Company NameApartequal Limited
Company StatusDissolved
Company Number02805747
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1993(1 month, 1 week after company formation)
Appointment Duration28 years, 6 months (closed 30 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1993(1 month, 1 week after company formation)
Appointment Duration28 years, 6 months (closed 30 November 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Secretary NameBrian Collett
NationalityBritish
StatusClosed
Appointed13 May 1993(1 month, 1 week after company formation)
Appointment Duration28 years, 6 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressSunnyview High Ongar Road
Ongar
Essex
CM5 9LZ
Director NameMs Angela Beatriz Eugenia Madronero
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(17 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 30 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Princeton Street
London
WC1R 4BB
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 13 May 1993)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Secretary NameMr Ronald Anthony Robinson
NationalityBritish
StatusResigned
Appointed05 May 1993(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1European Land Developments LTD
50.00%
Ordinary
1 at £1Mr Derek Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 November 1999Delivered on: 25 November 1999
Satisfied on: 10 October 2003
Persons entitled: Guardian Assurance PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 57 maid marion way, nottingham title number NT191835 as to part and under title number NT191836 as to another part.
Fully Satisfied
16 December 1997Delivered on: 18 December 1997
Satisfied on: 10 October 2003
Persons entitled: Guardian Assurance PLC

Classification: Debenture dated 19 december 1997 between apartequal limited and guardian assurance PLC
Secured details: The secured liabilities as defined in the mortgage debenture being (in summary) all monies, obligations and liabilities whatsoever whether for principal interest or otherwise now or at any time in the future due owing or incurred by the borrwer, (apartequal limited), to the lender (guardian assurance PLC).
Particulars: Properties k/a 9/10 york row wisbech; 15/17 oxford street ripley; 99-101 farringdon road london;. See the mortgage charge document for full details.
Fully Satisfied
24 June 1994Delivered on: 5 July 1994
Satisfied on: 15 January 1998
Persons entitled: Bradford & Bingley Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge by way of legal mortgage all that property k/as 5 lower brook street,rugeley,staffordshire.t/no.SF253148 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon.the goodwill of any trade or business or other commercial activity carried on or engaged in by the borrower.the benefit of all present and future licenses.all bookdebts and other monetary debts.all stocks shares and other securities.an equitable charge for all estates and interests an any land.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1993Delivered on: 6 July 1993
Satisfied on: 15 January 1998
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 101 station road port talbot west glamorgan and all buildings trade and other fixtures fixed plant and machinery,the goodwill of any trade or buisness.the benefit of all present and future licences.all bookdebts and other debts.all stocks shares and other securities.floating charge all plant machinery implements utensils vehicles goods and other equipment. See the mortgage charge document for full details.
Fully Satisfied
7 December 1998Delivered on: 10 December 1998
Persons entitled: Guardian Assurance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 oxford road ripley t/n DY149762, 9/10 york row wisbeck t/n CB146537, 17 oxford street ripley t/n DY180688, 99/101 farrington road london t/n NGL134754 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 July 1997Delivered on: 12 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from european land developments limited to the chargee under the terms of this letter of offset.
Particulars: All sums held or to be held from time to time to the credit of any account or accounts in the name of apartequal limited.
Outstanding

Filing History

14 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 August 2019Registered office address changed from 10 Norwich Street London EC4A 1BD to 18 Princeton Street London WC1R 4BB on 1 August 2019 (1 page)
2 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
3 July 2014Secretary's details changed for Brian Collett on 4 June 2014 (3 pages)
3 July 2014Secretary's details changed for Brian Collett on 4 June 2014 (3 pages)
3 July 2014Secretary's details changed for Brian Collett on 4 June 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
12 April 2011Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages)
12 April 2011Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
9 June 2008Return made up to 01/04/08; full list of members (4 pages)
9 June 2008Return made up to 01/04/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Return made up to 01/04/05; full list of members (2 pages)
20 May 2005Return made up to 01/04/05; full list of members (2 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 April 2004Return made up to 01/04/04; full list of members (6 pages)
17 April 2004Return made up to 01/04/04; full list of members (6 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
14 May 2003Return made up to 01/04/03; full list of members (6 pages)
14 May 2003Return made up to 01/04/03; full list of members (6 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
29 April 2002Return made up to 01/04/02; full list of members (6 pages)
29 April 2002Return made up to 01/04/02; full list of members (6 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
23 April 2001Return made up to 01/04/01; full list of members (6 pages)
23 April 2001Return made up to 01/04/01; full list of members (6 pages)
11 July 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Return made up to 01/04/00; full list of members (6 pages)
11 April 2000Return made up to 01/04/00; full list of members (6 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
16 June 1999Full accounts made up to 31 December 1998 (14 pages)
16 June 1999Full accounts made up to 31 December 1998 (14 pages)
25 April 1999Return made up to 01/04/99; full list of members (7 pages)
25 April 1999Return made up to 01/04/99; full list of members (7 pages)
10 December 1998Particulars of mortgage/charge (5 pages)
10 December 1998Particulars of mortgage/charge (5 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
11 April 1997Return made up to 01/04/97; full list of members (7 pages)
11 April 1997Return made up to 01/04/97; full list of members (7 pages)
26 May 1996Full accounts made up to 31 December 1995 (11 pages)
26 May 1996Full accounts made up to 31 December 1995 (11 pages)
15 April 1996Return made up to 01/04/96; full list of members (7 pages)
15 April 1996Return made up to 01/04/96; full list of members (7 pages)
24 April 1995Full accounts made up to 31 December 1994 (10 pages)
24 April 1995Full accounts made up to 31 December 1994 (10 pages)
9 April 1995Return made up to 01/04/95; full list of members (8 pages)
9 April 1995Return made up to 01/04/95; full list of members (8 pages)
1 April 1993Incorporation (9 pages)
1 April 1993Incorporation (9 pages)