(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2006) |
Role | Sales Manager |
Correspondence Address | 107 Charlemont Road London E6 6HD |
Director Name | Giuseppe La Scala |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 2006(22 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 November 2022) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Forgate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 21 November 2022) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Website | www.apaspa.com |
---|
Registered Address | Unit 10 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
22k at £1 | Marco Corazza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236,878 |
Cash | £162,174 |
Current Liabilities | £252,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
29 December 2011 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 |
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Change of details for Marco Antonio Corazza as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Change of details for Marco Antonio Corazza as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Director's details changed for Marco Corazza on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Director's details changed for Marco Corazza on 14 July 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page) |
12 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
21 December 2012 | Registered office address changed from 48 Albemarle Street London W1S 4JP on 21 December 2012 (1 page) |
21 December 2012 | Director's details changed for Giuseppe La Scala on 11 December 2012 (2 pages) |
21 December 2012 | Registered office address changed from 48 Albemarle Street London W1S 4JP on 21 December 2012 (1 page) |
21 December 2012 | Director's details changed for Giuseppe La Scala on 11 December 2012 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: unit 10 capital industrial estate crabtree manorway so belvedere kent DA17 6BJ (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: unit 10 capital industrial estate crabtree manorway so belvedere kent DA17 6BJ (1 page) |
26 July 2006 | Return made up to 09/07/06; full list of members
|
26 July 2006 | Return made up to 09/07/06; full list of members
|
20 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 July 2004 | Return made up to 16/06/04; full list of members
|
2 July 2004 | Return made up to 16/06/04; full list of members
|
17 March 2004 | New director appointed (1 page) |
17 March 2004 | New director appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 July 2002 | Particulars of mortgage/charge (7 pages) |
18 July 2002 | Particulars of mortgage/charge (7 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: unit 9 riverside ind estate river way london SE10 0BH (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: unit 9 riverside ind estate river way london SE10 0BH (1 page) |
23 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
6 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
26 June 1995 | Return made up to 16/06/95; full list of members
|
26 June 1995 | Return made up to 16/06/95; full list of members
|
26 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |