3rd Floor
London
W1B 1DY
Director Name | Mrs Alice Sucorina Trifonia Rebello |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 March 2024(33 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Portland Place 3rd Floor London W1B 1DY |
Director Name | Mr Nicolas Bonneywell |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Croham Manor Road South Croydon Surrey CR2 7BE |
Director Name | Dr Raghbir Singh Mamak |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 28 years, 9 months (resigned 19 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Woodfall Street London SW3 4DJ |
Secretary Name | Mr Nicolas Bonneywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Croham Manor Road South Croydon Surrey CR2 7BE |
Director Name | Mr Philip Stephen Robinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2007) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | Redwood House Lawnside Albert Road South Great Malvern Worcestershire WR14 3AH |
Secretary Name | Terence Edward Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 February 2012) |
Role | Accountant |
Correspondence Address | 5 Ingleby Close Heacham Kings Lynn Norfolk PE31 7SA |
Director Name | Mr Terence Edward Parmenter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 2009) |
Role | Accountant |
Correspondence Address | 75 Gough Walk Poplar London E14 6HR |
Secretary Name | Mrs Irba Pasquino |
---|---|
Status | Resigned |
Appointed | 22 February 2012(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 August 2020) |
Role | Company Director |
Correspondence Address | 54 Portland Place 3rd Floor London W1B 1DY |
Director Name | Ms Irba Garcia Pasquino |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2024) |
Role | Administartor |
Country of Residence | England |
Correspondence Address | 54 Portland Place 3rd Floor London W1B 1DY |
Website | www.apeejaygroup.com |
---|
Registered Address | 54 Portland Place 3rd Floor London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Surrendra Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £119,438 |
Gross Profit | £119,438 |
Net Worth | -£603,376 |
Cash | £2,859,139 |
Current Liabilities | £11,934,489 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
8 November 2017 | Delivered 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 2017 | Delivered on: 9 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 November 1999 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
11 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
26 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
24 November 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
29 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
14 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
14 September 2020 | Termination of appointment of Irba Pasquino as a secretary on 19 August 2020 (1 page) |
14 September 2020 | Appointment of Ms Irba Garcia Pasquino as a director on 21 August 2020 (2 pages) |
14 September 2020 | Termination of appointment of Raghbir Singh Mamak as a director on 19 August 2020 (1 page) |
27 April 2020 | Amended accounts for a small company made up to 31 March 2019 (24 pages) |
16 April 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
5 June 2019 | Director's details changed for Ms Priti Paul on 6 April 2011 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 March 2017 (19 pages) |
22 November 2017 | Registration of charge 025571080006, created on 8 November 2017 (31 pages) |
22 November 2017 | Registration of charge 025571080006, created on 8 November 2017 (31 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
9 August 2017 | Registration of charge 025571080005, created on 4 August 2017 (6 pages) |
9 August 2017 | Registration of charge 025571080005, created on 4 August 2017 (6 pages) |
13 June 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 March 2016 (18 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (16 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (16 pages) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
22 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
21 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Appointment of Mrs Irba Pasquino as a secretary (1 page) |
4 July 2012 | Termination of appointment of Terence Parmenter as a secretary (1 page) |
4 July 2012 | Appointment of Mrs Irba Pasquino as a secretary (1 page) |
4 July 2012 | Termination of appointment of Terence Parmenter as a secretary (1 page) |
27 February 2012 | Amended full accounts made up to 31 March 2010 (14 pages) |
27 February 2012 | Amended full accounts made up to 31 March 2010 (14 pages) |
27 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
27 February 2012 | Amended full accounts made up to 31 March 2009 (14 pages) |
27 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
27 February 2012 | Amended full accounts made up to 31 March 2009 (14 pages) |
12 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
21 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
10 December 2009 | Director's details changed for Dr Raghbir Singh Mamak on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Raghbir Singh Mamak on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Termination of appointment of Terence Parmenter as a director (1 page) |
11 November 2009 | Termination of appointment of Terence Parmenter as a director (1 page) |
29 June 2009 | Appointment terminated director nicholas bonneywell (1 page) |
29 June 2009 | Appointment terminated director nicholas bonneywell (1 page) |
29 June 2009 | Director appointed mr terence edward parmenter (1 page) |
29 June 2009 | Director appointed mr terence edward parmenter (1 page) |
7 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
20 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
21 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
22 September 2005 | Company name changed apeejay shipping LIMITED\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Company name changed apeejay shipping LIMITED\certificate issued on 22/09/05 (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
24 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
1 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
20 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 November 2000 | Return made up to 12/11/00; full list of members
|
21 November 2000 | Return made up to 12/11/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
1 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 November 1998 | Return made up to 12/11/98; no change of members (6 pages) |
19 November 1998 | Return made up to 12/11/98; no change of members (6 pages) |
16 December 1997 | Return made up to 12/11/97; full list of members
|
16 December 1997 | Return made up to 12/11/97; full list of members
|
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
4 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
19 December 1996 | Return made up to 12/11/96; full list of members (5 pages) |
19 December 1996 | Return made up to 12/11/96; full list of members (5 pages) |
6 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
8 January 1996 | Return made up to 12/11/95; no change of members (5 pages) |
8 January 1996 | Return made up to 12/11/95; no change of members (5 pages) |
7 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |
7 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
23 July 1991 | Resolutions
|
23 July 1991 | Resolutions
|
7 June 1991 | Company name changed\certificate issued on 07/06/91 (2 pages) |
7 June 1991 | Company name changed\certificate issued on 07/06/91 (2 pages) |
12 November 1990 | Incorporation (15 pages) |
12 November 1990 | Incorporation (15 pages) |