Company NameApex Hotels (Developments) Limited
Company StatusActive
Company Number09188542
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Dorothy Springford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mid New Cultins
Edinburgh
EH11 4DH
Scotland
Director NameMr Norman Springford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mid New Cultins
Edinburgh
EH11 4DH
Scotland
Director NameMrs Angela Mary Vickers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mid New Cultins
Edinburgh
EH11 4DH
Scotland
Secretary NameMrs Averil Claire Wilson
StatusCurrent
Appointed24 July 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1-2 Serjeants' Inn Fleet Street
London
EC4Y 1LL
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex Hotels House 32 Hailes Avenue
Edinburgh
EH13 0LZ
Scotland
Secretary NameNorman Springford
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressApex Hotels House 32 Hailes Avenue
Edinburgh
EH13 0LZ
Scotland

Contact

Websitewww.apexhotels.com
Telephone0131 4410440
Telephone regionEdinburgh

Location

Registered Address1-2 Serjeants' Inn Fleet Street
London
EC4Y 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £0.01Apex Hotels LTD
75.01%
Ordinary
2.5k at £0.01James Wilkie
24.99%
Ordinary A

Accounts

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

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

22 March 2016Delivered on: 31 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 31 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 31 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold land formerly known as kingsmead house bath and now known as apex hotel charles street bath land registry reference MD1077M.
Outstanding
31 October 2014Delivered on: 7 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H piercy house, 7-9 copthall avenue, london t/no EGL545033.
Outstanding
16 September 2014Delivered on: 29 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H kingsmead house, james street west, bath t/no ST7214.
Outstanding
16 September 2014Delivered on: 24 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H kingsmead house, james street west, bath t/no ST7214.
Outstanding

Filing History

9 February 2024Change of details for Apex Hotels Limited as a person with significant control on 14 November 2023 (2 pages)
9 February 2024Cessation of Apex Hotels Limited as a person with significant control on 14 November 2023 (1 page)
27 December 2023Notification of Apex Hotels Limited as a person with significant control on 14 November 2023 (2 pages)
27 December 2023Director's details changed for Mrs Dorothy Springford on 27 December 2023 (2 pages)
27 December 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
27 December 2023Director's details changed for Mr Norman Springford on 27 December 2023 (2 pages)
27 December 2023Director's details changed for Mrs Angela Mary Vickers on 27 December 2023 (2 pages)
23 November 2023Termination of appointment of James Mills Wilkie as a director on 14 November 2023 (1 page)
9 November 2023Full accounts made up to 30 April 2023 (30 pages)
6 July 2023Satisfaction of charge 091885420002 in part (1 page)
6 July 2023Satisfaction of charge 091885420003 in full (1 page)
24 January 2023Full accounts made up to 30 April 2022 (30 pages)
23 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
10 August 2022Auditor's resignation (1 page)
4 April 2022Full accounts made up to 30 April 2021 (33 pages)
24 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
12 May 2021Full accounts made up to 30 April 2020 (34 pages)
10 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Norman Springford as a secretary on 24 July 2020 (1 page)
19 August 2020Appointment of Mrs Averil Claire Wilson as a secretary on 24 July 2020 (2 pages)
20 January 2020Full accounts made up to 30 April 2019 (31 pages)
29 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 30 April 2018 (31 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 30 April 2017 (30 pages)
1 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 January 2017Full accounts made up to 30 April 2016 (30 pages)
25 January 2017Full accounts made up to 30 April 2016 (30 pages)
17 September 2016Satisfaction of charge 091885420001 in full (4 pages)
17 September 2016Satisfaction of charge 091885420001 in full (4 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 March 2016Registration of charge 091885420004, created on 22 March 2016 (14 pages)
31 March 2016Registration of charge 091885420006, created on 22 March 2016 (40 pages)
31 March 2016Registration of charge 091885420005, created on 22 March 2016 (42 pages)
31 March 2016Registration of charge 091885420005, created on 22 March 2016 (42 pages)
31 March 2016Registration of charge 091885420006, created on 22 March 2016 (40 pages)
31 March 2016Registration of charge 091885420004, created on 22 March 2016 (14 pages)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
6 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(8 pages)
6 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(8 pages)
9 March 2015Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
9 March 2015Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
18 February 2015Resolutions
  • RES13 ‐ Re-agreement 03/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
18 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100.00
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100.00
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100.00
(4 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 03/02/2015
(50 pages)
7 November 2014Registration of charge 091885420003, created on 31 October 2014 (9 pages)
7 November 2014Registration of charge 091885420003, created on 31 October 2014 (9 pages)
29 September 2014Registration of charge 091885420002, created on 16 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
29 September 2014Registration of charge 091885420002, created on 16 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
24 September 2014Registration of charge 091885420001, created on 16 September 2014 (10 pages)
24 September 2014Registration of charge 091885420001, created on 16 September 2014 (10 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 75.01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 75.01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)