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

APEX HOUSING SOLUTIONS LTD

GRAND UNION STUDIOS, 332 LADBROKE GROVE, LONDON, W10 5AD,
Company Registration Number
06652349
Private Limited Company
Active

Company Overview

About Apex Housing Solutions Ltd
APEX HOUSING SOLUTIONS LTD was founded on 2008-07-22 and has its registered office in London. The organisation's status is listed as "Active". Apex Housing Solutions Ltd is a Private Limited Company registered in ENGLAND 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
APEX HOUSING SOLUTIONS LTD
 
Legal Registered Office
GRAND UNION STUDIOS
332 LADBROKE GROVE
LONDON
W10 5AD
Other companies in NW1
 
Telephone0178-446-4664
 
Filing Information
Company Number 06652349
Company ID Number 06652349
Date formed 2008-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB164973276  
Last Datalog update: 2024-06-07 11:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX HOUSING SOLUTIONS LTD
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 APEX HOUSING SOLUTIONS LTD
The following companies were found which have the same name as APEX HOUSING SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEX HOUSING SOLUTIONS LLC California Unknown
APEX HOUSING SOLUTIONS INC 4900 SW GRIFFITH DR #124 BEAVERTON OR 97005 Active Company formed on the 2022-03-01

Company Officers of APEX HOUSING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MUHAMMAD ARSHAD BHATTI
Director 2008-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHID MEHMOOD
Company Secretary 2008-07-22 2011-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMAD ARSHAD BHATTI APEX AIRSPACE LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
MUHAMMAD ARSHAD BHATTI APEX MARION COURT LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
MUHAMMAD ARSHAD BHATTI APEX ABBEY ROAD LIMITED Director 2016-12-01 CURRENT 2015-01-28 Active - Proposal to Strike off
MUHAMMAD ARSHAD BHATTI APEX AIRSPACE DEVELOPMENT LIMITED Director 2016-12-01 CURRENT 2015-12-11 Active
MUHAMMAD ARSHAD BHATTI APEX HOUSING GROUP LIMITED Director 2016-05-20 CURRENT 2016-05-20 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
2025-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066523490006
2025-01-15REGISTRATION OF A CHARGE / CHARGE CODE 066523490007
2024-08-29DIRECTOR APPOINTED MS KATHERINE KEENE
2024-08-29DIRECTOR APPOINTED MR MICHAEL BARRIE HOOKWAY
2024-08-29Director's details changed for Mr Michael Barrie Hookway on 2024-08-29
2024-08-29Director's details changed for Ms Katherine Keene on 2024-08-29
2024-08-14APPOINTMENT TERMINATED, DIRECTOR DARIA PREIS
2024-05-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ARSHAD BHATTI
2024-05-08Notification of Bgf Investment Management Limited as a person with significant control on 2022-07-22
2024-05-08CESSATION OF APEX NEW HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-03-10CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-10-12DIRECTOR APPOINTED VATCHE BEDROS YERCHANIG CHERCHIAN
2023-06-08APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ARSHAD BHATTI
2023-05-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-11-17DIRECTOR APPOINTED MISS DARIA PREIS
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 42 Upper Berkeley Street London W1H 5QL England
2022-07-21PSC02Notification of Apex New Holdco Limited as a person with significant control on 2022-07-18
2022-07-21PSC07CESSATION OF APEX HOUSING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN POWELL
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 134 Wigmore Street London W1U 3SE England
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066523490005
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066523490005
2021-06-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM 33 Robert Adam Street London W1U 3HR England
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066523490006
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066523490004
2020-11-03AA01Previous accounting period extended from 31/12/19 TO 31/05/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-18AP01DIRECTOR APPOINTED MR ANDREW JOHN POWELL
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 111 Baker Street London W1U 6SG England
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-15PSC02Notification of Apex Housing Group Limited as a person with significant control on 2018-07-04
2018-10-15PSC07CESSATION OF MUHAMMAD ARSHAD BHATTI AS A PERSON OF SIGNIFICANT CONTROL
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM 91-93 Baker Street London W1U 6QQ
2018-04-12AA01Previous accounting period extended from 31/07/17 TO 31/12/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066523490003
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066523490005
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066523490004
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-09AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Mr Muhammad Arshad Bhatti on 2016-02-01
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 91-93 FOURTH FLOOR BAKER STREET LONDON W1U 6QQ ENGLAND
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1 WILMOT PLACE LONDON NW1 9JS
2015-03-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0111/12/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0123/11/13 ANNUAL RETURN FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 13/09/2013
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066523490003
2013-02-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-23AR0123/11/12 FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 23/11/2012
2012-08-09AR0122/07/12 FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD BHATTI / 25/05/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 258 BELSIZE ROAD LONDON NW6 4BT UNITED KINGDOM
2012-03-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-15AR0122/07/11 FULL LIST
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY SHAHID MEHMOOD
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY SHAHID MEHMOOD
2011-03-29AA31/07/10 TOTAL EXEMPTION FULL
2010-08-03AR0122/07/10 FULL LIST
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM SUITE 401 258 BELSIZE ROAD HAMPSTEAD LONDON NW6 4BT
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09
2009-10-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD BHATTI / 29/01/2009
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM SUITE 208 258 BELSIZE ROAD KILBURN LONDON NW6 4BT
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM SUITE 2008 258 BELSIZE ROAD KILBURN LONDON NW6 4BT UK
2008-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to APEX HOUSING SOLUTIONS LTD 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 APEX HOUSING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2011-10-13 Outstanding HSBC BANK PLC
DEBENTURE 2010-01-26 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 91,485
Creditors Due After One Year 2011-08-01 £ 129,230
Creditors Due Within One Year 2012-08-01 £ 411,313
Creditors Due Within One Year 2011-08-01 £ 170,871

