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

APPLEVILLE LIMITED

FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE,
Company Registration Number
03308184
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Appleville Ltd
APPLEVILLE LIMITED was founded on 1997-01-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Appleville Limited is a Private Limited Company registered in UNITED KINGDOM 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
APPLEVILLE LIMITED
 
Legal Registered Office
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE
Other companies in SW1V
 
Filing Information
Company Number 03308184
Company ID Number 03308184
Date formed 1997-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 27/12/2023
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:41:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEVILLE 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.
Companies with same name APPLEVILLE LIMITED
The following companies were found which have the same name as APPLEVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPLEVILLE LIMITED 5TH FLOOR BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2 Dissolved Company formed on the 1993-01-11
APPLEVILLE PTY LTD Active Company formed on the 1996-02-13
APPLEVILLE HOLDING PTY LTD SA 5000 Active Company formed on the 2016-09-02
APPLEVILLE HOLDINGS LTD. Ontario Dissolved
Appleville, LLC Delaware Unknown
APPLEVILLE HEIGHTS LLC California Unknown
Appleville Inc Indiana Unknown
APPLEVILLE ANDERSON LLC Tennessee Unknown
APPLEVILLE INNOVATIONS TECHNOLOGY LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-02-01

Company Officers of APPLEVILLE LIMITED

Current Directors
Officer Role Date Appointed
DEREK ASHLEY AMES
Company Secretary 2017-03-10
ALAN DAVID CAMPBELL
Company Secretary 2015-08-12
JOHN STEWART
Director 2000-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ASHLEY AMES
Company Secretary 2001-08-07 2017-01-26
FOSBURY SERVICES LIMITED
Director 2000-09-11 2014-01-04
TG REGISTRARS LIMITED
Company Secretary 1997-02-05 2001-03-30
DEREK ASHLEY AMES
Director 1997-02-05 2000-10-05
EDEN SECRETARIES LIMITED
Nominated Secretary 1997-01-27 1997-02-05
EDEN CORPORATE SERVICES LIMITED
Nominated Director 1997-01-27 1997-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEWART ROBIN GREEN PROPERTIES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
JOHN STEWART ALLEN'S OF VICTORIA LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
JOHN STEWART ROBIN PROPERTIES LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
JOHN STEWART ELDONFORD CONSTRUCTION LIMITED Director 2003-05-23 CURRENT 2003-05-21 Dissolved 2015-01-13
JOHN STEWART REAMDAWN LIMITED Director 2002-11-21 CURRENT 2002-10-15 Dissolved 2016-10-12
JOHN STEWART STONEPORT LIMITED Director 1997-08-01 CURRENT 1997-04-07 Active
JOHN STEWART TILFINCH LIMITED Director 1991-12-06 CURRENT 1975-10-06 Active
JOHN STEWART EVENBRIDGE SECURITIES LIMITED Director 1991-08-23 CURRENT 1979-06-19 Dissolved 2017-07-04
JOHN STEWART ALLEN'S OF MAYFAIR LIMITED Director 1990-12-06 CURRENT 1963-01-14 Active
JOHN STEWART VIRGREAT PROPERTIES LIMITED Director 1990-12-06 CURRENT 1976-03-03 Active - Proposal to Strike off

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
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-14Application to strike the company off the register
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISLENIS ESCOLASTICA SANCHEZ POLANCO
2022-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISLENIS ESCOLASTICA SANCHEZ POLANCO
2022-03-30PSC07CESSATION OF JOHN STEWART AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30PSC07CESSATION OF JOHN STEWART AS A PERSON OF SIGNIFICANT CONTROL
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CH01Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 2021-08-17
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CH01Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 2020-11-05
2020-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DAVID CAMPBELL on 2020-11-05
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM 1 Bridge Place London SW1V 1QA
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEWIS ISAACS
2020-03-27AP01DIRECTOR APPOINTED MRS ISLENIS ESCOLASTICA SANCHEZ POLANCO
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2020-01-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-23AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-02-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07PSC04Change of details for Mr John Stewart as a person with significant control on 2019-02-07
2019-02-07CH01Director's details changed for Mr John Stewart on 2019-02-07
2018-12-14AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-09-20TM02Termination of appointment of Derek Ashley Ames on 2018-09-20
2018-01-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-12-20AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-03-26LATEST SOC26/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-03-10AP03Appointment of Derek Ashley Ames as company secretary on 2017-03-10
2017-03-09TM02Termination of appointment of Derek Ashley Ames on 2017-01-26
2016-12-31AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-08-14AP03Appointment of Mr Alan David Campbell as company secretary on 2015-08-12
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-13AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0127/01/14 ANNUAL RETURN FULL LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR FOSBURY SERVICES LIMITED
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0127/01/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25MG01Particulars of a mortgage or charge / charge no: 1
2012-02-29AR0127/01/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0127/01/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-04AR0127/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART / 29/01/2010
2010-02-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOSBURY SERVICES LIMITED / 29/01/2010
2009-03-23363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363sRETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-01363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-07363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-03-21363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-23363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-08363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-08-10288aNEW SECRETARY APPOINTED
2001-04-19288bSECRETARY RESIGNED
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 150 ALDERSGATE LONDON EC1A 4EJ
2001-02-28363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-10-20288aNEW DIRECTOR APPOINTED
2000-10-20288bDIRECTOR RESIGNED
2000-09-14288aNEW DIRECTOR APPOINTED
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-13363aRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-20363aRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-24363aRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-03-17225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-02-12288bDIRECTOR RESIGNED
1997-02-12288aNEW SECRETARY APPOINTED
1997-02-12288bSECRETARY RESIGNED
1997-02-12288aNEW DIRECTOR APPOINTED
1997-02-12287REGISTERED OFFICE CHANGED ON 12/02/97 FROM: ARIA HOUSE 23 CRAVEN STREET LONDON WC2N 5NT
1997-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to APPLEVILLE 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 APPLEVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-25 Outstanding BRIDGE PLACE LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 71,813

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 APPLEVILLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 18,017
Current Assets 2012-04-01 £ 33,913
Debtors 2012-04-01 £ 15,896
Fixed Assets 2012-04-01 £ 902
Shareholder Funds 2012-04-01 £ 36,998
Tangible Fixed Assets 2012-04-01 £ 902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLEVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEVILLE LIMITED
Trademarks
We have not found any records of APPLEVILLE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LONDON PROJECTS LIMITED 2008-12-05 Outstanding

We have found 1 mortgage charges which are owed to APPLEVILLE LIMITED

Income
Government Income
We have not found government income sources for APPLEVILLE 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 (68310 - Real estate agencies) as APPLEVILLE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where APPLEVILLE 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 APPLEVILLE 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 APPLEVILLE 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.