London
W1B 1DY
Director Name | Mrs Alice Sucorina Trifonia Rebello |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 March 2024(18 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 54 Portland Place London W1B 1DY |
Director Name | Mr Nicolas Bonneywell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Croham Manor Road South Croydon Surrey CR2 7BE |
Secretary Name | Terence Edward Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Ingleby Close Heacham Kings Lynn Norfolk PE31 7SA |
Secretary Name | Mrs Irba Pasquino |
---|---|
Status | Resigned |
Appointed | 22 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 August 2020) |
Role | Company Director |
Correspondence Address | 54 3rd Floor 54 Portland Place London W1B 1DY |
Director Name | Ms Irba Garcia Pasquino |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2024) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3rd Floor 54 Portland Place London W1B 1DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | apeejaygroup.com |
---|
Registered Address | 3rd Floor 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Surrendra Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
9 June 2006 | Delivered on: 17 June 2006 Persons entitled: Ubs A.G. Classification: Charge over assets Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's present and future rights title and interest in and to the "deposits" the "securities" and the "precious metals". See the mortgage charge document for full details. Outstanding |
---|
7 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
26 June 2023 | Director's details changed for Ms Priti Paul on 24 June 2023 (2 pages) |
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
14 October 2021 | Registered office address changed from 54 3rd Floor 54 Portland Place London W1B 1DY England to 3rd Floor 54 Portland Place London W1B 1DY on 14 October 2021 (1 page) |
8 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
14 September 2020 | Appointment of Ms Irba Garcia Pasquino as a director on 19 August 2020 (2 pages) |
14 September 2020 | Termination of appointment of Irba Pasquino as a secretary on 18 August 2020 (1 page) |
17 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 March 2018 (13 pages) |
15 August 2018 | Confirmation statement made on 24 June 2018 with updates (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (13 pages) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages) |
18 August 2017 | Cessation of Priti Paul as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Cessation of Priti Paul as a person with significant control on 18 July 2017 (1 page) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from Westcott House C/O Apeejay London Ltd 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Westcott House C/O Apeejay London Ltd 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (11 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (11 pages) |
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 February 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Appointment of Mrs Irba Pasquino as a secretary (1 page) |
4 July 2012 | Termination of appointment of Terence Parmenter as a secretary (1 page) |
4 July 2012 | Appointment of Mrs Irba Pasquino as a secretary (1 page) |
4 July 2012 | Termination of appointment of Terence Parmenter as a secretary (1 page) |
27 February 2012 | Full accounts made up to 31 March 2011 (11 pages) |
27 February 2012 | Full accounts made up to 31 March 2011 (11 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (12 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (12 pages) |
1 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
1 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (11 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
6 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Location of debenture register (1 page) |
7 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: c/o apeejay shipping LTD 35 portland place london W1B 1QF (1 page) |
7 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Location of debenture register (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: c/o apeejay shipping LTD 35 portland place london W1B 1QF (1 page) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
23 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | Incorporation (17 pages) |