This company is commonly known as Apexbrook Limited. The company was founded 30 years ago and was given the registration number 02871951. The firm's registered office is in POTTERS BAR. You can find them at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | APEXBROOK LIMITED |
---|---|---|
Company Number | : | 02871951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom, EN6 1TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL | Director | 26 November 2018 | Active |
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL | Director | 30 November 1997 | Active |
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL | Director | 22 May 2022 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 15 November 1993 | Active |
Turnberry House, 1404-1410 High Road, Whetstone, United Kingdom, N20 9BH | Corporate Secretary | 10 March 1994 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 15 November 1993 | Active |
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL | Director | 30 January 2015 | Active |
70 Kings Court, Kings Drive, Wembley, HA9 9JQ | Director | 22 September 1997 | Active |
31 Penfold Croft, Farnham, GU9 9JD | Director | 10 March 1994 | Active |
Turnberry House, 1404-1410 High Road, Whetstone, N20 9BH | Director | 18 August 2015 | Active |
Mr Jeremiah Harouni | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL |
Nature of control | : |
|
Ms Ester Louise Nassiv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-22 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Change account reference date company previous extended. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-23 | Accounts | Change account reference date company current shortened. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-24 | Accounts | Change account reference date company current shortened. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.