Kingston Upon Thames
KT1 4DY
Secretary Name | Spencer Brown (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2012(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2015) |
Correspondence Address | 25 Barnes Wallis Road Fareham Hampshire PO15 5TT |
Website | www.apdlondon.com |
---|
Registered Address | Wickham House 2 Upper Teddington Road Kingston Upon Thames KT1 4DY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Matthew Matondo Ahearn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,965 |
Cash | £118,541 |
Current Liabilities | £780,489 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
3 May 2016 | Delivered on: 4 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 21 glebe side, twickenham, TW1 1DB being all of the land and buildings in title SGL182724 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
27 March 2015 | Delivered on: 8 April 2015 Persons entitled: Affirmative Finance Limited Classification: A registered charge Particulars: 21 glebe side, chertsey road, twickenham t/no SGL182724. Outstanding |
17 January 2014 | Delivered on: 22 January 2014 Satisfied on: 19 August 2014 Persons entitled: Affirmative Finance Limited Classification: A registered charge Particulars: 28 elm road kingston upon thames t/no SGL508164. Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
17 October 2023 | Amended micro company accounts made up to 31 March 2021 (6 pages) |
23 May 2023 | Change of details for Canbury Property Management Limited as a person with significant control on 22 May 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
23 May 2023 | Notification of Canbury Homes Holdings Ltd as a person with significant control on 8 July 2020 (2 pages) |
22 May 2023 | Notification of Canbury Property Management Limited as a person with significant control on 1 January 2019 (2 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with updates (5 pages) |
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
17 December 2021 | Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS to Wickham House 2 Upper Teddington Road Kingston upon Thames KT1 4DY on 17 December 2021 (1 page) |
24 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
3 February 2021 | Resolutions
|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
14 January 2019 | Resolutions
|
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 May 2016 | Registration of charge 076158090003, created on 3 May 2016 (6 pages) |
4 May 2016 | Registration of charge 076158090003, created on 3 May 2016 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 April 2015 | Registration of charge 076158090002, created on 27 March 2015 (12 pages) |
8 April 2015 | Registration of charge 076158090002, created on 27 March 2015 (12 pages) |
6 March 2015 | Termination of appointment of Spencer Brown as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Spencer Brown as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Spencer Brown as a secretary on 1 March 2015 (1 page) |
15 January 2015 | Registered office address changed from 25 Barnes Wallis Road Fareham Hampshire PO15 5TT to Regal House 70 London Road Twickenham TW1 3QS on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from 25 Barnes Wallis Road Fareham Hampshire PO15 5TT to Regal House 70 London Road Twickenham TW1 3QS on 15 January 2015 (2 pages) |
19 August 2014 | Satisfaction of charge 076158090001 in full (6 pages) |
19 August 2014 | Satisfaction of charge 076158090001 in full (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 January 2014 | Registration of charge 076158090001 (12 pages) |
22 January 2014 | Registration of charge 076158090001 (12 pages) |
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
11 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Secretary's details changed for Spencer Brown on 1 March 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Matthew Matondo Ahearn on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Matthew Matondo Ahearn on 16 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Spencer Brown on 1 March 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Spencer Brown on 1 March 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Registered office address changed from Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH on 25 February 2013 (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
17 May 2012 | Appointment of Spencer Brown as a secretary (2 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Appointment of Spencer Brown as a secretary (2 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 April 2012 | Registered office address changed from Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY United Kingdom on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY United Kingdom on 10 April 2012 (2 pages) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|