Company NameApex Housing Group Limited
DirectorsMuhammad Arshad Bhatti and Abhishake Kc
Company StatusActive
Company Number10191796
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Muhammad Arshad Bhatti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
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, 5 months after company formation)
Appointment Duration6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West House 119 Marylebone Road
London
NW1 5PU
Director NameMr Gerald Valentine Bagnall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameMr Rahul Satsangi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 11 June 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameMrs Jessica Zoutos
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNorth West House 119 Marylebone Road
London
NW1 5PU
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(3 years, 9 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
Director NameMr Matthew Philip Simcox
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 York Buildings
London
WC2N 6JU
Director NameMr Haydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Wigmore Street
London
W1U 3SE

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

18 May 2018Delivered on: 30 May 2018
Persons entitled: Bgf Nominees Limited

Classification: A registered charge
Outstanding

Filing History

31 October 2023Termination of appointment of Jessica Zoutos as a director on 31 October 2023 (1 page)
19 October 2023Appointment of Mr Abhishake Kc as a director on 19 October 2023 (2 pages)
9 October 2023Resolutions
  • RES13 ‐ Company business 01/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2023Memorandum and Articles of Association (57 pages)
12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
12 September 2023Statement of capital following an allotment of shares on 14 October 2022
  • GBP 1,070.07
(4 pages)
19 January 2023Registered office address changed from Units 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX England to North West House 119 Marylebone Road London NW1 5PU on 19 January 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
19 December 2022Previous accounting period extended from 31 May 2022 to 31 July 2022 (1 page)
25 November 2022Confirmation statement made on 25 November 2022 with updates (3 pages)
13 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
22 August 2022Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to Units 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX on 22 August 2022 (1 page)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 July 2022Statement of capital following an allotment of shares on 18 July 2022
  • GBP 1,059.57
(4 pages)
22 July 2022Termination of appointment of Matthew Philip Simcox as a director on 18 July 2022 (1 page)
22 July 2022Cessation of Bgf Gp Limited as a person with significant control on 18 July 2022 (1 page)
22 July 2022Satisfaction of charge 101917960001 in full (1 page)
22 July 2022Change of details for Mr Muhammad Arshad Bhatti as a person with significant control on 18 July 2022 (2 pages)
9 June 2022Termination of appointment of Andrew John Powell as a director on 8 June 2022 (1 page)
9 December 2021Registered office address changed from 134 Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 9 December 2021 (1 page)
24 November 2021Accounts for a small company made up to 31 May 2020 (18 pages)
1 November 2021Termination of appointment of Haydn Jonathan Mursell as a director on 31 October 2021 (1 page)
11 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
13 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
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)
24 November 2020Memorandum and Articles of Association (55 pages)
29 September 2020Confirmation statement made on 28 September 2020 with updates (6 pages)
28 September 2020Appointment of Mr Haydn Jonathan Mursell as a director on 1 September 2020 (2 pages)
28 September 2020Confirmation statement made on 19 May 2020 with updates (6 pages)
28 September 2020Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 August 2020 (1 page)
3 August 2020Accounts for a small company made up to 31 May 2019 (18 pages)
15 June 2020Termination of appointment of Rahul Satsangi as a director on 11 June 2020 (1 page)
15 June 2020Appointment of Mr Matthew Simcox as a director on 11 June 2020 (2 pages)
18 March 2020Termination of appointment of Gerald Valentine Bagnall as a director on 24 January 2020 (1 page)
18 March 2020Appointment of Mr Andrew John Powell as a director on 11 March 2020 (2 pages)
8 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
3 July 2019Appointment of Mrs Jessica Zoutos as a director on 3 July 2019 (2 pages)
25 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1,038.48
(4 pages)
21 June 2019Registered office address changed from 111 Baker Street London W1U 6SG England to 33 Robert Adam Street London W1U 3HR on 21 June 2019 (1 page)
21 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 May 2018 (19 pages)
8 January 2019Part of the property or undertaking has been released from charge 101917960001 (1 page)
14 August 2018Second filing of a statement of capital following an allotment of shares on 18 May 2018
  • GBP 658.60
(8 pages)
21 June 2018Notification of Muhammad Arshad Bhatti as a person with significant control on 20 May 2016 (2 pages)
21 June 2018Notification of Bgf Gp Limited as a person with significant control on 18 May 2018 (2 pages)
21 June 2018Confirmation statement made on 19 May 2018 with updates (6 pages)
21 June 2018Appointment of Mr Gerald Valentine Bagnall as a director on 18 May 2018 (2 pages)
21 June 2018Appointment of Rahul Satsangi as a director on 18 May 2018 (2 pages)
21 June 2018Appointment of Mr Christopher Robin Leslie Phillips as a director on 18 May 2018 (2 pages)
21 June 2018Change of details for Mr Muhammad Arshad Bhatti as a person with significant control on 18 May 2018 (2 pages)
31 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
30 May 2018Registration of charge 101917960001, created on 18 May 2018 (47 pages)
22 May 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 658.6
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
(4 pages)
22 May 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 491.98
(3 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)
5 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)