Apexmaster Limited LONDON


Founded in 1996, Apexmaster, classified under reg no. 03166479 is an active company. Currently registered at 4th Floor Charles House NW3 5JJ, London the company has been in the business for twenty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Lambros H., Yiannakis C.. Of them, Yiannakis C. has been with the company the longest, being appointed on 8 July 1996 and Lambros H. has been with the company for the least time - from 21 June 2007. At present there is one former director listed by the company - Michael D., who left the company on 8 July 1996. In addition, the company lists several former secretaries whose names might be found in the table below.

Apexmaster Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166479
Date of Incorporation Thu, 29th Feb 1996
Industry Development of building projects
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Lambros H.

Position: Director

Appointed: 21 June 2007

Yiannakis C.

Position: Director

Appointed: 08 July 1996

Richard S.

Position: Secretary

Appointed: 21 June 2007

Resigned: 30 March 2015

Lambros H.

Position: Secretary

Appointed: 22 August 2003

Resigned: 21 June 2007

Irene A.

Position: Secretary

Appointed: 11 August 1997

Resigned: 22 August 2003

Charles B.

Position: Secretary

Appointed: 09 January 1997

Resigned: 11 August 1997

Michael D.

Position: Director

Appointed: 14 March 1996

Resigned: 08 July 1996

Nickos C.

Position: Secretary

Appointed: 14 March 1996

Resigned: 09 January 1997

Access Nominees Limited

Position: Nominee Director

Appointed: 29 February 1996

Resigned: 14 March 1996

Access Registrars Limited

Position: Nominee Secretary

Appointed: 29 February 1996

Resigned: 14 March 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Yianis Holdings Limited from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yianis Holdings Limited

4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England & Wales
Registration number 04977321
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand11 88016 5384 43414 7111 711
Current Assets14 94221 1968 23622 1147 384
Debtors3 0624 6583 8027 4035 673
Net Assets Liabilities848 430864 079891 450808 659789 009
Other Debtors1 8752 1911 1884 676247
Property Plant Equipment1 533 0001 533 0001 533 0001 538 000 
Other
Accrued Liabilities1 5501 5671 6941 7612 440
Amounts Owed To Group Undertakings416 892451 867411 867418 867424 367
Creditors475 906466 511426 180432 737437 657
Net Current Assets Liabilities-460 964-445 315-417 944-410 623-430 273
Other Creditors10 38510 5959 2279 9395 392
Prepayments1 1872 4672 6142 7275 426
Property Plant Equipment Gross Cost1 533 0001 533 0001 533 0001 538 000 
Provisions For Liabilities Balance Sheet Subtotal223 606223 606223 606318 718318 718
Total Assets Less Current Liabilities1 072 0361 087 6851 115 0561 127 3771 107 727
Trade Creditors Trade Payables47 0792 4823 3922 1705 458
Total Increase Decrease From Revaluations Property Plant Equipment   5 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 30, 2022
filed on: 25th, January 2023
Free Download (10 pages)

Company search