Company NameApex Business Centre Management Company Limited
Company StatusActive
Company Number02213903
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stewart James Auger
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(22 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Apex Business Centre
Boscombe Road
Dunstable
Bedfordshire
LU5 4SB
Director NameEFD Inc (Corporation)
StatusCurrent
Appointed20 November 1998(10 years, 10 months after company formation)
Appointment Duration25 years, 5 months
Correspondence AddressUnit 14 Apex Business Centre, Boscombe Road
Dunstable
Bedfordshire
LU5 4SB
Director NameThe Magic Touch (GB) Ltd (Corporation)
StatusCurrent
Appointed07 July 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 9 months
Correspondence AddressUnit 4 Apex Business Centre
Dunstable
Bedfordshire
LU5 4SB
Director NameMr Bernard Greenwold
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 1995)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameJohn Gordon Wicksey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1991)
RoleProject Manager
Correspondence Address20 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Secretary NameWarren David Miskin
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 1995)
RoleCompany Director
Correspondence Address2 Forest Close
Snaresbrook
London
E11 1PY
Secretary NameNicole Marie Greenwold
NationalityBritish
StatusResigned
Appointed24 May 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameMark Gunnar Bryant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressChestnut Farm
Wood Lane Braunston
Oakham
Leicestershire
LE15 8QZ
Director NameMichael Hicks
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 March 2007)
RoleChartered Tax Advisor
Correspondence Address53 Lampton Road
Hounslow
Middlesex
TW3 1JG
Secretary NameMr Roger Kenneth Prater
NationalityBritish
StatusResigned
Appointed11 September 2002(14 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Courtlands Drive
Watford
Hertfordshire
WD17 4HU
Director NameLand And Urban Plc (Corporation)
StatusResigned
Appointed10 November 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1997)
Correspondence Address455 Green Lanes
London
N13 4BT
Director NameGlenmore Investments Limited (Corporation)
StatusResigned
Appointed17 October 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1999)
Correspondence Address5 Stanmore Hill
Stanmore
Middlesex
HA7 3DP
Director NameHerfurth UK Ltd (Corporation)
StatusResigned
Appointed17 October 1997(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2002)
Correspondence AddressUnit 2 Airport Executive Park
President Way
Luton
LU2 9NY
Secretary NameHerfurth UK Ltd (Corporation)
StatusResigned
Appointed17 October 1997(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2002)
Correspondence AddressUnit 2 Airport Executive Park
President Way
Luton
LU2 9NY
Director NameAvionic Systems (Heathrow) Ltd (Corporation)
StatusResigned
Appointed13 November 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2005)
Correspondence AddressUnit 6 Apex Business Centre
Boscombe Road
Dunstable
Bedfordshire
LU5 4SB

Contact

Telephone01923 230937
Telephone regionWatford

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Horizon Optical Company LTD
7.69%
Ordinary
2 at £1Magic Touch (Gb) LTD
7.69%
Ordinary
1 at £1Alvabond LTD
3.85%
Ordinary
1 at £1B. Gerrard & P. Gerrard
3.85%
Ordinary
1 at £1Dental Services Direct Equipment Supplies LTD
3.85%
Ordinary
1 at £1Fletcher Way Garage LTD
3.85%
Ordinary
1 at £1Keybase Products LTD
3.85%
Ordinary
1 at £1Mandy T. Fisher & Shareholder Name Missing
3.85%
Ordinary
1 at £1Nordson Efd Llc
3.85%
Ordinary
1 at £1Sam Pan Frozen Foods (Milton Keynes) LTD
3.85%
Ordinary
1 at £1Stephen Loasby & Christopher Huber
3.85%
Ordinary
1 at £1Uk Implant Manfg.co.uk
3.85%
Ordinary
5 at £1Secretary Of State For Transport
19.23%
Ordinary
4 at £1M. Hicks & S.j. Lacey
15.38%
Ordinary
3 at £1Sam Pan Foods LTD
11.54%
Ordinary

