UKBizDB.co.uk

APEXBROOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director26 November 2018Active
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director30 November 1997Active
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director22 May 2022Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary15 November 1993Active
Turnberry House, 1404-1410 High Road, Whetstone, United Kingdom, N20 9BH

Corporate Secretary10 March 1994Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director15 November 1993Active
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director30 January 2015Active
70 Kings Court, Kings Drive, Wembley, HA9 9JQ

Director22 September 1997Active
31 Penfold Croft, Farnham, GU9 9JD

Director10 March 1994Active
Turnberry House, 1404-1410 High Road, Whetstone, N20 9BH

Director18 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-08-29Accounts

Change account reference date company previous shortened.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Change account reference date company previous shortened.

Download
2022-05-22Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Change account reference date company previous extended.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-23Accounts

Change account reference date company current shortened.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Change account reference date company previous shortened.

Download
2020-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Accounts

Change account reference date company current shortened.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Change account reference date company previous shortened.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-22Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.