London
EC4R 9AN
Secretary Name | Vivien Joy Creegor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 21 March 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
Director Name | Louise Maria Kelly |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 21 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
Director Name | Adrian Nigel Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Platts Lane Hampstead London NW3 7NS |
Secretary Name | Michelle Brigitte Mathilde Green |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Platts Lane Hampstead London NW3 7NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | greenapple.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01727 872525 |
Telephone region | St Albans |
Registered Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
81 at £1 | David Bernard Applebaum 81.00% Ordinary |
---|---|
19 at £1 | Louise Maria Kelly 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,029,774 |
Cash | £386,685 |
Current Liabilities | £216,429 |
Latest Accounts | 28 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 August |
28 March 2011 | Delivered on: 30 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/c no. 90592689 with the bank. Outstanding |
---|---|
25 July 2001 | Delivered on: 1 August 2001 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. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 July 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
18 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for David Bernard Applebaum on 17 October 2016 (2 pages) |
16 March 2017 | Secretary's details changed for Vivien Joy Creegor on 17 October 2016 (1 page) |
16 March 2017 | Director's details changed for Louise Maria Kelly on 17 October 2016 (2 pages) |
16 March 2017 | Director's details changed for Louise Maria Kelly on 17 October 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 March 2017 | Secretary's details changed for Vivien Joy Creegor on 17 October 2016 (1 page) |
16 March 2017 | Director's details changed for David Bernard Applebaum on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Secretary's details changed for Vivian Joy Creegor on 26 February 2011 (1 page) |
9 May 2011 | Secretary's details changed for Vivian Joy Creegor on 26 February 2011 (1 page) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 March 2010 | Director's details changed for Louise Maria Kelly on 25 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Louise Maria Kelly on 25 February 2010 (2 pages) |
12 March 2010 | Director's details changed for David Bernard Applebaum on 25 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for David Bernard Applebaum on 25 February 2010 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 April 2009 | Return made up to 26/02/09; no change of members (4 pages) |
21 April 2009 | Return made up to 26/02/09; no change of members (4 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 67-69 george street london W1U 8LT (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 67-69 george street london W1U 8LT (1 page) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 April 2008 | Return made up to 26/02/08; no change of members
|
10 April 2008 | Return made up to 26/02/08; no change of members
|
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
13 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
21 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
15 June 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
22 March 2004 | Return made up to 26/02/04; full list of members
|
22 March 2004 | Return made up to 26/02/04; full list of members
|
16 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
16 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 April 2003 | Return made up to 26/02/03; full list of members
|
6 April 2003 | Return made up to 26/02/03; full list of members
|
8 August 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
8 August 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
19 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
12 February 2002 | Ad 15/01/02--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
12 February 2002 | Ad 15/01/02--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
1 August 2001 | Particulars of mortgage/charge (4 pages) |
1 August 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2001 | Full accounts made up to 28 February 2001 (10 pages) |
16 May 2001 | Full accounts made up to 28 February 2001 (10 pages) |
13 March 2001 | Return made up to 26/02/01; full list of members
|
13 March 2001 | Return made up to 26/02/01; full list of members
|
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
20 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
4 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
4 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Ad 04/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Ad 04/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Full accounts made up to 28 February 1999 (10 pages) |
8 October 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
26 February 1998 | Incorporation (17 pages) |
26 February 1998 | Incorporation (17 pages) |