Royal Parade
Chislehurst
Kent
BR7 6NN
Director Name | Mr Phillip Edward Coles |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass House Compass House 30-36 East Street Bromley Kent BR1 1QU |
Secretary Name | Mr Simon John Moore |
---|---|
Status | Current |
Appointed | 01 July 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Stc House 7 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Robert Anthony Hamilton Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stc House 7 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Kevin Alan Houghton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | IT Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 21 Barnet Drive Bromley Kent BR2 8PG |
Secretary Name | Anthony John Graham Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Silverdale Road Petts Wood Kent BR5 1NH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.appsit.com |
---|---|
Email address | [email protected] |
Registered Address | T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
243 at £1 | Phillip Edward Coles 5.73% Ordinary |
---|---|
1000 at £1 | Alev Nevzat 23.57% Ordinary B |
1000 at £1 | Deborah Houghton 23.57% Ordinary B |
1000 at £1 | Kevin Alan Houghton 23.57% Ordinary |
1000 at £1 | Simon John Moore 23.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,115 |
Cash | £52,873 |
Current Liabilities | £1,811,319 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
24 January 2017 | Delivered on: 25 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 May 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 March 2015 | Delivered on: 25 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 March 2015 | Delivered on: 25 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 November 2009 | Delivered on: 1 December 2009 Satisfied on: 3 June 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 March 2005 | Delivered on: 19 March 2005 Satisfied on: 3 June 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge on all f/h and l/h property, all fixtures and fittings and fixed plant and machinery, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital indebtedness or liabilities on any account and all other debts and non-vesting debts. A floating charge on such moneys which the company may receive in respect of the other debts and non-vesting debts and the remainder of the undertaking property rights and assets. Fully Satisfied |
7 February 2024 | Current accounting period extended from 30 June 2024 to 31 December 2024 (1 page) |
---|---|
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
2 October 2023 | Change of details for Apps It Holdings Limited as a person with significant control on 2 October 2023 (3 pages) |
13 March 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
2 February 2023 | Director's details changed for Mr Simon John Moore on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Mr Phillip Edward Coles on 1 February 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 October 2022 | Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on 21 October 2022 (1 page) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
18 August 2021 | Registered office address changed from Compass House 30-36 East Street Bromley Kent BR1 1QU to Stc House 7 Elmfield Road Bromley BR1 1LT on 18 August 2021 (1 page) |
23 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 30 June 2020 (11 pages) |
8 April 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
13 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
26 October 2019 | Resolutions
|
25 October 2019 | Change of share class name or designation (2 pages) |
25 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2019 | Cessation of Kevin Alan Houghton as a person with significant control on 7 October 2019 (1 page) |
9 October 2019 | Cessation of Phillip Edward Coles as a person with significant control on 7 October 2019 (1 page) |
9 October 2019 | Appointment of Mr Robert Anthony Hamilton Wills as a director on 7 October 2019 (2 pages) |
9 October 2019 | Notification of Apps It Holdings Limited as a person with significant control on 7 October 2019 (2 pages) |
9 October 2019 | Cessation of Simon John Moore as a person with significant control on 7 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Kevin Alan Houghton as a director on 7 October 2019 (1 page) |
11 July 2019 | Appointment of Mr Simon John Moore as a secretary on 1 July 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 30 June 2018 (12 pages) |
16 February 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
1 February 2018 | Termination of appointment of Anthony John Graham Moore as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 July 2017 | Satisfaction of charge 041363480006 in full (4 pages) |
18 July 2017 | Satisfaction of charge 041363480006 in full (4 pages) |
17 June 2017 | Satisfaction of charge 041363480005 in full (4 pages) |
17 June 2017 | Satisfaction of charge 041363480004 in full (4 pages) |
17 June 2017 | Satisfaction of charge 041363480004 in full (4 pages) |
17 June 2017 | Satisfaction of charge 041363480005 in full (4 pages) |
22 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
22 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
1 February 2017 | Satisfaction of charge 041363480003 in full (4 pages) |
