Company NameA P Property Solutions Ltd
DirectorsFrancis Martin Mulroe and Stacey Mullarkey
Company StatusActive
Company Number07216137
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameFrancis Martin Mulroe
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Springfield Avenue
London
SW20 9JX
Director NameMiss Stacey Mullarkey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(13 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressRear Office 38 Lambton Road
London
SW20 0LP
Director NameMrs Maureen Mulroe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Pendle Road
Streatham
London
Greater London
SW16 6RY

Contact

Websitewww.andrewpurnell.co.uk
Telephone020 88797888
Telephone regionLondon

Location

Registered AddressRear Office
38 Lambton Road
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Francis Mulroe
40.00%
Ordinary
40 at £1Maureen Mulroe
40.00%
Ordinary
20 at £1Stacey Mullarkey
20.00%
Ordinary

Financials

Year2014
Net Worth£14,847
Cash£39,271
Current Liabilities£39,579

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

28 May 2020Delivered on: 4 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 March 2019Delivered on: 4 April 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
5 December 2013Delivered on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
5 March 2024Appointment of Miss Stacey Mullarkey as a director on 26 February 2024 (2 pages)
29 February 2024Micro company accounts made up to 30 April 2023 (3 pages)
5 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
2 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
22 July 2021Satisfaction of charge 072161370002 in full (1 page)
1 June 2021Registered office address changed from 3 the Pavement Worple Road Wimbledod London SW19 4DA to Rear Office 38 Lambton Road London SW20 0LP on 1 June 2021 (1 page)
10 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 June 2020Change of details for Mr Francis Mulroe as a person with significant control on 23 June 2020 (2 pages)
4 June 2020Registration of charge 072161370003, created on 28 May 2020 (24 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 March 2020Director's details changed for Francis Mulroe on 19 March 2020 (2 pages)
6 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2019Registration of charge 072161370002, created on 26 March 2019 (19 pages)
29 March 2019Satisfaction of charge 072161370001 in full (4 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
8 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
7 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
7 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
31 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
31 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
17 December 2013Registration of charge 072161370001 (17 pages)
17 December 2013Registration of charge 072161370001 (17 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
9 August 2010Registered office address changed from 6 Pendle Road Streatham London Greater London SW16 6RY England on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 6 Pendle Road Streatham London Greater London SW16 6RY England on 9 August 2010 (2 pages)
9 August 2010Termination of appointment of Maureen Mulroe as a director (2 pages)
9 August 2010Termination of appointment of Maureen Mulroe as a director (2 pages)
9 August 2010Registered office address changed from 6 Pendle Road Streatham London Greater London SW16 6RY England on 9 August 2010 (2 pages)
22 June 2010Appointment of Francis Mulroe as a director (3 pages)
22 June 2010Appointment of Francis Mulroe as a director (3 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)