London
W10 5AD
Director Name | Vatche Bedros Yerchanig Cherchian |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Mr Muhammad Arshad Bhatti |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Secretary Name | Shahid Mehmood |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Oakdale Road London N4 1NU |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Upper Berkeley Street London W1H 5QL |
Website | apexhousingsolutions.co.uk |
---|---|
Telephone | 020 71352050 |
Telephone region | London |
Registered Address | Grand Union Studios 332 Ladbroke Grove London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Mohammad Arshad Bhatti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,054,844 |
Cash | £292,361 |
Current Liabilities | £965,294 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
8 December 2020 | Delivered on: 10 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
12 October 2023 | Appointment of Vatche Bedros Yerchanig Cherchian as a director on 18 September 2023 (2 pages) |
---|---|
8 June 2023 | Termination of appointment of Muhammad Arshad Bhatti as a director on 7 June 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
17 November 2022 | Appointment of Miss Daria Preis as a director on 5 November 2022 (2 pages) |
26 July 2022 | Registered 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 2022 | Cessation of Apex Housing Group Limited as a person with significant control on 18 July 2022 (1 page) |
21 July 2022 | Notification of Apex New Holdco Limited as a person with significant control on 18 July 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Andrew John Powell as a director on 8 June 2022 (1 page) |
31 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (11 pages) |
9 December 2021 | Registered 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 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 June 2021 | Satisfaction of charge 066523490005 in full (1 page) |
25 June 2021 | Satisfaction of charge 066523490005 in part (1 page) |
11 June 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
12 February 2021 | Registered 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 2020 | Registration of charge 066523490006, created on 8 December 2020 (23 pages) |
10 December 2020 | Satisfaction of charge 066523490004 in full (1 page) |
3 November 2020 | Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mr Andrew John Powell as a director on 11 March 2020 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 June 2019 | Registered 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 2019 | Confirmation statement made on 31 May 2019 with updates (3 pages) |
15 October 2018 | Notification of Apex Housing Group Limited as a person with significant control on 4 July 2018 (4 pages) |
15 October 2018 | Cessation of Muhammad Arshad Bhatti as a person with significant control on 4 July 2018 (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
25 April 2018 | Registered 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 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 June 2016 | Satisfaction of charge 066523490003 in full (1 page) |
27 June 2016 | Satisfaction of charge 066523490003 in full (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
17 June 2016 | Registration of charge 066523490005, created on 17 June 2016 (19 pages) |
17 June 2016 | Registration of charge 066523490005, created on 17 June 2016 (19 pages) |
15 June 2016 | Registration of charge 066523490004, created on 10 June 2016 (12 pages) |
15 June 2016 | Registration of charge 066523490004, created on 10 June 2016 (12 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 April 2016 | Director's details changed for Mr Muhammad Arshad Bhatti on 1 February 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Muhammad Arshad Bhatti on 1 February 2016 (2 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 February 2015 | Satisfaction of charge 1 in full (4 pages) |
25 February 2015 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
13 September 2013 | Director's details changed for Mr Muhammad Arshad Bhatti on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Muhammad Arshad Bhatti on 13 September 2013 (2 pages) |
9 August 2013 | Registration of charge 066523490003 (24 pages) |
9 August 2013 | Registration of charge 066523490003 (24 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Director's details changed for Mr Muhammad Arshad Bhatti on 23 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Muhammad Arshad Bhatti on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Mr Muhammad Arshad Bhatti on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Muhammad Arshad Bhatti on 25 May 2012 (2 pages) |
13 April 2012 | Registered office address changed from 258 Belsize Road London NW6 4BT United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 258 Belsize Road London NW6 4BT United Kingdom on 13 April 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Termination of appointment of Shahid Mehmood as a secretary (1 page) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Termination of appointment of Shahid Mehmood as a secretary (1 page) |
27 July 2011 | Termination of appointment of Shahid Mehmood as a secretary (1 page) |
27 July 2011 | Termination of appointment of Shahid Mehmood as a secretary (1 page) |
29 March 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
29 March 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Registered office address changed from Suite 401 258 Belsize Road Hampstead London NW6 4BT on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Suite 401 258 Belsize Road Hampstead London NW6 4BT on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Suite 401 258 Belsize Road Hampstead London NW6 4BT on 2 August 2010 (1 page) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 November 2009 | Amended accounts made up to 31 July 2009 (14 pages) |
6 November 2009 | Amended accounts made up to 31 July 2009 (14 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
14 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
17 February 2009 | Director's change of particulars / muhammad bhatti / 29/01/2009 (1 page) |
17 February 2009 | Director's change of particulars / muhammad bhatti / 29/01/2009 (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from suite 208 258 belsize road kilburn london NW6 4BT (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from suite 208 258 belsize road kilburn london NW6 4BT (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from suite 2008 258 belsize road kilburn london NW6 4BT uk (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from suite 2008 258 belsize road kilburn london NW6 4BT uk (1 page) |
22 July 2008 | Incorporation (10 pages) |
22 July 2008 | Incorporation (10 pages) |