Apexheights Limited EDGWARE


Apexheights started in year 1992 as Private Limited Company with registration number 02737319. The Apexheights company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Edgware at 14 The Promenade. Postal code: HA8 7JZ.

There is a single director in the company at the moment - Tzvi G., appointed on 30 March 2015. In addition, a secretary was appointed - Richard L., appointed on 31 August 1993. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Hannah S. who worked with the the company until 31 August 1993.

Apexheights Limited Address / Contact

Office Address 14 The Promenade
Town Edgware
Post code HA8 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737319
Date of Incorporation Tue, 4th Aug 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th August
Company age 32 years old
Account next due date Thu, 30th May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Tzvi G.

Position: Director

Appointed: 30 March 2015

Richard L.

Position: Secretary

Appointed: 31 August 1993

Sholem M.

Position: Director

Appointed: 31 August 1993

Resigned: 19 June 2003

David R.

Position: Director

Appointed: 31 August 1993

Resigned: 30 March 2015

Eliezer S.

Position: Director

Appointed: 05 August 1992

Resigned: 31 August 1993

Hannah S.

Position: Secretary

Appointed: 05 August 1992

Resigned: 31 August 1993

Hannah S.

Position: Director

Appointed: 05 August 1992

Resigned: 31 August 1993

Notehurst Limited

Position: Nominee Director

Appointed: 04 August 1992

Resigned: 05 August 1992

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1992

Resigned: 05 August 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Richard L. This PSC and has 25-50% shares.

Richard L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth588 807589 643585 015582 625676 177973 557       
Balance Sheet
Cash Bank In Hand17 04316 4022 3617 7053 2378 811       
Cash Bank On Hand     8 8112 6612 6092 0721 7371 6891 5841 764
Current Assets17 47716 8532 7377 7053 237        
Debtors434451376          
Net Assets Liabilities     822 556821 871822 941822 977823 399822 621822 411826 317
Net Assets Liabilities Including Pension Asset Liability588 807589 643585 015582 625676 177973 557       
Other Debtors434451           
Property Plant Equipment     1 206 6121 205 1031 203 9591 203 0851 202 4131 201 8941 201 4911 200 912
Tangible Fixed Assets816 549813 155810 468811 291908 6141 206 612       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-5 836-5 000-9 628-12 018-18 466-21 086       
Shareholder Funds588 807589 643585 015582 625676 177973 557       
Other
Secured Debts184 512170 153           
Bank Loans Overdrafts After One Year184 512170 153           
Creditors     134 620141 898157 635172 493189 956205 564223 327225 276
Creditors Due After One Year 170 153154 345141 589123 552105 983       
Creditors Due After One Year Total Noncurrent Liabilities184 512170 153           
Creditors Due Within One Year 68 20572 43493 084110 858134 619       
Creditors Due Within One Year Total Current Liabilities58 69868 205           
Fixed Assets816 549813 155           
Fixtures Fittings Tools Equipment636424           
Fixtures Fittings Tools Equipment Cost Or Valuation5 5205 520           
Fixtures Fittings Tools Equipment Depreciation4 8845 096           
Fixtures Fittings Tools Equipment Depreciation Charge For Period 212           
Fixtures Fittings Tools Equipment Depreciation Disposals 0           
Net Current Assets Liabilities-41 221-51 352-69 697-85 379-107 621-125 808-139 237-155 026-170 421-188 219-203 875-221 743-223 512
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 2222        
Number Shares Allotted  22222222222
Other Creditors Due Within One Year58 69868 205           
Par Value Share  11111111111
Plant Machinery15 91312 731           
Plant Machinery Cost Or Valuation40 08240 082           
Plant Machinery Depreciation24 16927 351           
Plant Machinery Depreciation Charge For Period 3 182           
Plant Machinery Depreciation Disposals 0           
Provisions For Liabilities Balance Sheet Subtotal     152 264151 321151 120151 083151 083151 083151 083151 083
Provisions For Liabilities Charges2 0092 0071 4111 6981 2641 264       
Revaluation Reserve594 641594 641594 641594 641694 641994 641       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Cost Or Valuation845 602845 602845 602850 033950 033        
Tangible Fixed Assets Depreciation29 05332 44735 13438 74241 41943 421       
Tangible Fixed Assets Depreciation Charged In Period  2 6873 6082 6772 002       
Tangible Fixed Assets Depreciation Charge For Period 3 394           
Tangible Fixed Assets Increase Decrease From Revaluations   -4 431-100 000-300 000       
Total Assets Less Current Liabilities775 328761 803740 771725 912800 9931 080 8031 065 8661 048 9331 032 6641 014 194998 019979 748977 400

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 17th, February 2023
Free Download (7 pages)

Company search