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2021-05-31

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 APEX HOUSING SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 83,099
Cash Bank In Hand 2011-08-01 £ 67,109
Current Assets 2012-08-01 £ 933,892
Current Assets 2011-08-01 £ 537,218
Debtors 2012-08-01 £ 850,793
Debtors 2011-08-01 £ 470,109
Fixed Assets 2012-08-01 £ 86,629
Fixed Assets 2011-08-01 £ 103,698
Shareholder Funds 2012-08-01 £ 517,723
Shareholder Funds 2011-08-01 £ 340,815
Tangible Fixed Assets 2012-08-01 £ 85,879
Tangible Fixed Assets 2011-08-01 £ 102,948

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APEX HOUSING SOLUTIONS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

APEX HOUSING SOLUTIONS LTD owns 1 domain names.

apexhousinggroup.co.uk  

Trademarks
We have not found any records of APEX HOUSING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with APEX HOUSING SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2015-1 GBP £9,481
London Borough of Haringey 2014-12 GBP £6,771 Temporary Accommodation
London Borough of Ealing 2014-12 GBP £3,853
London Borough of Lewisham 2014-11 GBP £12,203 RENTS PAYABLE
London Borough of Haringey 2014-11 GBP £6,996 Temporary Accommodation
London Borough of Lewisham 2014-10 GBP £25,204 RENTS PAYABLE
London Borough of Lewisham 2014-9 GBP £15,276 RENTS PAYABLE
Lewisham Council 2014-7 GBP £14,553
London Borough of Brent 2014-6 GBP £605,472
Lewisham Council 2014-6 GBP £33,113
Lewisham Council 2014-5 GBP £2,143
London Borough of Brent 2014-4 GBP £295,678
Lewisham Council 2014-4 GBP £18,402
London Borough of Brent 2014-3 GBP £265,880
City of Westminster Council 2014-3 GBP £44,290
Lewisham Council 2014-3 GBP £16,135
London Borough of Brent 2014-2 GBP £279,802
City of Westminster Council 2014-2 GBP £47,978
Lewisham Council 2014-2 GBP £18,322
London Borough of Brent 2014-1 GBP £254,556
City of Westminster Council 2014-1 GBP £91,451
Lewisham Council 2014-1 GBP £19,399
London Borough of Brent 2013-12 GBP £111,648
City of Westminster Council 2013-12 GBP £96,451
Lewisham Council 2013-12 GBP £28,237
London Borough of Brent 2013-11 GBP £216,224
City of Westminster Council 2013-11 GBP £150,186
Lewisham Council 2013-11 GBP £35,408
London Borough of Brent 2013-10 GBP £209,757
City of Westminster Council 2013-10 GBP £185,753
London Borough of Brent 2013-9 GBP £101,335
City of Westminster Council 2013-9 GBP £209,628
City of Westminster Council 2013-8 GBP £225,925
London Borough of Barnet Council 2012-8 GBP £0 Private Contr- TPP
London Borough of Brent 2012-7 GBP £47,683
London Borough of Brent 2012-5 GBP £91,335
London Borough of Brent 2012-3 GBP £820
London Borough of Barnet Council 2011-8 GBP £9,696 Private Contr- TPP
London Borough of Barnet Council 2011-7 GBP £6,254 Private Contr- TPP
London Borough of Barnet Council 2011-6 GBP £10,003 Private Contr- TPP
London Borough of Barnet Council 2011-5 GBP £9,430 Private Contr- TPP
London Borough of Barnet Council 2011-4 GBP £2,604 Private Contr- TPP
London Borough of Brent 2010-12 GBP £1,000 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APEX HOUSING SOLUTIONS LTD 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 APEX HOUSING SOLUTIONS LTD 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 APEX HOUSING SOLUTIONS LTD 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.