Active
Company Information for APEXRULE LIMITED
NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
|
Company Registration Number
02731713
Private Limited Company
Active |
Company Name | |
---|---|
APEXRULE LIMITED | |
Legal Registered Office | |
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Other companies in NW11 | |
Company Number | 02731713 | |
---|---|---|
Company ID Number | 02731713 | |
Date formed | 1992-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 27/06/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 14:09:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH RAPAPORT |
||
ABRAHAM CHAIM RAPAPORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSI BERGER |
Company Secretary | ||
CHASKEL BERGER |
Director | ||
SHULEM BERGER |
Director | ||
ELI KERNKRAUT |
Director | ||
MENDEL BERGER |
Director | ||
NOTEHOLD LIMITED |
Nominated Secretary | ||
NOTEHURST LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIT PROPERTIES LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
PERLITE LIMITED | Company Secretary | 2004-02-17 | CURRENT | 1998-05-28 | Active | |
YBP LIMITED | Company Secretary | 2003-09-10 | CURRENT | 2003-09-10 | Active | |
DIPLOMATIC PROPERTIES LIMITED | Company Secretary | 2003-07-07 | CURRENT | 1999-03-12 | Active | |
GILLIS PROPERTIES LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-06-03 | Active | |
VITALRULE LIMITED | Company Secretary | 2002-10-31 | CURRENT | 1994-12-07 | Active | |
PROACTIVECORP LIMITED | Company Secretary | 2002-02-18 | CURRENT | 2002-02-14 | Active | |
VALIC LIMITED | Company Secretary | 1999-07-27 | CURRENT | 1997-12-12 | Active | |
HARTIC LIMITED | Company Secretary | 1998-01-02 | CURRENT | 1997-12-29 | Active | |
ROBAGE ESTATES LIMITED | Company Secretary | 1993-02-28 | CURRENT | 1972-11-20 | Active | |
TRADELEAGUE LIMITED | Company Secretary | 1993-01-29 | CURRENT | 1993-01-26 | Active | |
FINETUNE PROPERTIES LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
BEIS TALMUD | Director | 2015-05-28 | CURRENT | 2013-10-08 | Active | |
C & M ESTATES (UK) LTD | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
ROBAGE ESTATES LIMITED | Director | 2012-04-03 | CURRENT | 1972-11-20 | Active | |
CHARDMORE INVESTMENTS LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2014-11-25 | |
TITLED LIMITED | Director | 2010-12-20 | CURRENT | 2010-11-04 | Active | |
BIT PROPERTIES LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
YBP LIMITED | Director | 2003-09-10 | CURRENT | 2003-09-10 | Active | |
GILLIS PROPERTIES LIMITED | Director | 2003-07-01 | CURRENT | 2003-06-03 | Active | |
WELLCASTLE LIMITED | Director | 2002-09-22 | CURRENT | 1993-07-14 | Active | |
SARAMA LIMITED | Director | 2002-09-22 | CURRENT | 1994-11-23 | Liquidation | |
SCANFIELD LIMITED | Director | 2002-09-22 | CURRENT | 1995-01-24 | Active | |
GAINQUEST LIMITED | Director | 2002-09-22 | CURRENT | 1996-10-18 | Active - Proposal to Strike off | |
ABLEPINE LIMITED | Director | 2002-09-22 | CURRENT | 1997-04-09 | Active | |
PERLITE LIMITED | Director | 2002-09-22 | CURRENT | 1998-05-28 | Active | |
DIPLOMATIC PROPERTIES LIMITED | Director | 2002-09-22 | CURRENT | 1999-03-12 | Active | |
ABERCORN HERITABLE INVESTMENT COMPANY LIMITED | Director | 2002-09-22 | CURRENT | 1939-03-27 | Liquidation | |
TOTALHEIGHTS LIMITED | Director | 2002-09-22 | CURRENT | 1988-11-01 | Liquidation | |
WISE PRODUCTS (LONDON) LIMITED | Director | 2002-09-22 | CURRENT | 1945-09-25 | Active - Proposal to Strike off | |
KISEPEL COMPANY LIMITED | Director | 2002-09-22 | CURRENT | 1958-03-17 | Liquidation | |
VITALRULE LIMITED | Director | 2002-09-20 | CURRENT | 1994-12-07 | Active | |
PROACTIVECORP LIMITED | Director | 2002-02-18 | CURRENT | 2002-02-14 | Active | |
VALIC LIMITED | Director | 1999-07-27 | CURRENT | 1997-12-12 | Active | |
PRAKTICAL LIMITED | Director | 1998-04-28 | CURRENT | 1998-03-31 | Active | |
HARTIC LIMITED | Director | 1998-01-02 | CURRENT | 1997-12-29 | Active | |
TRADELEAGUE LIMITED | Director | 1993-01-29 | CURRENT | 1993-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 28/09/22 TO 27/09/22 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 28/03/19 TO 28/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Ablepine Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/15 TO 28/03/15 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/13 TO 29/03/13 | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/12 TO 30/03/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARA RAPAPORT on 2012-09-05 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/03/12 TO 31/03/12 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/11 TO 30/03/11 | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP | |
363a | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF FURTHER CHARGE | Outstanding | ALLIED DUNBAR ASSURANCE PLC | |
DEED OF FURTHER CHARGE | Outstanding | ALLIED DUNBAR ASSURANCE PLC | |
LEGAL CHARGE AND FLOATING CHARGE | Outstanding | ALLIED DUNBAR ASSURANCE PLC | |
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN | |
ACQUISITION OF PROPERTY | Outstanding | BRITANNIA BUILDING SOCIETY | |
FIXED AND FLOATING CHARGE | Outstanding | BRITANNIA BUILDING SOCIETY | |
DEBENTURE | Outstanding | NORTH OF ENGLAND BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NORTH OF ENGLAND BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | WOOLWICH BUILDING SOCIETY | |
DEBENTURE | Outstanding | WOOLWICH BUILDING SOCIETY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEXRULE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT AGREEMENT | NEW SPACE LOFTS (SE) LIMITED | 2008-04-11 | Outstanding |
We have found 1 mortgage charges which are owed to APEXRULE LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as APEXRULE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |