45 King William Street
London
EC4R 9AN
Director Name | Mr Felix Harry Canetty-Clarke |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(31 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB |
Secretary Name | Mr Neil Ashley Canetty-Clarke |
---|---|
Status | Current |
Appointed | 07 September 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Peter Emanuel Canetty-Clarke |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 February 2000) |
Role | Executive |
Correspondence Address | The Coach House Oldlands Avenue Balcombe Haywards Heath West Sussex RH17 6LW |
Secretary Name | Mrs Janet Constance Canetty-Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 30 years (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB |
Website | apex-standard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01444 811011 |
Telephone region | Haywards Heath |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
76 at £1 | Mrs Janet Constance Canetty-clarke 76.00% Ordinary |
---|---|
12 at £1 | Miss Simone Alexandra Canetty-clarke 12.00% Ordinary |
12 at £1 | Neil Ashley Canetty-clarke 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,033 |
Cash | £77,895 |
Current Liabilities | £11,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
15 September 2023 | Confirmation statement made on 8 September 2023 with updates (5 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
9 December 2022 | Change of details for Mrs Janet Constance Canetty-Clarke as a person with significant control on 7 November 2022 (2 pages) |
9 December 2022 | Notification of Simone Alexandra Canetty-Clarke as a person with significant control on 7 November 2022 (2 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 September 2021 | Confirmation statement made on 8 September 2021 with updates (5 pages) |
16 September 2021 | Appointment of Mr Neil Ashley Canetty-Clarke as a secretary on 7 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Janet Constance Canetty-Clarke as a secretary on 7 September 2021 (1 page) |
1 October 2020 | Change of details for Mrs Janet Constance Canetty-Clarke as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Felix Harry Canetty-Clarke on 1 October 2020 (2 pages) |
1 October 2020 | Secretary's details changed for Mrs Janet Constance Canetty-Clarke on 1 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 7 September 2020 with updates (5 pages) |
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 September 2019 | Confirmation statement made on 7 September 2019 with updates (5 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 7 September 2018 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Secretary's details changed for Mrs Janet Constance Canetty-Clarke on 7 September 2017 (1 page) |
7 September 2017 | Secretary's details changed for Mrs Janet Constance Canetty-Clarke on 7 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Felix Harry Canetty-Clarke as a director on 15 December 2016 (2 pages) |
7 February 2017 | Appointment of Mr Felix Harry Canetty-Clarke as a director on 15 December 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Neil Ashley Canetty Clarke on 8 September 2012 (2 pages) |
24 September 2013 | Director's details changed for Neil Ashley Canetty Clarke on 8 September 2012 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Neil Ashley Canetty Clarke on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Neil Ashley Canetty Clarke on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Neil Ashley Canetty Clarke on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
7 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Location of debenture register (1 page) |
20 September 2005 | Location of debenture register (1 page) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Return made up to 07/09/04; full list of members (5 pages) |
14 September 2004 | Return made up to 07/09/04; full list of members (5 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
25 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 October 1999 | Return made up to 07/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 07/09/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 October 1997 | Return made up to 07/09/97; full list of members (5 pages) |
8 October 1997 | Return made up to 07/09/97; full list of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 September 1996 | Return made up to 07/09/96; no change of members
|
23 September 1996 | Return made up to 07/09/96; no change of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 September 1995 | Return made up to 07/09/95; no change of members
|
8 September 1995 | Return made up to 07/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |