Goodhall Street
London
NW10 6UA
Director Name | Matthew Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Stuart Brian Snell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Timothy David Holton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | David Fulton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Allan Paul Pierce |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Michael John Brockman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Rajen Bhupendrabhai Patel |
---|---|
Status | Resigned |
Appointed | 06 December 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.appwholesaleplc.co.uk |
---|
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Allan Paul Pierce 100.00% Ordinary |
---|---|
1 at £1 | Matthew Pierce 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,766,009 |
Gross Profit | £10,444,945 |
Net Worth | £10,333,142 |
Cash | £1,157,338 |
Current Liabilities | £16,122,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
20 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
20 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold land known as unit 12-14 sterling industrial estate, rainham road south, dagenham, essex registered at hm land registry with title number TGL356243. For further details please refer to the deed. Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: National Westminster Bank PLC (As Lender) Classification: A registered charge Particulars: The leasehold land known as unit 12-14 sterling industrial estate, rainham road south, dagenham, essex registered at hm land registry with title number TGL356243. For further details please refer to the deed. Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Lease of unit 12-14 sterling industrial estate, rainham road south, dagenham, essex - landlord: redwood (light industrial) propco sarl (incorporated in luxembourg) registered at land registry with title number TGL356243. Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: Rbs Invoice Finance Limited as Security Agent Classification: A registered charge Particulars: Lease of unit 12-14 sterling industrial estate, rainham road south, dagenham, essex - landlord: redwood (light industrial) propco sarl (incorporated in luxembourg) registered at land registry with title number TGL356243. Outstanding |
4 August 2017 | Delivered on: 4 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
12 November 2010 | Delivered on: 24 November 2010 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: Unit 1 mariner lichfield road industrial estate tamworth. Outstanding |
5 April 2023 | Delivered on: 14 April 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Leasehold land being unit 12-14, sterling industrial estate, rainham road south, dagenham (RM10 8TX) registered with title number TGL356243. Outstanding |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Leasehold land being unit 12-14, sterling industrial estate, rainham road south, dagenham (RM10 8TX) registered at hm land registry with title number TGL356243. Outstanding |
4 April 2008 | Delivered on: 8 April 2008 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
19 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Satisfaction of charge 065528000008 in full (1 page) |
25 October 2023 | Satisfaction of charge 065528000009 in full (1 page) |
25 July 2023 | Full accounts made up to 31 December 2022 (46 pages) |
13 June 2023 | Termination of appointment of Stuart Brian Snell as a director on 1 June 2023 (1 page) |
13 June 2023 | Appointment of Mr Shane Knight as a director on 1 June 2023 (2 pages) |
13 June 2023 | Appointment of Mr Neil Simon Lake as a director on 1 June 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
14 April 2023 | Registration of charge 065528000011, created on 5 April 2023 (75 pages) |
6 April 2023 | Registration of charge 065528000010, created on 5 April 2023 (71 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (48 pages) |
28 July 2022 | Termination of appointment of Matthew Pierce as a director on 5 July 2022 (1 page) |
19 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
26 January 2022 | Appointment of Mr Craig Stanford as a director on 25 January 2022 (2 pages) |
8 December 2021 | Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Timothy David Holton as a director on 16 November 2021 (1 page) |
5 August 2021 | Satisfaction of charge 065528000005 in full (1 page) |
5 August 2021 | Satisfaction of charge 065528000006 in full (1 page) |
5 August 2021 | Satisfaction of charge 065528000007 in full (1 page) |
5 August 2021 | Satisfaction of charge 065528000004 in full (1 page) |
30 July 2021 | Registration of charge 065528000008, created on 20 July 2021 (67 pages) |
30 July 2021 | Registration of charge 065528000009, created on 20 July 2021 (70 pages) |
21 July 2021 | Termination of appointment of Rajen Bhupendrabhai Patel as a secretary on 24 June 2021 (1 page) |
15 June 2021 | Cessation of Lords Group Trading Limited as a person with significant control on 7 June 2021 (1 page) |
15 June 2021 | Notification of Lords Builders Merchants Holdings Limited as a person with significant control on 7 June 2021 (2 pages) |
14 June 2021 | Full accounts made up to 31 December 2020 (44 pages) |
10 June 2021 | Termination of appointment of David Fulton as a director on 9 June 2021 (1 page) |
31 May 2021 | Termination of appointment of Allan Paul Pierce as a director on 31 May 2021 (1 page) |
27 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 September 2020 | Auditor's resignation (1 page) |
14 August 2020 | Memorandum and Articles of Association (13 pages) |
14 August 2020 | Resolutions
|
17 July 2020 | Full accounts made up to 31 December 2019
|
30 June 2020 | Registration of charge 065528000007, created on 25 June 2020 (69 pages) |
30 June 2020 | Registration of charge 065528000006, created on 25 June 2020 (71 pages) |
27 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
19 December 2019 | Appointment of Mr Timothy David Holton as a director on 6 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from Units 12-14 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 17 December 2019 (1 page) |
17 December 2019 | Satisfaction of charge 1 in full (1 page) |
17 December 2019 | Satisfaction of charge 065528000003 in full (1 page) |
17 December 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
17 December 2019 | Cessation of Allan Paul Pierce as a person with significant control on 6 December 2019 (1 page) |
17 December 2019 | Notification of Lords Group Trading Limited as a person with significant control on 6 December 2019 (2 pages) |
17 December 2019 | Appointment of Rajen Bhupendrabhai Patel as a secretary on 6 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Michael John Brockman as a secretary on 6 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 6 December 2019 (2 pages) |
17 December 2019 | Appointment of Christopher Michael Day as a director on 6 December 2019 (2 pages) |
