Company NameApex Primehouse Limited
DirectorHaroon Rashid Bhatti
Company StatusActive
Company Number10135933
CategoryPrivate Limited Company
Incorporation Date20 April 2016(7 years, 11 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
Appointed20 April 2016(same day as company formation)
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
Appointed20 April 2016(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 ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

22 May 2019Delivered on: 23 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as harper house, challenge court, leatherhead, surrey, KT22 7DE being all of the land and buildings in title SY836561 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Property Lending LLP

Classification: A registered charge
Particulars: All that freehold property being land adjoining prime house, challenge court, leatherhead KT22 7DE as the same is registered at the land registry with title number SY836561.
Outstanding
9 February 2018Delivered on: 12 February 2018
Persons entitled: Skyred International S.À R.L.

Classification: A registered charge
Particulars: All that freehold land to the rear of prime house, challenge court, leatherhead KT22 7DE registered under title number SY836561.
Outstanding
9 February 2018Delivered on: 12 February 2018
Persons entitled: Skyred International S.À R.L.

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 27 July 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Land adjoining prime house, challenge court, leatherhead, KT22 7DE title no: SY836561 for more details please refer to the instrument.
Outstanding
25 July 2016Delivered on: 27 July 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Land to the rear prime house, challenge court, leatherhead, surrey, KT22 7DE; (title number: first registration out of SY746113);(1ST charge) for more details please refer to the instrument.
Outstanding
25 July 2016Delivered on: 27 July 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Land to the rear prime house, challenge court, leatherhead, surrey, KT22 7DE; (title number: first registration out of SY746113); (1ST charge); for more details please refer to the instrument.
Outstanding

Filing History

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)
20 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 April 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
31 July 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
16 July 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
5 May 2021Confirmation statement made on 16 January 2021 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)
11 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
23 May 2019Registration of charge 101359330007, created on 22 May 2019 (7 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 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)
13 February 2018Registration of charge 101359330006, created on 9 February 2018 (48 pages)
13 February 2018Satisfaction of charge 101359330003 in full (1 page)
12 February 2018Registration of charge 101359330005, created on 9 February 2018 (24 pages)
12 February 2018Registration of charge 101359330004, created on 9 February 2018 (23 pages)
6 February 2018Satisfaction of charge 101359330002 in full (1 page)
6 February 2018Satisfaction of charge 101359330001 in full (1 page)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 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)
27 July 2017Registration of charge 101359330003, created on 21 July 2017 (43 pages)
27 July 2017Registration of charge 101359330003, created on 21 July 2017 (43 pages)
25 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 July 2016Registration of charge 101359330001, created on 25 July 2016 (35 pages)
27 July 2016Registration of charge 101359330001, created on 25 July 2016 (35 pages)
27 July 2016Registration of charge 101359330002, created on 25 July 2016 (33 pages)
27 July 2016Registration of charge 101359330002, created on 25 July 2016 (33 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the purchase by the company of the land at the rear of the prime house 11/05/2016
(2 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the purchase by the company of the land at the rear of the prime house 11/05/2016
(2 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)