Company NameApex Standard Limited
DirectorsNeil Ashley Canetty Clarke and Felix Harry Canetty-Clarke
Company StatusActive
Company Number01970950
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Felix Harry Canetty-Clarke
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(31 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Ashford Commercial Quarter
1 Dover Place
Ashford
Kent
TN23 1FB
Secretary NameMr Neil Ashley Canetty-Clarke
StatusCurrent
Appointed07 September 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NamePeter Emanuel Canetty-Clarke
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 February 2000)
RoleExecutive
Correspondence AddressThe Coach House Oldlands Avenue
Balcombe
Haywards Heath
West Sussex
RH17 6LW
Secretary NameMrs Janet Constance Canetty-Clarke
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 8 months after company formation)
Appointment Duration30 years (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ashford Commercial Quarter
1 Dover Place
Ashford
Kent
TN23 1FB

Contact

Websiteapex-standard.co.uk
Email address[email protected]
Telephone01444 811011
Telephone regionHaywards Heath

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

76 at £1Mrs Janet Constance Canetty-clarke
76.00%
Ordinary
12 at £1Miss Simone Alexandra Canetty-clarke
12.00%
Ordinary
12 at £1Neil Ashley Canetty-clarke
12.00%
Ordinary

Financials

Year2014
Net Worth£75,033
Cash£77,895
Current Liabilities£11,626

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

15 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
27 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 December 2022Change of details for Mrs Janet Constance Canetty-Clarke as a person with significant control on 7 November 2022 (2 pages)
9 December 2022Notification of Simone Alexandra Canetty-Clarke as a person with significant control on 7 November 2022 (2 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 September 2021Confirmation statement made on 8 September 2021 with updates (5 pages)
16 September 2021Appointment of Mr Neil Ashley Canetty-Clarke as a secretary on 7 September 2021 (2 pages)
16 September 2021Termination of appointment of Janet Constance Canetty-Clarke as a secretary on 7 September 2021 (1 page)
1 October 2020Change of details for Mrs Janet Constance Canetty-Clarke as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Felix Harry Canetty-Clarke on 1 October 2020 (2 pages)
1 October 2020Secretary's details changed for Mrs Janet Constance Canetty-Clarke on 1 October 2020 (1 page)
1 October 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Secretary's details changed for Mrs Janet Constance Canetty-Clarke on 7 September 2017 (1 page)
7 September 2017Secretary's details changed for Mrs Janet Constance Canetty-Clarke on 7 September 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
7 February 2017Appointment of Mr Felix Harry Canetty-Clarke as a director on 15 December 2016 (2 pages)
7 February 2017Appointment of Mr Felix Harry Canetty-Clarke as a director on 15 December 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Director's details changed for Neil Ashley Canetty Clarke on 8 September 2012 (2 pages)
24 September 2013Director's details changed for Neil Ashley Canetty Clarke on 8 September 2012 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Neil Ashley Canetty Clarke on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Neil Ashley Canetty Clarke on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Neil Ashley Canetty Clarke on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 07/09/07; full list of members (3 pages)
7 September 2007Return made up to 07/09/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Return made up to 07/09/06; full list of members (3 pages)
7 September 2006Return made up to 07/09/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Location of debenture register (1 page)
20 September 2005Location of debenture register (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 07/09/05; full list of members (3 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 07/09/05; full list of members (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Return made up to 07/09/04; full list of members (5 pages)
14 September 2004Return made up to 07/09/04; full list of members (5 pages)
27 October 2003Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
27 October 2003Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 September 2003Return made up to 07/09/03; full list of members (6 pages)
19 September 2003Return made up to 07/09/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 September 2002Return made up to 07/09/02; full list of members (7 pages)
16 September 2002Return made up to 07/09/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001Return made up to 07/09/01; full list of members (7 pages)
25 October 2001Return made up to 07/09/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Return made up to 07/09/00; full list of members (7 pages)
20 September 2000Return made up to 07/09/00; full list of members (7 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1999Return made up to 07/09/99; no change of members (4 pages)
12 October 1999Return made up to 07/09/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 September 1998Return made up to 07/09/98; no change of members (4 pages)
22 September 1998Return made up to 07/09/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Return made up to 07/09/97; full list of members (5 pages)
8 October 1997Return made up to 07/09/97; full list of members (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 September 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)