16 December 2019 | Registration of charge 065528000004, created on 6 December 2019 (9 pages) |
16 December 2019 | Registration of charge 065528000005, created on 6 December 2019 (8 pages) |
26 November 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 2019 | Re-registration from a public company to a private limited company (1 page) |
26 November 2019 | Re-registration of Memorandum and Articles (13 pages) |
26 November 2019 | Resolutions
|
28 October 2019 | Satisfaction of charge 2 in full (1 page) |
19 June 2019 | Auditor's resignation (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 31 July 2018 (26 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 31 July 2017 (25 pages) |
4 August 2017 | Registration of charge 065528000003, created on 4 August 2017 (9 pages) |
4 August 2017 | Registration of charge 065528000003, created on 4 August 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 31 July 2016 (22 pages) |
2 February 2017 | Full accounts made up to 31 July 2016 (22 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 January 2016 | Full accounts made up to 31 July 2015
|
29 January 2016 | Full accounts made up to 31 July 2015
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 January 2015 | Full accounts made up to 31 July 2014 (20 pages) |
26 January 2015 | Full accounts made up to 31 July 2014 (20 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
22 January 2014 | Director's details changed for Allan Paul Pierce on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Allan Paul Pierce on 22 January 2014 (2 pages) |
2 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
2 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (19 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (19 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Registered office address changed from Units 11-13 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Units 11-13 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Units 11-13 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 7 February 2012 (1 page) |
2 February 2012 | Full accounts made up to 31 July 2011 (20 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (20 pages) |
22 November 2011 | Secretary's details changed for Michael John Brockman on 22 November 2011 (1 page) |
22 November 2011 | Secretary's details changed for Michael John Brockman on 22 November 2011 (1 page) |
3 November 2011 | Appointment of Mr Stuart Brian Snell as a director (2 pages) |
3 November 2011 | Director's details changed for Matthew Pierce on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Allan Paul Pierce on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Matthew Pierce on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for David Fulton on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for David Fulton on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Michael John Brockman on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Allan Paul Pierce on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Matthew Pierce on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Allan Paul Pierce on 3 November 2011 (2 pages) |
3 November 2011 | Appointment of Mr Stuart Brian Snell as a director (2 pages) |
3 November 2011 | Director's details changed for Michael John Brockman on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Michael John Brockman on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for David Fulton on 3 November 2011 (2 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (21 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (21 pages) |
14 April 2010 | Director's details changed for Michael John Brockman on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Fulton on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Matthew Pierce on 15 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for David Fulton on 12 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Michael John Brockman on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Matthew Pierce on 15 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Michael John Brockman on 5 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Pierce on 15 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Pierce on 15 January 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Michael John Brockman on 5 March 2010 (1 page) |
9 April 2010 | Secretary's details changed for Michael John Brockman on 5 March 2010 (1 page) |
9 April 2010 | Secretary's details changed for Michael John Brockman on 5 March 2010 (1 page) |
9 April 2010 | Director's details changed for Michael John Brockman on 5 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael John Brockman on 5 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael John Brockman on 5 March 2010 (2 pages) |
6 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
6 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from unit 11 12 & 13 capital industrial estate belvedere erith kent DA17 6BJ (1 page) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from unit 11 12 & 13 capital industrial estate belvedere erith kent DA17 6BJ (1 page) |
30 January 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
30 January 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
11 August 2008 | Resolutions
|
11 August 2008 | Particulars of contract relating to shares (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Nc inc already adjusted 29/07/08 (1 page) |
11 August 2008 | Ad 29/07/08\gbp si 950000@1=950000\gbp ic 50000/1000000\ (2 pages) |
11 August 2008 | Ad 29/07/08\gbp si 950000@1=950000\gbp ic 50000/1000000\ (2 pages) |
11 August 2008 | Particulars of contract relating to shares (2 pages) |
11 August 2008 | Nc inc already adjusted 29/07/08 (1 page) |
7 August 2008 | Appointment terminate, director and secretary waterlow secretaries LIMITED logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary waterlow secretaries LIMITED logged form (1 page) |
30 July 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
30 July 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
16 June 2008 | Ad 02/04/08\gbp si 49998@1=49998\gbp ic 50000/99998\ (2 pages) |
16 June 2008 | Ad 02/04/08\gbp si 49998@1=49998\gbp ic 50000/99998\ (2 pages) |
21 May 2008 | Director appointed matthew pierce (2 pages) |
21 May 2008 | Director appointed matthew pierce (2 pages) |
21 May 2008 | Director and secretary appointed michael john brockman (2 pages) |
21 May 2008 | Director appointed david fulton (2 pages) |
21 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
21 May 2008 | Director appointed david fulton (2 pages) |
21 May 2008 | Director and secretary appointed michael john brockman (2 pages) |
21 May 2008 | Director appointed allan paul pierce (2 pages) |
21 May 2008 | Director appointed allan paul pierce (2 pages) |
21 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Incorporation (18 pages) |
2 April 2008 | Incorporation (18 pages) |