Company NameApway Limited
Company StatusActive
Company Number05963428
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Graeme Robertson Findlay
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2009(3 years after company formation)
Appointment Duration14 years, 6 months
RoleBanking
Country of ResidenceEngland
Correspondence Address14a Hamilton Road
London
SW19 1JF
Director NameMr Adam Lee Robert Seddon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address14a Hamilton Road
London
SW19 1JF
Director NameMrs Rebecca Mills
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address14a Hamilton Road
London
SW19 1JF
Secretary NameMr Graeme Robertson Findlay
StatusCurrent
Appointed06 January 2012(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address14b Hamilton Road
London
SW19 1JF
Director NameMahbobeh Rezai
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(2 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address14b Hamilton Road
Wimbledon
London
SW19 1JF
Director NameMr Andrew Martin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 2012)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address14a Hamilton Road
Wimbledon
London
SW19 1JF
Secretary NameAngela Stallard
NationalityBritish
StatusResigned
Appointed29 December 2007(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 06 January 2012)
RoleAccountant
Correspondence Address14a Hamilton Road
London
SW19 1JF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSussex Secretary Ltd (Corporation)
StatusResigned
Appointed31 October 2006(2 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 29 June 2007)
Correspondence AddressChantry Lodge
Pyecombe Street
Brighton
West Sussex
BN45 7EE

Location

Registered Address14a Hamilton Road
London
SW19 1JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Seddon & Beckie Mills
50.00%
Ordinary
1 at £1Graeme Findlay
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
8 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Cessation of Rebecca Gillian Mills as a person with significant control on 21 October 2022 (1 page)
1 November 2022Termination of appointment of Rebecca Mills as a director on 21 October 2022 (1 page)
1 November 2022Notification of Nusa Magdic as a person with significant control on 21 October 2022 (2 pages)
1 November 2022Notification of Blaz Magdic as a person with significant control on 21 October 2022 (2 pages)
1 November 2022Appointment of Mrs Nusa Magdic as a director on 21 October 2022 (2 pages)
1 November 2022Appointment of Mr Blaz Magdic as a director on 21 October 2022 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
1 November 2022Termination of appointment of Adam Lee Robert Seddon as a director on 21 October 2022 (1 page)
1 November 2022Cessation of Adam Lee Robert Seddon as a person with significant control on 21 October 2022 (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
19 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
23 April 2021Director's details changed for Rebecca Mills on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Beckie Mills on 22 April 2021 (2 pages)
20 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
14 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
23 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 2
(4 pages)
18 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 2
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
19 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 July 2014Registered office address changed from 14B Hamilton Road London SW19 1JF to 14a Hamilton Road London SW19 1JF on 16 July 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 July 2014Registered office address changed from 14B Hamilton Road London SW19 1JF to 14a Hamilton Road London SW19 1JF on 16 July 2014 (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from , 14a Hamilton Road, Wimbledon, London, SW19 1JF on 17 August 2012 (1 page)
17 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 August 2012Registered office address changed from , 14a Hamilton Road, Wimbledon, London, SW19 1JF on 17 August 2012 (1 page)
17 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 April 2012Appointment of Beckie Mills as a director (2 pages)
5 April 2012Appointment of Adam Seddon as a director (2 pages)
5 April 2012Appointment of Adam Seddon as a director (2 pages)
5 April 2012Appointment of Beckie Mills as a director (2 pages)
6 January 2012Termination of appointment of Andrew Martin as a director (1 page)
6 January 2012Appointment of Mr Graeme Robertson Findlay as a secretary (2 pages)
6 January 2012Termination of appointment of Angela Stallard as a secretary (1 page)
6 January 2012Termination of appointment of Andrew Martin as a director (1 page)
6 January 2012Appointment of Mr Graeme Robertson Findlay as a secretary (2 pages)
6 January 2012Termination of appointment of Angela Stallard as a secretary (1 page)
5 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 December 2009Director's details changed for Andrew Martin on 11 October 2009 (2 pages)
1 December 2009Appointment of Mr Graeme Robertson Findlay as a director (2 pages)
1 December 2009Director's details changed for Andrew Martin on 11 October 2009 (2 pages)
1 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
1 December 2009Appointment of Mr Graeme Robertson Findlay as a director (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 December 2008Return made up to 11/10/08; full list of members (3 pages)
11 December 2008Return made up to 11/10/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 March 2008Return made up to 11/10/07; full list of members (3 pages)
13 March 2008Return made up to 11/10/07; full list of members (3 pages)
25 February 2008Withdrawal of application for striking off (1 page)
25 February 2008Withdrawal of application for striking off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
31 January 2008Registered office changed on 31/01/08 from: chantry lodge, pyecombe street, pyecombe, brighton, BN45 7EE (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008Registered office changed on 31/01/08 from: chantry lodge, pyecombe street, pyecombe, brighton, BN45 7EE (1 page)
31 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
29 December 2007Application for striking-off (1 page)
29 December 2007Application for striking-off (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
11 October 2006Incorporation (6 pages)
11 October 2006Incorporation (6 pages)