East Lane
North Wembley
Middlesex
HA9 7UR
Director Name | Mr John Anthony Kiernander |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2017(24 years after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 13 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR |
Director Name | Godfrey Michael Bradman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 15 Hanover Terrace London NW1 4RJ |
Secretary Name | Mrs Farah Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stores Westwell Ashford Kent TN25 4LQ |
Director Name | Jack Jacobs |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 23 Cavendish Close London NW8 9JB |
Director Name | Mr Anthony George Bunker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 May 2004) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Secretary Name | Mr Anthony George Bunker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 2001) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Secretary Name | Mr Mohammad Irshad Khokhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Shepherds Hill Highgate London N6 5RG |
Director Name | Mr John Anthony Kiernander |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(8 years after company formation) |
Appointment Duration | 2 years (resigned 20 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Amherst Road Ealing London W13 8LU |
Secretary Name | Mr John Anthony Kiernander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(8 years after company formation) |
Appointment Duration | 2 years (resigned 20 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Amherst Road Ealing London W13 8LU |
Director Name | Bruce Darrel Grayston Jarvis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(8 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Bradman Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2000) |
Correspondence Address | 22 Old Bond Street London W15 4PY |
Website | apex-storage.co.uk |
---|---|
Telephone | 020 31241887 |
Telephone region | London |
Registered Address | 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 June 1995 | Delivered on: 22 June 1995 Persons entitled: Circle Thirty Three Housing Trust Limited Classification: Mortgage of designated account Secured details: £117,500 due from the company to the chargee. Particulars: Capital reserve account with national westminster bank PLC of 94 moorgate,london EC2M 6XT; acct/no. 23118989; deposit of £117,500. Outstanding |
---|---|
23 February 1995 | Delivered on: 2 March 1995 Satisfied on: 14 February 1997 Persons entitled: Queen Mary & Westfield College Classification: Deed of charge over cash Secured details: £4,331,159.00 due from the company to the chargee. Particulars: All its present and future rights title and interest in and to the deposit held with barclays bank PLC account number 30664359. Fully Satisfied |
26 August 1994 | Delivered on: 12 September 1994 Satisfied on: 8 March 1995 Persons entitled: Queen Mary & Westfield College,University of London Classification: Legal charge Secured details: £7,562,000 due from the company to the chargee. Particulars: All that f/h property forming part of queen mary and westfield college university of london situate in the london borough of camden and and kiddrpore finchley road 304,306,308,310,312,314,316,318,322,324 and 326 finchley road kingswear kidderpore avenue,part of westfield college kidderpore avenue 15 and 17 kidderpore avenue. See the mortgage charge document for full details. Fully Satisfied |
26 August 1994 | Delivered on: 6 September 1994 Satisfied on: 8 March 1995 Persons entitled: Singer & Friedlander Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date. Particulars: The f/h land and buildings formerly part of queen mary and westfield college, university of london on the london borough of camden and/or the proceeds of sale thereof together with all buildings, fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Appointment of John Anthony Kiernander as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Bruce Darrel Grayston Jarvis as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of John Anthony Kiernander as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Bruce Darrel Grayston Jarvis as a director on 24 February 2017 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Bruce Darrel Grayston Jarvis on 4 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Bruce Darrel Grayston Jarvis on 4 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Bruce Darrel Grayston Jarvis on 4 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Bruce Darrel Grayston Jarvis on 17 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Bruce Darrel Grayston Jarvis on 17 February 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Sandra Clarissa Jarvis on 17 February 2010 (1 page) |
22 February 2010 | Secretary's details changed for Sandra Clarissa Jarvis on 17 February 2010 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
17 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 March 2004 | Return made up to 19/02/04; full list of members
|
27 March 2004 | Return made up to 19/02/04; full list of members
|
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed (3 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed (3 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
23 September 2002 | Return made up to 19/02/02; full list of members (6 pages) |
23 September 2002 | Return made up to 19/02/02; full list of members (6 pages) |
3 May 2002 | Accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Accounts made up to 30 June 2001 (10 pages) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | New director appointed (3 pages) |
4 March 2002 | Accounting reference date shortened from 22/12/01 to 30/06/01 (1 page) |
4 March 2002 | Accounting reference date shortened from 22/12/01 to 30/06/01 (1 page) |
28 December 2001 | Total exemption small company accounts made up to 22 December 2000 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 22 December 2000 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 22 December 1999 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 22 December 1999 (4 pages) |
22 May 2001 | Return made up to 19/02/01; full list of members (5 pages) |
22 May 2001 | Return made up to 19/02/01; full list of members (5 pages) |
8 May 2001 | New secretary appointed;new director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New secretary appointed;new director appointed (3 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Accounts for a small company made up to 22 December 1998 (4 pages) |
2 May 2001 | Accounts for a small company made up to 22 December 1998 (4 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: c/o bradman management services LIMITED 22 old bond street london W1X 3DA (1 page) |
1 September 2000 | Secretary resigned (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: c/o bradman management services LIMITED 22 old bond street london W1X 3DA (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (2 pages) |
11 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
6 September 1999 | Accounts made up to 22 December 1997 (13 pages) |
6 September 1999 | Accounts made up to 22 December 1996 (13 pages) |
6 September 1999 | Accounts made up to 22 December 1997 (13 pages) |
6 September 1999 | Accounts made up to 22 December 1996 (13 pages) |
3 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
3 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 3 trebeck street mayfair london W1Y 7RH (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: 3 trebeck street mayfair london W1Y 7RH (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
11 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
29 June 1997 | Accounts made up to 22 December 1994 (13 pages) |
29 June 1997 | Accounts made up to 22 December 1995 (16 pages) |
29 June 1997 | Accounts made up to 31 July 1994 (12 pages) |
29 June 1997 | Accounts made up to 31 July 1994 (12 pages) |
29 June 1997 | Accounts made up to 22 December 1995 (16 pages) |
29 June 1997 | Accounts made up to 22 December 1994 (13 pages) |
9 June 1997 | Return made up to 19/02/97; full list of members (6 pages) |
9 June 1997 | Return made up to 19/02/97; full list of members (6 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1996 | Return made up to 19/02/96; no change of members (4 pages) |
10 May 1996 | Return made up to 19/02/96; no change of members (4 pages) |
13 April 1996 | Secretary's particulars changed (1 page) |
13 April 1996 | Secretary's particulars changed (1 page) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
2 March 1995 | Memorandum and Articles of Association (5 pages) |
2 March 1995 | Memorandum and Articles of Association (5 pages) |