Company NameApex Housing Solutions Ltd
DirectorsDaria Preis and Vatche Bedros Yerchanig Cherchian
Company StatusActive
Company Number06652349
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 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 NameMiss Daria Preis
Date of BirthAugust 1989 (Born 34 years ago)
NationalityRussian
StatusCurrent
Appointed05 November 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameVatche Bedros Yerchanig Cherchian
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(15 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr Muhammad Arshad Bhatti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Union Studios 332 Ladbroke Grove
London
W10 5AD
Secretary NameShahid Mehmood
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address67 Oakdale Road
London
N4 1NU
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Upper Berkeley Street
London
W1H 5QL

Contact

Websiteapexhousingsolutions.co.uk
Telephone020 71352050
Telephone regionLondon

Location

Registered AddressGrand Union Studios
332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Mohammad Arshad Bhatti
100.00%
Ordinary

Financials

Year2014
Net Worth£1,054,844
Cash£292,361
Current Liabilities£965,294

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

8 December 2020Delivered on: 10 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 17 June 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
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
10 June 2016Delivered on: 15 June 2016
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the company both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the company.
Outstanding
2 August 2013Delivered on: 9 August 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2011Delivered on: 13 October 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 January 2010Delivered on: 26 January 2010
Satisfied on: 25 February 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 October 2023Appointment of Vatche Bedros Yerchanig Cherchian as a director on 18 September 2023 (2 pages)
8 June 2023Termination of appointment of Muhammad Arshad Bhatti as a director on 7 June 2023 (1 page)
30 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
17 November 2022Appointment of Miss Daria Preis as a director on 5 November 2022 (2 pages)
26 July 2022Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to Grand Union Studios 332 Ladbroke Grove London W10 5AD on 26 July 2022 (1 page)
21 July 2022Cessation of Apex Housing Group Limited as a person with significant control on 18 July 2022 (1 page)
21 July 2022Notification of Apex New Holdco Limited as a person with significant control on 18 July 2022 (2 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Andrew John Powell as a director on 8 June 2022 (1 page)
31 May 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
9 December 2021Registered office address changed from 134 Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 9 December 2021 (1 page)
28 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 June 2021Satisfaction of charge 066523490005 in full (1 page)
25 June 2021Satisfaction of charge 066523490005 in part (1 page)
11 June 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
12 February 2021Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 134 Wigmore Street London W1U 3SE on 12 February 2021 (1 page)
10 December 2020Registration of charge 066523490006, created on 8 December 2020 (23 pages)
10 December 2020Satisfaction of charge 066523490004 in full (1 page)
3 November 2020Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Andrew John Powell as a director on 11 March 2020 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 June 2019Registered office address changed from 111 Baker Street London W1U 6SG England to 33 Robert Adam Street London W1U 3HR on 21 June 2019 (1 page)
10 June 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
15 October 2018Notification of Apex Housing Group Limited as a person with significant control on 4 July 2018 (4 pages)
15 October 2018Cessation of Muhammad Arshad Bhatti as a person with significant control on 4 July 2018 (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
25 April 2018Registered office address changed from 91-93 Baker Street London W1U 6QQ to 111 Baker Street London W1U 6SG on 25 April 2018 (1 page)
12 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 June 2016Satisfaction of charge 066523490003 in full (1 page)
27 June 2016Satisfaction of charge 066523490003 in full (1 page)
27 June 2016Satisfaction of charge 2 in full (1 page)
27 June 2016Satisfaction of charge 2 in full (1 page)
17 June 2016Registration of charge 066523490005, created on 17 June 2016 (19 pages)
17 June 2016Registration of charge 066523490005, created on 17 June 2016 (19 pages)
15 June 2016Registration of charge 066523490004, created on 10 June 2016 (12 pages)
15 June 2016Registration of charge 066523490004, created on 10 June 2016 (12 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
6 April 2016Director's details changed for Mr Muhammad Arshad Bhatti on 1 February 2016 (2 pages)
6 April 2016Director's details changed for Mr Muhammad Arshad Bhatti on 1 February 2016 (2 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(3 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 May 2015Registered office address changed from 91-93 Fourth Floor Baker Street London W1U 6QQ England to 91-93 Baker Street London W1U 6QQ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 91-93 Fourth Floor Baker Street London W1U 6QQ England to 91-93 Baker Street London W1U 6QQ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 1 Wilmot Place London NW1 9JS to 91-93 Baker Street London W1U 6QQ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 1 Wilmot Place London NW1 9JS to 91-93 Baker Street London W1U 6QQ on 15 May 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 February 2015Satisfaction of charge 1 in full (4 pages)
25 February 2015Satisfaction of charge 1 in full (4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
13 September 2013Director's details changed for Mr Muhammad Arshad Bhatti on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Mr Muhammad Arshad Bhatti on 13 September 2013 (2 pages)
9 August 2013Registration of charge 066523490003 (24 pages)
9 August 2013Registration of charge 066523490003 (24 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
23 November 2012Director's details changed for Mr Muhammad Arshad Bhatti on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Mr Muhammad Arshad Bhatti on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Mr Muhammad Arshad Bhatti on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Muhammad Arshad Bhatti on 25 May 2012 (2 pages)
13 April 2012Registered office address changed from 258 Belsize Road London NW6 4BT United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 258 Belsize Road London NW6 4BT United Kingdom on 13 April 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of Shahid Mehmood as a secretary (1 page)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of Shahid Mehmood as a secretary (1 page)
27 July 2011Termination of appointment of Shahid Mehmood as a secretary (1 page)
27 July 2011Termination of appointment of Shahid Mehmood as a secretary (1 page)
29 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
29 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
2 August 2010Registered office address changed from Suite 401 258 Belsize Road Hampstead London NW6 4BT on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Suite 401 258 Belsize Road Hampstead London NW6 4BT on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Suite 401 258 Belsize Road Hampstead London NW6 4BT on 2 August 2010 (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 November 2009Amended accounts made up to 31 July 2009 (14 pages)
6 November 2009Amended accounts made up to 31 July 2009 (14 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 August 2009Return made up to 22/07/09; full list of members (5 pages)
14 August 2009Return made up to 22/07/09; full list of members (5 pages)
17 February 2009Director's change of particulars / muhammad bhatti / 29/01/2009 (1 page)
17 February 2009Director's change of particulars / muhammad bhatti / 29/01/2009 (1 page)
8 February 2009Registered office changed on 08/02/2009 from suite 208 258 belsize road kilburn london NW6 4BT (1 page)
8 February 2009Registered office changed on 08/02/2009 from suite 208 258 belsize road kilburn london NW6 4BT (1 page)
13 August 2008Registered office changed on 13/08/2008 from suite 2008 258 belsize road kilburn london NW6 4BT uk (1 page)
13 August 2008Registered office changed on 13/08/2008 from suite 2008 258 belsize road kilburn london NW6 4BT uk (1 page)
22 July 2008Incorporation (10 pages)
22 July 2008Incorporation (10 pages)