Company NameApex Ar House Limited
DirectorsMuhammad Arshad Bhatti and Sajid Hameed
Company StatusActive
Company Number11475459
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Muhammad Arshad Bhatti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Baker Street
London
W1U 6SG
Director NameMr Sajid Hameed
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed19 October 2023(5 years, 3 months after company formation)
Appointment Duration6 months
RoleChartered Accountant
Country of ResidencePakistan
Correspondence AddressNorth West House, 119 Marylebone Rd, London 119 Ma
London
NW1 5PU
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(1 year, 7 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 Rd, London
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 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 Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

7 June 2021Delivered on: 9 June 2021
Persons entitled: Gcp Asset Backed Income (UK) Limited

Classification: A registered charge
Particulars: Antony house and roderick house, nelldale road, bermondsey SE16 2DJ.
Outstanding
7 June 2021Delivered on: 9 June 2021
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: The leasehold land known as roderick house and antony house, nelldale road, bermondsey and roderick house, raymouth road, london SE16 2DH more particularly described in and demised by a lease dated 1 december 2020 and made between lambeth and southwark housing association limited (1) and the chargor (2).
Outstanding

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
23 January 2024Micro company accounts made up to 31 December 2022 (3 pages)
22 January 2024Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
15 January 2024Satisfaction of charge 114754590002 in full (1 page)
19 October 2023Appointment of Mr. Sajid Hameed as a director on 19 October 2023 (2 pages)
17 February 2023Micro company accounts made up to 31 May 2022 (10 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 December 2022Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to North West House, 119 Marylebone Rd, London 119 Marylebone Road London NW1 5PU on 2 December 2022 (1 page)
9 June 2022Termination of appointment of Andrew John Powell as a director on 8 June 2022 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
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)
9 June 2021Registration of charge 114754590001, created on 7 June 2021 (44 pages)
9 June 2021Registration of charge 114754590002, created on 7 June 2021 (74 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
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)
8 February 2021Notification of Apex Airspace Limited as a person with significant control on 29 January 2021 (2 pages)
8 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
6 November 2020Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 March 2020Appointment of Mr Andrew John Powell as a director on 11 March 2020 (2 pages)
13 September 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 111 Baker Street London W1U 6SG United Kingdom to 33 Robert Adam Street London W1U 3HR on 21 June 2019 (1 page)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)