Edinburgh
EH11 4DH
Scotland
Director Name | Mr Norman Springford |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mid New Cultins Edinburgh EH11 4DH Scotland |
Director Name | Mrs Angela Mary Vickers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mid New Cultins Edinburgh EH11 4DH Scotland |
Secretary Name | Mrs Averil Claire Wilson |
---|---|
Status | Current |
Appointed | 24 July 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1-2 Serjeants' Inn Fleet Street London EC4Y 1LL |
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ Scotland |
Secretary Name | Norman Springford |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ Scotland |
Website | www.apexhotels.com |
---|---|
Telephone | 0131 4410440 |
Telephone region | Edinburgh |
Registered Address | 1-2 Serjeants' Inn Fleet Street London EC4Y 1LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.5k at £0.01 | Apex Hotels LTD 75.01% Ordinary |
---|---|
2.5k at £0.01 | James Wilkie 24.99% Ordinary A |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
22 March 2016 | Delivered on: 31 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 March 2016 | Delivered on: 31 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 March 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
9 February 2024 | Change of details for Apex Hotels Limited as a person with significant control on 14 November 2023 (2 pages) |
---|---|
9 February 2024 | Cessation of Apex Hotels Limited as a person with significant control on 14 November 2023 (1 page) |
27 December 2023 | Notification of Apex Hotels Limited as a person with significant control on 14 November 2023 (2 pages) |
27 December 2023 | Director's details changed for Mrs Dorothy Springford on 27 December 2023 (2 pages) |
27 December 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
27 December 2023 | Director's details changed for Mr Norman Springford on 27 December 2023 (2 pages) |
27 December 2023 | Director's details changed for Mrs Angela Mary Vickers on 27 December 2023 (2 pages) |
23 November 2023 | Termination of appointment of James Mills Wilkie as a director on 14 November 2023 (1 page) |
9 November 2023 | Full accounts made up to 30 April 2023 (30 pages) |
6 July 2023 | Satisfaction of charge 091885420002 in part (1 page) |
6 July 2023 | Satisfaction of charge 091885420003 in full (1 page) |
24 January 2023 | Full accounts made up to 30 April 2022 (30 pages) |
23 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
10 August 2022 | Auditor's resignation (1 page) |
4 April 2022 | Full accounts made up to 30 April 2021 (33 pages) |
24 January 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
12 May 2021 | Full accounts made up to 30 April 2020 (34 pages) |
10 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
19 August 2020 | Termination of appointment of Norman Springford as a secretary on 24 July 2020 (1 page) |
19 August 2020 | Appointment of Mrs Averil Claire Wilson as a secretary on 24 July 2020 (2 pages) |
20 January 2020 | Full accounts made up to 30 April 2019 (31 pages) |
29 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 30 April 2018 (31 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
30 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 November 2017 | Full accounts made up to 30 April 2017 (30 pages) |
1 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (30 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (30 pages) |
17 September 2016 | Satisfaction of charge 091885420001 in full (4 pages) |
17 September 2016 | Satisfaction of charge 091885420001 in full (4 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 March 2016 | Registration of charge 091885420004, created on 22 March 2016 (14 pages) |
31 March 2016 | Registration of charge 091885420006, created on 22 March 2016 (40 pages) |
31 March 2016 | Registration of charge 091885420005, created on 22 March 2016 (42 pages) |
31 March 2016 | Registration of charge 091885420005, created on 22 March 2016 (42 pages) |
31 March 2016 | Registration of charge 091885420006, created on 22 March 2016 (40 pages) |
31 March 2016 | Registration of charge 091885420004, created on 22 March 2016 (14 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
6 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 March 2015 | Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
9 March 2015 | Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
18 February 2015 | Resolutions
|
18 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
18 February 2015 | Resolutions
|
7 November 2014 | Registration of charge 091885420003, created on 31 October 2014 (9 pages) |
7 November 2014 | Registration of charge 091885420003, created on 31 October 2014 (9 pages) |
29 September 2014 | Registration of charge 091885420002, created on 16 September 2014
|
29 September 2014 | Registration of charge 091885420002, created on 16 September 2014
|
24 September 2014 | Registration of charge 091885420001, created on 16 September 2014 (10 pages) |
24 September 2014 | Registration of charge 091885420001, created on 16 September 2014 (10 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|