140 London Wall
London
EC2Y 5DN
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2006(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2009(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(17 years after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 22 March 2000) |
Role | Trust Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 July 2004) |
Role | Trust Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(13 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Miss Paula Celine Corrigan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2015(18 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 October 2009) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £632,000 |
Gross Profit | £12,000 |
Net Worth | £23,000 |
Cash | £28,000 |
Current Liabilities | £166,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
26 March 1997 | Delivered on: 10 April 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: .. 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 |
---|
4 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
21 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page) |
21 March 2023 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Change of details for Royal Exchange Trust Company Limited as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 December 2021 (22 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
19 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
19 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
19 July 2021 | Change of details for Royal Exchange Trust Company Limited as a person with significant control on 5 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
26 May 2021 | Full accounts made up to 31 December 2020 (22 pages) |
3 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
11 July 2019 | Change of details for Royal Exchange Trust Company Limited as a person with significant control on 1 July 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 February 2016 | Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
30 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
30 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page) |
5 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
12 July 2010 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
25 January 2010 | Director's details changed for Capita Trust Corporate Services Limited on 15 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Capita Trust Corporate Services Limited on 15 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Capita Trust Company Limited as a director (1 page) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Capita Trust Company Limited as a director (1 page) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
12 October 2009 | Appointment of Capita Trust Corporate Limited as a director (6 pages) |
12 October 2009 | Appointment of Capita Trust Corporate Limited as a director (6 pages) |
12 October 2009 | Appointment of Capita Trust Secretaries Limited as a secretary (3 pages) |
12 October 2009 | Appointment of Capita Trust Secretaries Limited as a secretary (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 November 2006 | New director appointed (3 pages) |
22 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
31 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
11 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
4 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
26 February 2005 | Return made up to 15/01/05; full list of members (2 pages) |
26 February 2005 | Return made up to 15/01/05; full list of members (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (5 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (5 pages) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | New director appointed (3 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (5 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (5 pages) |
18 January 2004 | Location of register of members (1 page) |
18 January 2004 | Location of register of members (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
20 January 2003 | Return made up to 15/01/03; full list of members (5 pages) |
20 January 2003 | Return made up to 15/01/03; full list of members (5 pages) |
2 May 2002 | Director's particulars changed (2 pages) |
2 May 2002 | Director's particulars changed (2 pages) |
26 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
26 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
7 February 2002 | Return made up to 15/01/02; full list of members (5 pages) |
7 February 2002 | Return made up to 15/01/02; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (5 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (5 pages) |
18 May 2000 | New director appointed (7 pages) |
18 May 2000 | New director appointed (7 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members (27 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members (27 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
17 March 1998 | Return made up to 15/01/98; full list of members (21 pages) |
17 March 1998 | Return made up to 15/01/98; full list of members (21 pages) |
14 April 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
14 April 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
12 March 1997 | New director appointed (8 pages) |
12 March 1997 | New director appointed (4 pages) |
12 March 1997 | New director appointed (7 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (8 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (4 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (7 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Resolutions
|
15 January 1997 | Incorporation (23 pages) |
15 January 1997 | Incorporation (23 pages) |