1 February 2017 | Satisfaction of charge 041363480003 in full (4 pages) |
25 January 2017 | Registration of charge 041363480008, created on 24 January 2017 (5 pages) |
25 January 2017 | Registration of charge 041363480008, created on 24 January 2017 (5 pages) |
23 January 2017 | Registration of charge 041363480007, created on 20 January 2017 (9 pages) |
23 January 2017 | Registration of charge 041363480007, created on 20 January 2017 (9 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
20 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
3 June 2015 | Satisfaction of charge 1 in full (2 pages) |
3 June 2015 | Satisfaction of charge 2 in full (1 page) |
3 June 2015 | Satisfaction of charge 1 in full (2 pages) |
3 June 2015 | Satisfaction of charge 2 in full (1 page) |
6 May 2015 | Registration of charge 041363480006, created on 6 May 2015 (13 pages) |
6 May 2015 | Registration of charge 041363480006, created on 6 May 2015 (13 pages) |
6 May 2015 | Registration of charge 041363480006, created on 6 May 2015 (13 pages) |
25 March 2015 | Registration of charge 041363480004, created on 25 March 2015 (9 pages) |
25 March 2015 | Registration of charge 041363480005, created on 25 March 2015 (19 pages) |
25 March 2015 | Registration of charge 041363480004, created on 25 March 2015 (9 pages) |
25 March 2015 | Registration of charge 041363480005, created on 25 March 2015 (19 pages) |
13 February 2015 | Registration of charge 041363480003, created on 13 February 2015 (23 pages) |
13 February 2015 | Registration of charge 041363480003, created on 13 February 2015 (23 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mr Phillip Edward Coles on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Phillip Edward Coles on 11 February 2015 (2 pages) |
3 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
3 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
12 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
13 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
13 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (16 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (16 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (16 pages) |
14 November 2011 | Appointment of Mr Phillip Edward Coles as a director (2 pages) |
14 November 2011 | Appointment of Mr Phillip Edward Coles as a director (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
24 October 2011 | Resolutions
|
29 July 2011 | Statement of company's objects (2 pages) |
29 July 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
16 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Kevin Alan Houghton on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Simon John Moore on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Kevin Alan Houghton on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon John Moore on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
11 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2009 | Auditor's resignation (1 page) |
16 May 2009 | Auditor's resignation (1 page) |
11 May 2009 | Auditor's resignation (1 page) |
11 May 2009 | Auditor's resignation (1 page) |
19 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
19 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
8 April 2008 | Return made up to 05/01/08; no change of members (7 pages) |
8 April 2008 | Return made up to 05/01/08; no change of members (7 pages) |
11 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
1 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
2 October 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
2 October 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Particulars of contract relating to shares (4 pages) |
10 May 2006 | Particulars of contract relating to shares (4 pages) |
10 May 2006 | Ad 14/12/05--------- £ si 1998@1 (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Ad 14/12/05--------- £ si 1998@1 (2 pages) |
27 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
12 January 2006 | Location of register of members (1 page) |
12 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
12 January 2006 | Location of debenture register (1 page) |
12 January 2006 | Location of register of members (1 page) |
12 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
12 January 2006 | Location of debenture register (1 page) |
19 March 2005 | Particulars of mortgage/charge (5 pages) |
19 March 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Return made up to 05/01/05; full list of members
|
28 January 2005 | Return made up to 05/01/05; full list of members
|
13 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
7 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 April 2003 | Ad 11/03/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
4 April 2003 | Ad 11/03/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
10 March 2003 | Nc inc already adjusted 21/02/03 (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Nc inc already adjusted 21/02/03 (1 page) |
10 March 2003 | Resolutions
|
15 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
16 June 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
16 June 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
26 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
5 January 2001 | Incorporation (15 pages) |
5 January 2001 | Incorporation (15 pages) |