Company NameApeejay London Limited
DirectorsPriti Paul and Alice Sucorina Trifonia Rebello
Company StatusActive
Company Number02557108
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 4 months ago)
Previous NamesRollerston Investments Limited and Apeejay Shipping Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Priti Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(17 years after company formation)
Appointment Duration16 years, 4 months
RoleExecutive
Country of ResidenceMorocco
Correspondence Address54 Portland Place Portland Place
3rd Floor
London
W1B 1DY
Director NameMrs Alice Sucorina Trifonia Rebello
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 March 2024(33 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Portland Place
3rd Floor
London
W1B 1DY
Director NameMr Nicolas Bonneywell
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameDr Raghbir Singh Mamak
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration28 years, 9 months (resigned 19 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Woodfall Street
London
SW3 4DJ
Secretary NameMr Nicolas Bonneywell
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameMr Philip Stephen Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2007)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressRedwood House Lawnside
Albert Road South
Great Malvern
Worcestershire
WR14 3AH
Secretary NameTerence Edward Parmenter
NationalityBritish
StatusResigned
Appointed16 October 2006(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2012)
RoleAccountant
Correspondence Address5 Ingleby Close
Heacham
Kings Lynn
Norfolk
PE31 7SA
Director NameMr Terence Edward Parmenter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 2009)
RoleAccountant
Correspondence Address75 Gough Walk
Poplar
London
E14 6HR
Secretary NameMrs Irba Pasquino
StatusResigned
Appointed22 February 2012(21 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 August 2020)
RoleCompany Director
Correspondence Address54 Portland Place
3rd Floor
London
W1B 1DY
Director NameMs Irba Garcia Pasquino
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2024)
RoleAdministartor
Country of ResidenceEngland
Correspondence Address54 Portland Place
3rd Floor
London
W1B 1DY

Contact

Websitewww.apeejaygroup.com

Location

Registered Address54 Portland Place
3rd Floor
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Surrendra Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£119,438
Gross Profit£119,438
Net Worth-£603,376
Cash£2,859,139
Current Liabilities£11,934,489

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

8 November 2017Delivered on: 22 November 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: Leasehold land known as flat q, 82 portland place, london, W1B 1NS with title number LN193703.
Outstanding
4 August 2017Delivered on: 9 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 November 1999Delivered on: 18 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity incorporating a charge over cash
Secured details: All the company's liability to indemnify the royal bank of scotland PLC against the liability undertaken by the bank under a guarantee in favour of the steamship mutual underwriting association (bermuda) LTD or any variaition or renewal of that letter of guarantee.
Particulars: The deposit of us$ 50,000 held by the bank on account number apjshp-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account.
Outstanding
29 October 1993Delivered on: 5 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee dted 6/8/87 and./or this charge.
Particulars: Full cash cover held in the name of the bank held on a seperate account titled R.B.S. provision for guarantee no 6023.
Outstanding
16 November 1992Delivered on: 27 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: County indemnity
Secured details: All monies due or to become due from the company to the chargee in connection with a guarantee dated 14 september 1992.
Particulars: Full cash cover held in the name of the bank on a seperate account titled sma provision for guarantee no.6264.
Outstanding
30 July 1991Delivered on: 18 March 1992
Persons entitled: Portland Place Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £21,500 as may be increased from time to time pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

