Company NameBig Apple Investments Limited
DirectorNeil Philip Sint
Company StatusActive
Company Number03058359
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Philip Sint
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(8 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed12 September 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2003)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Secretary NameBernard Simons
NationalityBritish
StatusResigned
Appointed20 December 2002(7 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highfield High Road
Bushey
Hertfordshire
WD23 1NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCity Directors Limited (Corporation)
Date of BirthFebruary 1994 (Born 30 years ago)
StatusResigned
Appointed01 September 1995(3 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 12 September 1995)
Correspondence Address788-790 Finchley Road
London
NW11 7UR
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameSME Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2002)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Alan Sint & Bella Sint
50.00%
Ordinary
50 at £1Neil Philip Sint
50.00%
Ordinary

Financials

Year2014
Net Worth£11,997
Cash£1
Current Liabilities£65,467

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

10 July 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 30 September 2022 (2 pages)
15 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 24 March 2022 (1 page)
27 September 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 July 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
28 June 2017Notification of Neil Philip Sint as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 June 2017Notification of Bella Sint as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Bella Sint as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 June 2017Notification of Alan Sint as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Alan Sint as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Neil Philip Sint as a person with significant control on 6 April 2016 (2 pages)
17 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 August 2016Termination of appointment of Bernard Simons as a secretary on 30 September 2015 (1 page)
1 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Termination of appointment of Bernard Simons as a secretary on 30 September 2015 (1 page)
1 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
28 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
31 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(4 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(4 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 June 2009Return made up to 18/05/09; full list of members (3 pages)
17 June 2009Return made up to 18/05/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 July 2008Return made up to 18/05/08; full list of members (3 pages)
28 July 2008Return made up to 18/05/08; full list of members (3 pages)
21 September 2007Return made up to 18/05/07; full list of members (2 pages)
21 September 2007Return made up to 18/05/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
27 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
7 December 2006Return made up to 18/05/06; full list of members (3 pages)
7 December 2006Return made up to 18/05/06; full list of members (3 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 June 2005Return made up to 18/05/05; full list of members (2 pages)
7 June 2005Return made up to 18/05/05; full list of members (2 pages)
5 July 2004Return made up to 18/05/04; full list of members (5 pages)
5 July 2004Return made up to 18/05/04; full list of members (5 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
24 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
5 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 October 2003Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
5 October 2003Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
5 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
14 July 2003Return made up to 18/05/03; full list of members (5 pages)
14 July 2003Return made up to 18/05/03; full list of members (5 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
14 January 2003Return made up to 18/05/02; full list of members (5 pages)
14 January 2003Return made up to 18/05/02; full list of members (5 pages)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Secretary's particulars changed (1 page)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 April 2002Amended accounts made up to 31 May 2001 (4 pages)
29 April 2002Amended accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 June 2001Return made up to 18/05/01; full list of members (6 pages)
25 June 2001Return made up to 18/05/01; full list of members (6 pages)
13 June 2001Registered office changed on 13/06/01 from: jeffrey & co independent house, independent busin, east grinstead west sussex RH19 1XT (1 page)
13 June 2001Registered office changed on 13/06/01 from: jeffrey & co independent house, independent busin, east grinstead west sussex RH19 1XT (1 page)
10 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 June 2000Return made up to 18/05/00; full list of members (6 pages)
29 June 2000Return made up to 18/05/00; full list of members (6 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page)
4 April 2000Registered office changed on 04/04/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 June 1999Return made up to 18/05/99; full list of members (6 pages)
2 June 1999Return made up to 18/05/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 September 1998New director appointed (7 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (7 pages)
16 September 1998Director resigned (1 page)
20 May 1998Return made up to 18/05/98; no change of members (4 pages)
20 May 1998Return made up to 18/05/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
30 May 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 May 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 September 1996Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
3 September 1996Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
9 October 1995Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1995Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1995Director resigned (6 pages)
22 September 1995Director resigned (6 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
18 May 1995Incorporation (16 pages)
18 May 1995Incorporation (16 pages)