Company NameApex Leatherhead Limited
DirectorHaroon Rashid Bhatti
Company StatusActive
Company Number09921201
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Haroon Rashid Bhatti
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Marylebone Road
Northwest House
London
NW1 5PU
Director NameMr Muhammad Arshad Bhatti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Baker Street
London
W1U 6QQ

Location

Registered Address119 Marylebone Road
Northwest House
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

5 October 2017Delivered on: 6 October 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as prime house, challenge court, leatherhead, surrey, KT22 7DE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 July 2016Delivered on: 27 July 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Prime house, challenge court, barnett wood lane, leatherhead, KT22 7DE; (title number SY746113 (part)), (equitable charge). For more details please refer to the instrument.
Outstanding
17 May 2016Delivered on: 24 May 2016
Persons entitled:
P2P Global Investments PLC
Zorin Finance Limited

Classification: A registered charge
Particulars: F/H property k/a prime house challenge court leatherhead t/no. SY746113.
Outstanding
17 May 2016Delivered on: 24 May 2016
Persons entitled: Groupvest Leatherhead Limited

Classification: A registered charge
Particulars: F/H prime house challenge court leatherhead surrey t/no SY46113.
Outstanding
15 February 2016Delivered on: 19 February 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H prime house barnett wood lane leatherhead surrey t/n SY746113.
Outstanding
15 February 2016Delivered on: 19 February 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H prime house barnett wood lane leatherhead surrey t/n SY746113.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 October 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
30 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
17 September 2021Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
17 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
18 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
26 May 2020Registered office address changed from 111 Baker Street London W1U 6SG England to 119 Marylebone Road Northwest House London NW1 5PU on 26 May 2020 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 May 2018Registered office address changed from 91-93 Baker Street London W1U 6QQ United Kingdom to 111 Baker Street London W1U 6SG on 3 May 2018 (1 page)
12 February 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
16 January 2018Cessation of Muhammad Arshad Bhatti as a person with significant control on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Muhammad Arshad Bhatti as a director on 16 January 2018 (1 page)
6 October 2017Registration of charge 099212010006, created on 5 October 2017 (5 pages)
6 October 2017Registration of charge 099212010006, created on 5 October 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
27 July 2016Registration of charge 099212010005, created on 25 July 2016 (38 pages)
27 July 2016Registration of charge 099212010005, created on 25 July 2016 (38 pages)
24 May 2016Registration of charge 099212010003, created on 17 May 2016 (32 pages)
24 May 2016Satisfaction of charge 099212010001 in full (4 pages)
24 May 2016Registration of charge 099212010004, created on 17 May 2016 (37 pages)
24 May 2016Registration of charge 099212010004, created on 17 May 2016 (37 pages)
24 May 2016Satisfaction of charge 099212010002 in full (4 pages)
24 May 2016Satisfaction of charge 099212010001 in full (4 pages)
24 May 2016Satisfaction of charge 099212010002 in full (4 pages)
24 May 2016Registration of charge 099212010003, created on 17 May 2016 (32 pages)
19 May 2016Resolutions
  • RES13 ‐ That the transfer by the company of land 11/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2016Resolutions
  • RES13 ‐ That the transfer by the company of land 11/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2016Registration of charge 099212010001, created on 15 February 2016 (8 pages)
19 February 2016Registration of charge 099212010002, created on 15 February 2016 (14 pages)
19 February 2016Registration of charge 099212010001, created on 15 February 2016 (8 pages)
19 February 2016Registration of charge 099212010002, created on 15 February 2016 (14 pages)
5 January 2016Appointment of Mr Haroon Rashid Bhatti as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Haroon Rashid Bhatti as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Haroon Rashid Bhatti as a director on 5 January 2016 (2 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)