11 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
26 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
24 November 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
29 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
14 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
14 September 2020Termination of appointment of Irba Pasquino as a secretary on 19 August 2020 (1 page)
14 September 2020Appointment of Ms Irba Garcia Pasquino as a director on 21 August 2020 (2 pages)
14 September 2020Termination of appointment of Raghbir Singh Mamak as a director on 19 August 2020 (1 page)
27 April 2020Amended accounts for a small company made up to 31 March 2019 (24 pages)
16 April 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
5 June 2019Director's details changed for Ms Priti Paul on 6 April 2011 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 March 2017 (19 pages)
22 November 2017Registration of charge 025571080006, created on 8 November 2017 (31 pages)
22 November 2017Registration of charge 025571080006, created on 8 November 2017 (31 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
9 August 2017Registration of charge 025571080005, created on 4 August 2017 (6 pages)
9 August 2017Registration of charge 025571080005, created on 4 August 2017 (6 pages)
13 June 2017Registered office address changed from 35 Portland Place London W1B 1QF to 54 Portland Place 3rd Floor London W1B 1DY on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 35 Portland Place London W1B 1QF to 54 Portland Place 3rd Floor London W1B 1DY on 13 June 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
5 February 2016Full accounts made up to 31 March 2015 (16 pages)
5 February 2016Full accounts made up to 31 March 2015 (16 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(4 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(4 pages)
2 January 2015Full accounts made up to 31 March 2014 (16 pages)
2 January 2015Full accounts made up to 31 March 2014 (16 pages)
22 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
22 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (16 pages)
13 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(4 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(4 pages)
2 January 2013Full accounts made up to 31 March 2012 (16 pages)
2 January 2013Full accounts made up to 31 March 2012 (16 pages)
21 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
4 July 2012Appointment of Mrs Irba Pasquino as a secretary (1 page)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
4 July 2012Appointment of Mrs Irba Pasquino as a secretary (1 page)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
27 February 2012Amended full accounts made up to 31 March 2010 (14 pages)
27 February 2012Amended full accounts made up to 31 March 2010 (14 pages)
27 February 2012Full accounts made up to 31 March 2011 (14 pages)
27 February 2012Amended full accounts made up to 31 March 2009 (14 pages)
27 February 2012Full accounts made up to 31 March 2011 (14 pages)
27 February 2012Amended full accounts made up to 31 March 2009 (14 pages)
12 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
21 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
10 December 2009Director's details changed for Dr Raghbir Singh Mamak on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Dr Raghbir Singh Mamak on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Terence Parmenter as a director (1 page)
11 November 2009Termination of appointment of Terence Parmenter as a director (1 page)
29 June 2009Appointment terminated director nicholas bonneywell (1 page)
29 June 2009Appointment terminated director nicholas bonneywell (1 page)
29 June 2009Director appointed mr terence edward parmenter (1 page)
29 June 2009Director appointed mr terence edward parmenter (1 page)
7 May 2009Full accounts made up to 31 March 2008 (13 pages)
7 May 2009Full accounts made up to 31 March 2008 (13 pages)
8 December 2008Return made up to 12/11/08; full list of members (4 pages)
8 December 2008Return made up to 12/11/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
20 November 2007Return made up to 12/11/07; full list of members (2 pages)
20 November 2007Return made up to 12/11/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 December 2006Return made up to 12/11/06; full list of members (2 pages)
7 December 2006Return made up to 12/11/06; full list of members (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
21 February 2006Full accounts made up to 31 March 2005 (15 pages)
21 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
8 December 2005Return made up to 12/11/05; full list of members (7 pages)
8 December 2005Return made up to 12/11/05; full list of members (7 pages)
22 September 2005Company name changed apeejay shipping LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed apeejay shipping LIMITED\certificate issued on 22/09/05 (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
24 November 2004Return made up to 12/11/04; full list of members (7 pages)
24 November 2004Return made up to 12/11/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
1 December 2003Return made up to 12/11/03; full list of members (7 pages)
1 December 2003Return made up to 12/11/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
20 November 2002Return made up to 12/11/02; full list of members (7 pages)
20 November 2002Return made up to 12/11/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
13 November 2001Return made up to 12/11/01; full list of members (6 pages)
13 November 2001Return made up to 12/11/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
21 November 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
21 November 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
1 December 1999Return made up to 12/11/99; full list of members (6 pages)
1 December 1999Return made up to 12/11/99; full list of members (6 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
19 November 1998Return made up to 12/11/98; no change of members (6 pages)
19 November 1998Return made up to 12/11/98; no change of members (6 pages)
16 December 1997Return made up to 12/11/97; full list of members
  • 363(287) ‐ Registered office changed on 16/12/97
(5 pages)
16 December 1997Return made up to 12/11/97; full list of members
  • 363(287) ‐ Registered office changed on 16/12/97
(5 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
3 May 1997Full accounts made up to 31 March 1996 (13 pages)
3 May 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
19 December 1996Return made up to 12/11/96; full list of members (5 pages)
19 December 1996Return made up to 12/11/96; full list of members (5 pages)
6 August 1996Full accounts made up to 31 March 1995 (12 pages)
6 August 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
8 January 1996Return made up to 12/11/95; no change of members (5 pages)
8 January 1996Return made up to 12/11/95; no change of members (5 pages)
7 April 1995Full accounts made up to 31 March 1994 (14 pages)
7 April 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1991Company name changed\certificate issued on 07/06/91 (2 pages)
7 June 1991Company name changed\certificate issued on 07/06/91 (2 pages)
12 November 1990Incorporation (15 pages)
12 November 1990Incorporation (15 pages)