Company NameApex Airspace Development Limited
DirectorsMuhammad Arshad Bhatti and Abhishake Kc
Company StatusActive
Company Number09912714
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Muhammad Arshad Bhatti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth West House 119 Marylebone Road
London
NW1 5PU
Director NameMr Abhishake Kc
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(7 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West House 119 Marylebone Road
London
NW1 5PU
Director NameMr Muhammad Arshad Bhatti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Baker Street
London
W1U 6QQ
Director NameMr Haroon Rashid Bhatti
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(11 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91-93 Baker Street
London
W1U 6QQ
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Upper Berkeley Street
London
W1H 5QL

Location

Registered AddressNorth West House
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

21 December 2018Delivered on: 21 December 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 30 May 2018
Persons entitled: Bgf Nominees Limited

Classification: A registered charge
Outstanding

Filing History

12 February 2021Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 134 Wigmore Street London W1U 3SE on 12 February 2021 (1 page)
12 February 2021Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
16 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Andrew John Powell as a director on 11 March 2020 (2 pages)
15 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 2019Registered office address changed from 111 Baker Street London W1U 6SG England to 33 Robert Adam Street London W1U 3HR on 26 September 2019 (1 page)
21 December 2018Registration of charge 099127140002, created on 21 December 2018 (59 pages)
4 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
17 October 2018Notification of Apex Housing Group Limited as a person with significant control on 18 May 2018 (4 pages)
17 October 2018Cessation of Muhammad Arshad Bhatti as a person with significant control on 18 May 2018 (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 June 2018Sub-division of shares on 18 May 2018 (4 pages)
7 June 2018Change of share class name or designation (2 pages)
31 May 2018Resolutions
  • RES13 ‐ Sub div 18/05/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
30 May 2018Registration of charge 099127140001, created on 18 May 2018 (47 pages)
25 April 2018Registered office address changed from 91-93 Baker Street London W1U 6QQ United Kingdom to 111 Baker Street London W1U 6SG on 25 April 2018 (1 page)
28 November 2017Termination of appointment of Haroon Rashid Bhatti as a director on 24 November 2017 (1 page)
28 November 2017Termination of appointment of Haroon Rashid Bhatti as a director on 24 November 2017 (1 page)
24 November 2017Change of details for Mr Muhammad Arshad Bhatti as a person with significant control on 12 October 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Cessation of Haroon Rashid Bhatti as a person with significant control on 12 October 2017 (1 page)
24 November 2017Cessation of Haroon Rashid Bhatti as a person with significant control on 12 October 2017 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Change of details for Mr Muhammad Arshad Bhatti as a person with significant control on 12 October 2017 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
7 December 2016Appointment of Mr Muhammad Arshad Bhatti as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Muhammad Arshad Bhatti as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Haroon Rashid Bhatti as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Muhammad Arshad Bhatti as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Muhammad Arshad Bhatti as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Mr Haroon Rashid Bhatti as a director on 1 December 2016 (2 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)