Sunbury-On-Thames
TW16 7EL
Director Name | Stuart John Watson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1997(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Cypress Court Harris Way Windmill Road Sunbury Middlesex TW16 7EL |
Secretary Name | Mr Ross Badger |
---|---|
Status | Current |
Appointed | 03 August 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 3 Cypress Court Harris Way Windmill Road Sunbury Middlesex TW16 7EL |
Director Name | Mrs Julia Doris Jenkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 April 1996) |
Role | Secretary |
Correspondence Address | 151 Hare Lane Claygate Esher Surrey KT10 0RA |
Secretary Name | Mr Philip Victor Thomas Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Penhill Ridge Close Hook Hill Lane Woking Surrey GU22 0PU |
Secretary Name | Mr Peter Harry Ayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(25 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 89 Dropmore Road Burnham Berkshire SL1 8BA |
Website | apollotek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 780410 |
Telephone region | Weybridge |
Registered Address | Unit 3 Cypress Court Harris Way Windmill Road Sunbury Middlesex TW16 7EL |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
50 at £1 | Antony Jenkins 25.00% Ordinary |
---|---|
50 at £1 | Antony Jenkins 25.00% Ordinary B Non Voting |
50 at £1 | Stuart John Watson 25.00% Ordinary B Non Voting |
45 at £1 | Mrs Julia Doris Jenkins 22.50% Ordinary |
5 at £1 | Stuart John Watson 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,521 |
Cash | £32,903 |
Current Liabilities | £210,145 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
18 December 2006 | Delivered on: 21 December 2006 Satisfied on: 8 May 2010 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. Fully Satisfied |
---|---|
14 August 1984 | Delivered on: 21 August 1984 Satisfied on: 12 May 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc M10. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 October 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
31 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
3 August 2021 | Appointment of Mr Ross Badger as a secretary on 3 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Peter Harry Ayland as a secretary on 3 August 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
22 November 2018 | Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Anthony Jenkins on 20 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Stuart John Watson on 20 November 2018 (2 pages) |
3 May 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 April 2017 | Confirmation statement made on 31 January 2017 with updates (14 pages) |
22 April 2017 | Confirmation statement made on 31 January 2017 with updates (14 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 February 2010 | Director's details changed for Stuart John Watson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Anthony Jenkins on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Peter Harry Ayland on 16 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Peter Harry Ayland on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Anthony Jenkins on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stuart John Watson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Secretary appointed peter harry ayland (1 page) |
15 July 2009 | Secretary appointed peter harry ayland (1 page) |
15 July 2009 | Appointment terminated secretary philip stevens (1 page) |
15 July 2009 | Appointment terminated secretary philip stevens (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Location of debenture register (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
13 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
13 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
28 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
9 March 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
9 March 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
28 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
28 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
20 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
18 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
11 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
16 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
17 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
16 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
19 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
19 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: unit 3 cypress court harris way windmill road sunbury middlesex TW16 7EL (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: unit 3 cypress court harris way windmill road sunbury middlesex TW16 7EL (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
19 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 31 July 1994 (10 pages) |
2 August 1995 | Full accounts made up to 31 July 1994 (10 pages) |
29 March 1995 | Return made up to 31/01/95; full list of members
|
29 March 1995 | Return made up to 31/01/95; full list of members
|