Osterley Village
Isleworth
TW7 4PU
Secretary Name | Candida Eveline Mary Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
Director Name | Mr Simon Paul Forsyth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Doveleys Road Salford Manchester M6 7FQ |
Director Name | Mr Robert Charles Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Westbourne Road Eccles Manchester M30 8DB |
Secretary Name | Mr Karl Sheldon Moorcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Salisbury Road Ellesmere Park,Eccles Manchester M30 9BQ |
Director Name | Mr Raymond Frank Taylor |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 December 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 26a Northwood Gardens Greenford Middlesex UB6 0LF |
Secretary Name | Jennifer Isabel Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 68 Leyborne Park Kew Richmond Surrey TW9 3HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | apexpublishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 428500 |
Telephone region | Clacton-on-Sea |
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Candida Eveline Mary Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,261 |
Cash | £2,512 |
Current Liabilities | £3,879 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
20 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 July 2018 | Notification of Candida Eveline Mary Taylor as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 August 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
1 July 2016 | Administrative restoration application (3 pages) |
1 July 2016 | Annual return made up to 30 March 2016 Statement of capital on 2016-07-01
|
1 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2016 | Administrative restoration application (3 pages) |
1 July 2016 | Annual return made up to 30 March 2016 Statement of capital on 2016-07-01
|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | Director's details changed for Candida Eveline Mary Taylor on 20 December 2009 (2 pages) |
4 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Termination of appointment of Raymond Taylor as a director (1 page) |
4 May 2010 | Director's details changed for Candida Eveline Mary Taylor on 20 December 2009 (2 pages) |
4 May 2010 | Termination of appointment of Raymond Taylor as a director (1 page) |
4 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
12 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
28 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
14 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
8 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
2 February 1999 | Amended full accounts made up to 31 March 1998 (5 pages) |
2 February 1999 | Amended full accounts made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 April 1998 | Return made up to 30/03/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 30/03/98; full list of members
|
22 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 22 kingsley avenue southall middlesex UB1 2NA (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 22 kingsley avenue, southall, middlesex, UB1 2NA (1 page) |
17 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
21 March 1996 | Return made up to 30/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 30/03/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
17 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
17 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
30 March 1993 | Incorporation (14 pages) |
30 March 1993 | Incorporation (14 pages) |