Company NameAP Brands Ltd
Company StatusActive
Company Number08647804
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDr Balaji Muralidhar
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEmber House The Green
Hersham
Surrey
KT12 4HR
Director NameMr Alexis Demitrios Christopher Pilavakis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmber House The Green
Pleasant Place
Hersham
Surrey
KT12 4HR
Director NameMr Thomas Oliver Lock
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Cottage 6 Hermitage Road
East Grinstead
RH19 2BS
Director NameMrs Lorraine Lee Lock
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ely Gardens
Tonbridge
Kent
TN10 4NZ

Location

Registered AddressEmber House
The Green
Hersham
Surrey
KT12 4HR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

1.7k at £0.0001Balaji Muralidhar
9.23%
Ordinary
9.2k at £0.0001Thomas Lock
51.16%
Ordinary
879 at £0.0001Stephen Pezzack
4.88%
Ordinary
791 at £0.0001Gary Mesiano
4.39%
Ordinary
673 at £0.0001Mark Myatt
3.74%
Ordinary
674 at £0.0001Trina Myatt
3.74%
Ordinary
4.2k at £0.0001Alexis Pilavakis
23.09%
Ordinary

Financials

Year2014
Net Worth-£3,287
Cash£285
Current Liabilities£6,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

10 January 2024Confirmation statement made on 14 December 2023 with updates (6 pages)
21 December 2023Director's details changed for Mr Thomas Oliver Lock on 4 February 2022 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
2 July 2022Confirmation statement made on 18 June 2022 with updates (6 pages)
24 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 September 2021Registered office address changed from Ember House the Green Hersham Surrey KT12 4HR England to Ember House the Green Hersham Surrey KT12 4HR on 8 September 2021 (1 page)
6 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
12 June 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 2.236755
(8 pages)
12 June 2020Sub-division of shares on 20 March 2020 (6 pages)
2 April 2020Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Ember House the Green Hersham Surrey KT12 4HR on 2 April 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 August 2019Confirmation statement made on 13 August 2019 with updates (6 pages)
9 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 July 2019Statement of capital following an allotment of shares on 12 October 2018
  • GBP 2.09274
(8 pages)
20 May 2019Previous accounting period extended from 29 August 2018 to 31 December 2018 (1 page)
29 August 2018Total exemption full accounts made up to 29 August 2017 (9 pages)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
23 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 30 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 August 2016 (6 pages)
18 November 2016Statement of capital following an allotment of shares on 11 September 2016
  • GBP 1.95018
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 11 September 2016
  • GBP 1.95018
(3 pages)
14 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 30 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 30 August 2015 (6 pages)
3 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 26/06/2015
(6 pages)
3 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 26/06/2015
(6 pages)
2 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 21/04/2015
(6 pages)
2 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 21/04/2015
(6 pages)
1 February 2016Sub-division of shares on 4 November 2015 (5 pages)
1 February 2016Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1.89600
(5 pages)
1 February 2016Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1.89600
(5 pages)
1 February 2016Sub-division of shares on 4 November 2015 (5 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide shares 27/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 27/10/2015
(42 pages)
10 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1.8044
  • ANNOTATION Clarification a second filed SH01 was registered on 3RD February 2016
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1.8044
  • ANNOTATION Clarification a second filed SH01 was registered on 3RD February 2016
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1.8044
(3 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1.804
(6 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1.804
(6 pages)
7 August 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
7 August 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
15 July 2015Registered office address changed from 23 Ely Gardens Tonbridge Kent TN10 4NZ to C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 23 Ely Gardens Tonbridge Kent TN10 4NZ to C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 15 July 2015 (1 page)
14 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1.7576
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2016.
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1.7576
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1.7576
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2016.
(4 pages)
11 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
11 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
1 May 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 1.5818
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 1.5818
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1.5069
(5 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 06/12/2013
  • RES13 ‐ Sub div 06/12/2013
(20 pages)
21 April 2015Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1.5069
(5 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 06/12/2013
(20 pages)
20 April 2015Termination of appointment of Lorraine Lock as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Lorraine Lock as a director on 20 April 2015 (1 page)
3 March 2015Appointment of Mr Thomas Oliver Lock as a director on 3 February 2015 (2 pages)
3 March 2015Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015 (2 pages)
3 March 2015Appointment of Mr Balaji Muralidhar as a director on 3 February 2015 (2 pages)
3 March 2015Appointment of Mr Thomas Oliver Lock as a director on 3 February 2015 (2 pages)
3 March 2015Appointment of Mr Balaji Muralidhar as a director on 3 February 2015 (2 pages)
3 March 2015Appointment of Mr Thomas Oliver Lock as a director on 3 February 2015 (2 pages)
3 March 2015Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015 (2 pages)
3 March 2015Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015 (2 pages)
3 March 2015Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
3 March 2015Appointment of Mr Balaji Muralidhar as a director on 3 February 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 6TH November 2023 under section 1088 of the Companies Act 2006
(2 pages)
3 March 2015Appointment of Mr Balaji Muralidhar as a director on 3 February 2015 (2 pages)
7 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1.507
(3 pages)
7 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1.507
(3 pages)
6 September 2014Sub-division of shares on 6 December 2013 (5 pages)
6 September 2014Sub-division of shares on 6 December 2013 (5 pages)
6 September 2014Sub-division of shares on 6 December 2013 (5 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)