Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEXRULE LIMITED
Company Information for

APEXRULE LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02731713
Private Limited Company
Active

Company Overview

About Apexrule Ltd
APEXRULE LIMITED was founded on 1992-07-16 and has its registered office in London. The organisation's status is listed as "Active". Apexrule Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APEXRULE LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEXRULE LIMITED
Is this data useful to you?
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.

Company Officers of APEXRULE LIMITED

Current Directors
Officer Role Date Appointed
SARAH RAPAPORT
Company Secretary 2004-03-18
ABRAHAM CHAIM RAPAPORT
Director 2002-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROSI BERGER
Company Secretary 1992-09-21 2004-03-18
CHASKEL BERGER
Director 2002-09-22 2004-03-18
SHULEM BERGER
Director 2002-09-22 2004-03-18
ELI KERNKRAUT
Director 2002-09-22 2004-03-18
MENDEL BERGER
Director 1992-09-21 2002-09-22
NOTEHOLD LIMITED
Nominated Secretary 1992-07-16 1992-09-24
NOTEHURST LIMITED
Nominated Director 1992-07-16 1992-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH RAPAPORT BIT PROPERTIES LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
SARAH RAPAPORT PERLITE LIMITED Company Secretary 2004-02-17 CURRENT 1998-05-28 Active
SARAH RAPAPORT YBP LIMITED Company Secretary 2003-09-10 CURRENT 2003-09-10 Active
SARAH RAPAPORT DIPLOMATIC PROPERTIES LIMITED Company Secretary 2003-07-07 CURRENT 1999-03-12 Active
SARAH RAPAPORT GILLIS PROPERTIES LIMITED Company Secretary 2003-07-01 CURRENT 2003-06-03 Active
SARAH RAPAPORT VITALRULE LIMITED Company Secretary 2002-10-31 CURRENT 1994-12-07 Active
SARAH RAPAPORT PROACTIVECORP LIMITED Company Secretary 2002-02-18 CURRENT 2002-02-14 Active
SARAH RAPAPORT VALIC LIMITED Company Secretary 1999-07-27 CURRENT 1997-12-12 Active
SARAH RAPAPORT HARTIC LIMITED Company Secretary 1998-01-02 CURRENT 1997-12-29 Active
SARAH RAPAPORT ROBAGE ESTATES LIMITED Company Secretary 1993-02-28 CURRENT 1972-11-20 Active
SARAH RAPAPORT TRADELEAGUE LIMITED Company Secretary 1993-01-29 CURRENT 1993-01-26 Active
ABRAHAM CHAIM RAPAPORT FINETUNE PROPERTIES LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT BEIS TALMUD Director 2015-05-28 CURRENT 2013-10-08 Active
ABRAHAM CHAIM RAPAPORT C & M ESTATES (UK) LTD Director 2013-03-04 CURRENT 2013-03-04 Active
ABRAHAM CHAIM RAPAPORT ROBAGE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-11-20 Active
ABRAHAM CHAIM RAPAPORT CHARDMORE INVESTMENTS LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-11-25
ABRAHAM CHAIM RAPAPORT TITLED LIMITED Director 2010-12-20 CURRENT 2010-11-04 Active
ABRAHAM CHAIM RAPAPORT BIT PROPERTIES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ABRAHAM CHAIM RAPAPORT YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
ABRAHAM CHAIM RAPAPORT GILLIS PROPERTIES LIMITED Director 2003-07-01 CURRENT 2003-06-03 Active
ABRAHAM CHAIM RAPAPORT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ABRAHAM CHAIM RAPAPORT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ABRAHAM CHAIM RAPAPORT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ABRAHAM CHAIM RAPAPORT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT ABLEPINE LIMITED Director 2002-09-22 CURRENT 1997-04-09 Active
ABRAHAM CHAIM RAPAPORT PERLITE LIMITED Director 2002-09-22 CURRENT 1998-05-28 Active
ABRAHAM CHAIM RAPAPORT DIPLOMATIC PROPERTIES LIMITED Director 2002-09-22 CURRENT 1999-03-12 Active
ABRAHAM CHAIM RAPAPORT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ABRAHAM CHAIM RAPAPORT TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
ABRAHAM CHAIM RAPAPORT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ABRAHAM CHAIM RAPAPORT VITALRULE LIMITED Director 2002-09-20 CURRENT 1994-12-07 Active
ABRAHAM CHAIM RAPAPORT PROACTIVECORP LIMITED Director 2002-02-18 CURRENT 2002-02-14 Active
ABRAHAM CHAIM RAPAPORT VALIC LIMITED Director 1999-07-27 CURRENT 1997-12-12 Active
ABRAHAM CHAIM RAPAPORT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ABRAHAM CHAIM RAPAPORT HARTIC LIMITED Director 1998-01-02 CURRENT 1997-12-29 Active
ABRAHAM CHAIM RAPAPORT TRADELEAGUE LIMITED Director 1993-01-29 CURRENT 1993-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26Previous accounting period shortened from 28/09/22 TO 27/09/22
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-12-24AA01Previous accounting period extended from 28/03/19 TO 28/09/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03PSC02Notification of Ablepine Limited as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0116/07/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-07-17AR0116/07/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-09-06CH03SECRETARY'S DETAILS CHNAGED FOR SARA RAPAPORT on 2012-09-05
2012-07-17AR0116/07/12 ANNUAL RETURN FULL LIST
2012-05-17AA01Previous accounting period extended from 30/03/12 TO 31/03/12
2012-01-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-24AA01Previous accounting period shortened from 31/03/11 TO 30/03/11
2011-07-19AR0116/07/11 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11AR0116/07/10 ANNUAL RETURN FULL LIST
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-08-04363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-08-04363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-26363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-07-22363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288bSECRETARY RESIGNED
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288bDIRECTOR RESIGNED
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-23363aRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-10353LOCATION OF REGISTER OF MEMBERS
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-07-22363aRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-20363aRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-07-20363aRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-22363aRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1998-07-29363aRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-21363aRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1996-07-21363xRETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-30363xRETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS
1995-07-13395PARTICULARS OF MORTGAGE/CHARGE
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-09-19363xRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
1994-01-05395PARTICULARS OF MORTGAGE/CHARGE
1993-07-20363xRETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS
1993-04-06395PARTICULARS OF MORTGAGE/CHARGE
1993-03-03395PARTICULARS OF MORTGAGE/CHARGE
1993-03-03400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1993-02-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to APEXRULE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEXRULE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF FURTHER CHARGE 1995-07-13 Outstanding ALLIED DUNBAR ASSURANCE PLC
DEED OF FURTHER CHARGE 1994-01-05 Outstanding ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 1993-04-06 Outstanding ALLIED DUNBAR ASSURANCE PLC
DEBENTURE 1993-03-03 Outstanding SVENSKA HANDELSBANKEN
ACQUISITION OF PROPERTY 1993-03-03 Outstanding BRITANNIA BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1993-02-16 Outstanding BRITANNIA BUILDING SOCIETY
DEBENTURE 1993-02-11 Outstanding NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1993-02-11 Outstanding NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1993-02-10 Outstanding WOOLWICH BUILDING SOCIETY
DEBENTURE 1993-02-10 Outstanding WOOLWICH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-09-30

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

Intangible Assets
Patents
We have not found any records of APEXRULE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEXRULE LIMITED
Trademarks
We have not found any records of APEXRULE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for APEXRULE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where APEXRULE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEXRULE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEXRULE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.