Financials

Year2014
Net Worth£26
Cash£27,901
Current Liabilities£36,322

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

3 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
11 April 2023Confirmation statement made on 19 March 2023 with updates (6 pages)
18 November 2022Purchase of own shares. (3 pages)
18 November 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 26
(4 pages)
16 November 2022Cancellation of shares. Statement of capital on 5 October 2022
  • GBP 25
(4 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 March 2022Confirmation statement made on 19 March 2022 with updates (6 pages)
7 February 2022Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 7 February 2022 (1 page)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
24 May 2021Cessation of Alison Nicol as a person with significant control on 6 April 2016 (1 page)
24 May 2021Notification of The Magic Touch (Gb) Ltd as a person with significant control on 6 April 2016 (2 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 April 2020Confirmation statement made on 19 March 2020 with updates (6 pages)
5 March 2020Director's details changed for Efd Inc on 1 January 2020 (1 page)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 June 2019Change of details for Mr Stewart James Auger as a person with significant control on 13 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Stewart Auger on 16 June 2019 (2 pages)
18 June 2019Change of details for Mr Stewart James Auger as a person with significant control on 16 June 2019 (2 pages)
19 March 2019Cessation of Roger Kenneth Prater as a person with significant control on 13 April 2018 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 April 2018Termination of appointment of Roger Kenneth Prater as a secretary on 13 April 2018 (1 page)
19 April 2018Registered office address changed from 47 Courtlands Drive Watford Hertfordshire WD17 4HU to Global House 303 Ballards Lane London N12 8NP on 19 April 2018 (1 page)
11 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 26
(7 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 26
(7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 26
(6 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 26
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 26
(6 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 26
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
25 October 2010Appointment of Mr Stewart Auger as a director (2 pages)
25 October 2010Appointment of Mr Stewart Auger as a director (2 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
9 April 2010Director's details changed for The Magic Touch (Gb) Ltd on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Efd Inc on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Efd Inc on 30 March 2010 (2 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
9 April 2010Director's details changed for The Magic Touch (Gb) Ltd on 30 March 2010 (2 pages)
20 July 2009Director appointed the magic touch (GB) LTD (2 pages)
20 July 2009Director appointed the magic touch (GB) LTD (2 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 30/03/09; full list of members (10 pages)
16 April 2009Return made up to 30/03/09; full list of members (10 pages)
21 May 2008Return made up to 30/03/08; change of members (6 pages)
21 May 2008Return made up to 30/03/08; change of members (6 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 April 2007Return made up to 30/03/07; full list of members (6 pages)
2 April 2007Director resigned (1 page)
2 April 2007Return made up to 30/03/07; full list of members (6 pages)
2 April 2007Director resigned (1 page)
1 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 April 2005Return made up to 30/03/05; change of members (8 pages)
14 April 2005Return made up to 30/03/05; change of members (8 pages)
4 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 April 2004Return made up to 30/03/04; no change of members (7 pages)
21 April 2004Return made up to 30/03/04; no change of members (7 pages)
21 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 April 2003Return made up to 30/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 April 2003Return made up to 30/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
10 October 2002New secretary appointed (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (1 page)
31 May 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
31 May 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 April 2001Return made up to 30/03/01; full list of members (13 pages)
13 April 2001Return made up to 30/03/01; full list of members (13 pages)
15 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
13 July 1999Full accounts made up to 31 December 1998 (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
17 April 1999Return made up to 30/03/99; full list of members (6 pages)
17 April 1999Return made up to 30/03/99; full list of members (6 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
9 September 1998Full accounts made up to 31 December 1997 (6 pages)
9 September 1998Full accounts made up to 31 December 1997 (6 pages)
15 June 1998Return made up to 30/03/98; change of members (6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Return made up to 30/03/98; change of members (6 pages)
15 June 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
29 June 1997Ad 24/06/97--------- £ si 5@1=5 £ ic 21/26 (2 pages)
29 June 1997Ad 24/06/97--------- £ si 5@1=5 £ ic 21/26 (2 pages)
19 May 1997Return made up to 30/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1997Return made up to 30/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1997Full accounts made up to 31 December 1996 (5 pages)
21 March 1997Full accounts made up to 31 December 1996 (5 pages)
30 May 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 31 December 1995 (6 pages)
22 February 1996Full accounts made up to 31 December 1995 (6 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 June 1995Registered office changed on 08/06/95 from: 1 the exchange brent cross gardens london NW4 3RJ (1 page)
8 June 1995Registered office changed on 08/06/95 from: 1 the exchange brent cross gardens london NW4 3RJ (1 page)
8 June 1995Secretary resigned (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Secretary resigned (2 pages)
7 June 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)