Company NameAPPI Products Limited
DirectorsElisa Withers and Glenn Anthony Withers
Company StatusActive
Company Number05301818
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Previous NameAPPI Production Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Elisa Withers
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2004(same day as company formation)
RolePilates Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Glenn Anthony Withers
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2004(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameGlenn Anthony Withers
NationalityBritish
StatusCurrent
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Websiteausphysio.com
Telephone020 77946560
Telephone regionLondon

Location

Registered AddressThe Chapel
Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Appi Health Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,487
Cash£1,837
Current Liabilities£34,114

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

23 April 2013Delivered on: 2 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
14 February 2024Director's details changed for Mrs Elisa Withers on 14 February 2024 (2 pages)
14 February 2024Director's details changed for Mr Glenn Anthony Withers on 14 February 2024 (2 pages)
14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
20 June 2023Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to The Chapel Wellington Road London NW10 5LJ on 20 June 2023 (1 page)
24 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
28 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
7 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
6 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 March 2018Change of details for Appi Health Group Limited as a person with significant control on 5 March 2018 (2 pages)
13 March 2018Secretary's details changed for Glenn Anthony Withers on 5 March 2018 (1 page)
6 March 2018Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page)
6 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Secretary's details changed for Glenn Withers on 1 December 2015 (1 page)
4 January 2016Director's details changed for Mrs Elisa Withers on 1 December 2015 (2 pages)
4 January 2016Director's details changed for Mrs Elisa Withers on 1 December 2015 (2 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Director's details changed for Mr Glenn Anthony Withers on 1 December 2015 (2 pages)
4 January 2016Secretary's details changed for Glenn Withers on 1 December 2015 (1 page)
4 January 2016Director's details changed for Mr Glenn Anthony Withers on 1 December 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 February 2015Director's details changed for Mr Glenn Anthony Withers on 1 December 2014 (2 pages)
4 February 2015Director's details changed for Mrs Elisa Withers on 1 December 2014 (2 pages)
4 February 2015Director's details changed for Mr Glenn Anthony Withers on 1 December 2014 (2 pages)
4 February 2015Director's details changed for Mrs Elisa Withers on 1 December 2014 (2 pages)
4 February 2015Director's details changed for Mrs Elisa Withers on 1 December 2014 (2 pages)
4 February 2015Director's details changed for Mr Glenn Anthony Withers on 1 December 2014 (2 pages)
27 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Secretary's details changed for Glenn Withers on 1 December 2013 (1 page)
27 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Secretary's details changed for Glenn Withers on 1 December 2013 (1 page)
27 January 2015Secretary's details changed for Glenn Withers on 1 December 2013 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
2 May 2013Registration of charge 053018180001 (28 pages)
2 May 2013Registration of charge 053018180001 (28 pages)
28 January 2013Director's details changed for Mrs Elisa Withers on 17 October 2011 (2 pages)
28 January 2013Director's details changed for Mr Glenn Anthony Withers on 17 October 2011 (2 pages)
28 January 2013Director's details changed for Mrs Elisa Withers on 17 October 2011 (2 pages)
28 January 2013Secretary's details changed for Glenn Withers on 17 October 2011 (2 pages)
28 January 2013Director's details changed for Mr Glenn Anthony Withers on 17 October 2011 (2 pages)
28 January 2013Secretary's details changed for Glenn Withers on 17 October 2011 (2 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Secretary's details changed for Glenn Withers on 11 July 2011 (2 pages)
6 December 2011Secretary's details changed for Glenn Withers on 11 July 2011 (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Glenn Withers on 11 July 2011 (2 pages)
6 December 2011Director's details changed for Elisa Withers on 11 July 2011 (2 pages)
6 December 2011Director's details changed for Glenn Withers on 11 July 2011 (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Elisa Withers on 11 July 2011 (2 pages)
6 July 2011Company name changed appi production LTD.\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Company name changed appi production LTD.\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
6 July 2011Change of name notice (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
16 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
20 January 2011Registered office address changed from 183 Edgware Road London NW9 6LP on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 183 Edgware Road London NW9 6LP on 20 January 2011 (1 page)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Elisa Withers on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Glenn Withers on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Glenn Withers on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Glenn Withers on 2 October 2009 (2 pages)
9 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Elisa Withers on 2 October 2009 (2 pages)
9 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Elisa Withers on 2 October 2009 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Return made up to 01/12/08; full list of members (4 pages)
8 January 2009Return made up to 01/12/08; full list of members (4 pages)
21 July 2008Return made up to 28/12/07; full list of members (4 pages)
21 July 2008Return made up to 01/12/06; full list of members (4 pages)
21 July 2008Return made up to 01/12/06; full list of members (4 pages)
21 July 2008Return made up to 28/12/07; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: kingsbury house, 468 church lane kingsbury london NW9 8UA (1 page)
10 September 2007Registered office changed on 10/09/07 from: kingsbury house, 468 church lane kingsbury london NW9 8UA (1 page)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
4 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
7 February 2006Return made up to 01/12/05; full list of members (2 pages)
7 February 2006Return made up to 01/12/05; full list of members (2 pages)
1 December 2004Incorporation (14 pages)
1 December 2004Incorporation (14 pages)