Company NameAppleton Property Company Limited
DirectorTom John Charles Appleton
Company StatusActive
Company Number07556920
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tom John Charles Appleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Jamess Street
London
SW1A 1EF
Secretary NamePatricia Appleton
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address48 St Michaels Avenue
Stockport
SK7 2PN

Location

Registered Address2 St Jamess Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Tom Appleton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,850,275
Cash£237,146
Current Liabilities£14,191,565

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

3 April 2023Delivered on: 4 April 2023
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
3 April 2023Delivered on: 4 April 2023
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Account charge.
Outstanding
3 April 2023Delivered on: 4 April 2023
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Account charge.
Outstanding
2 January 2020Delivered on: 20 January 2020
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Flat 3801, 145 city road, london, EC1V 1AZ.
Outstanding
2 January 2020Delivered on: 20 January 2020
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Deposit accounts.
Outstanding
2 January 2020Delivered on: 14 January 2020
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Flat 3801, 145 city road, london EC1V 1AZ.
Outstanding
15 September 2014Delivered on: 18 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 April 2013Delivered on: 8 May 2013
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2011Delivered on: 23 April 2011
Persons entitled: Abbey National Treasury Services PLC (The Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the obligors and/or the nominee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the securities and the related rights see image for full details.
Outstanding

Filing History

21 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
19 March 2024Amended total exemption full accounts made up to 31 March 2023 (15 pages)
18 February 2024Total exemption full accounts made up to 31 March 2023 (15 pages)
4 April 2023Registration of charge 075569200007, created on 3 April 2023 (17 pages)
4 April 2023Registration of charge 075569200008, created on 3 April 2023 (17 pages)
4 April 2023Registration of charge 075569200009, created on 3 April 2023 (46 pages)
30 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
5 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
19 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
24 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 January 2020Registration of charge 075569200006, created on 2 January 2020 (34 pages)
20 January 2020Registration of charge 075569200005, created on 2 January 2020 (30 pages)
14 January 2020Registration of charge 075569200004, created on 2 January 2020 (18 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
23 December 2019Satisfaction of charge 1 in full (1 page)
23 December 2019Satisfaction of charge 075569200002 in full (1 page)
12 June 2019Satisfaction of charge 075569200003 in full (1 page)
19 March 2019Confirmation statement made on 9 March 2019 with updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Director's details changed for Mr Tom John Charles Appleton on 4 August 2017 (2 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st Jamess Street London SW1A 1EF on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st Jamess Street London SW1A 1EF on 4 August 2017 (2 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Registration of charge 075569200003, created on 15 September 2014 (17 pages)
18 September 2014Registration of charge 075569200003, created on 15 September 2014 (17 pages)
25 April 2014Director's details changed for Mr Tom Appleton on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Tom Appleton on 25 April 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
27 December 2013Termination of appointment of Patricia Appleton as a secretary (2 pages)
27 December 2013Termination of appointment of Patricia Appleton as a secretary (2 pages)
8 May 2013Registration of charge 075569200002 (98 pages)
8 May 2013Registration of charge 075569200002 (98 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)