Company NameAPM Consultancy Services Ltd
DirectorsPolona Curk and Avi Reisman
Company StatusActive
Company Number07271551
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)
Previous NameMetal Design Furniture Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDr Polona Curk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySlovenian
StatusCurrent
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameAvi Reisman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT

Contact

Websitemetaldesign-furniture.co.uk
Email address[email protected]
Telephone020 81446621
Telephone regionLondon

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Avi Reisman
50.00%
Ordinary
50 at £1Polona Curk
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,925
Cash£35,993
Current Liabilities£56,345

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

21 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
4 June 2023Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 4 June 2023 (1 page)
17 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
23 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 August 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page)
10 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 January 2020Cessation of Avi Reisman as a person with significant control on 9 January 2020 (1 page)
9 January 2020Change of details for Dr Polona Curk as a person with significant control on 9 January 2020 (2 pages)
5 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 August 2014Registered office address changed from Flat D 10 Iverson Road London NW6 2HE to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Flat D 10 Iverson Road London NW6 2HE to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 15 August 2014 (1 page)
24 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 October 2012Registered office address changed from 16 Ely Court Chichester Road London NW6 5QR United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 16 Ely Court Chichester Road London NW6 5QR United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 16 Ely Court Chichester Road London NW6 5QR United Kingdom on 1 October 2012 (1 page)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Avi Reisman on 18 April 2011 (2 pages)
28 June 2011Director's details changed for Avi Reisman on 18 April 2011 (2 pages)
28 June 2011Director's details changed for Dr Polona Curk on 18 April 2011 (2 pages)
28 June 2011Director's details changed for Dr Polona Curk on 18 April 2011 (2 pages)
31 May 2011Registered office address changed from 33 Broadhurst Gardens London Greater London NW6 3QT on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 33 Broadhurst Gardens London Greater London NW6 3QT on 31 May 2011 (1 page)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)