Company NameApplestar Limited
DirectorAkshay Bhagubhai Patel
Company StatusActive
Company Number05139367
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Akshay Bhagubhai Patel
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleHostel Owner
Country of ResidenceEngland
Correspondence Address30 Templars Avenue
Golders Green
London
NW11 0NS
Secretary NameKomal Akshay Patel
NationalityBritish
StatusCurrent
Appointed02 December 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleTeacher
Correspondence Address30 Templars Avenue
Golders Green
London
NW11 0NS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address110 Carlton Avenue East
Wembley
HA9 8LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Akshay Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£75,951
Cash£11,100
Current Liabilities£48,705

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Charges

6 October 2015Delivered on: 20 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 8-10 queens parade london t/no NGL752631.
Outstanding
21 October 2005Delivered on: 25 October 2005
Satisfied on: 24 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8-10 queens parade, queens road, hendon, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
31 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
21 April 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
8 September 2020Registered office address changed from 8-10 Queens Parade Queens Road London NW4 3NS England to 110 Carlton Avenue East Wembley HA9 8LY on 8 September 2020 (1 page)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
31 July 2019Registered office address changed from 30 Templars Avenue Golders Green London NW11 0NS to 8-10 Queens Parade Queens Road London NW4 3NS on 31 July 2019 (1 page)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 October 2015Satisfaction of charge 1 in full (5 pages)
24 October 2015Satisfaction of charge 1 in full (5 pages)
20 October 2015Registration of charge 051393670002, created on 6 October 2015 (44 pages)
20 October 2015Registration of charge 051393670002, created on 6 October 2015 (44 pages)
20 October 2015Registration of charge 051393670002, created on 6 October 2015 (44 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 June 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
30 June 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
25 June 2008Return made up to 15/05/08; full list of members (3 pages)
25 June 2008Return made up to 15/05/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
7 August 2006Ad 17/05/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 August 2006Ad 17/05/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
26 May 2006Return made up to 15/05/06; full list of members (2 pages)
26 May 2006Return made up to 15/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 January 2006Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
12 January 2006Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
3 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Registered office changed on 20/12/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 December 2004Registered office changed on 20/12/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
27 May 2004Incorporation (12 pages)
27 May 2004Incorporation (12 pages)