Apl Investments Limited LONDON


Founded in 1992, Apl Investments, classified under reg no. 02707711 is an active company. Currently registered at 170 Finchley Road NW3 6BP, London the company has been in the business for 32 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2000/02/03 Apl Investments Limited is no longer carrying the name Ashley Phillips.

Currently there are 2 directors in the the firm, namely Kathryn B. and Nicholas P.. In addition one secretary - Kathryn B. - is with the company. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Apl Investments Limited Address / Contact

Office Address 170 Finchley Road
Office Address2 Summit House
Town London
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707711
Date of Incorporation Thu, 16th Apr 1992
Industry Buying and selling of own real estate
Industry Real estate agencies
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Kathryn B.

Position: Director

Appointed: 16 January 2002

Kathryn B.

Position: Secretary

Appointed: 27 July 1992

Nicholas P.

Position: Director

Appointed: 27 July 1992

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1992

Resigned: 27 July 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 16 April 1992

Resigned: 27 July 1992

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Kathryn B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathryn B.

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

Nicholas P.

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

Company previous names

Ashley Phillips February 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth7 159 4669 692 91710 156 74410 570 046      
Balance Sheet
Cash Bank On Hand   182 61586 11711 868251 578232 133157 90383 970
Current Assets924 095580 452653 379729 075617 730750 6371 089 4111 315 1101 265 7331 261 706
Debtors884 778568 699647 447546 460531 613738 769837 8331 082 9771 107 8301 177 736
Net Assets Liabilities   9 520 94210 492 55510 588 61810 758 86710 347 49510 155 13710 018 338
Other Debtors   432 940422 337626 944766 5831 009 8091 032 7091 092 585
Property Plant Equipment   2 6062 2151 8821 6011 3601 156983
Cash Bank In Hand39 31711 7535 932182 615      
Tangible Fixed Assets12 616 98715 955 27317 377 42217 893 426      
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000      
Profit Loss Account Reserve2 468 6782 579 8802 573 7072 512 009      
Shareholder Funds7 159 4669 692 91710 156 74410 570 046      
Other
Accrued Liabilities Deferred Income    121 729122 755    
Accumulated Depreciation Impairment Property Plant Equipment   40 23440 62540 95741 23941 48041 68441 857
Average Number Employees During Period      4444
Bank Borrowings Overdrafts   7 689 1197 660 3427 635 9007 821 8497 621 8077 608 4757 595 234
Corporation Tax Payable    31 99212 902    
Creditors   7 689 1197 660 3427 635 9007 821 8497 621 8077 608 4757 595 234
Disposals Investment Property Fair Value Model      200 000175 000  
Fixed Assets   17 893 42618 892 21519 021 88218 921 60118 091 36018 231 15618 040 983
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      70 000-655 000140 000-190 000
Increase From Depreciation Charge For Year Property Plant Equipment    391333282241204173
Investment Property   17 890 82018 890 00019 020 00018 920 00018 090 00018 230 00018 040 000
Investment Property Fair Value Model     19 020 00018 920 00018 090 00018 230 00018 040 000
Net Current Assets Liabilities376 56479 607125 681365 739265 025206 284669 413811 171781 860774 493
Number Shares Issued Fully Paid    100 000100 000    
Other Creditors   315 592177 882177 479310 090397 121385 379343 120
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    42 599     
Other Taxation Social Security Payable   25 17710 60721 718109 04265 64672 15672 895
Par Value Share 11111    
Property Plant Equipment Gross Cost   42 84042 84042 84042 84042 84042 840 
Provisions For Liabilities Balance Sheet Subtotal   1 049 1051 004 3431 003 6481 010 298933 2291 249 4041 201 904
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 004 3431 003 6481 010 298933 2291 249 4041 201 904
Total Assets Less Current Liabilities12 993 55116 034 88017 503 10318 259 16519 157 24019 228 16619 591 01418 902 53119 013 01618 815 476
Trade Creditors Trade Payables   22 56610 29244 21886641 17210 01410 014
Trade Debtors Trade Receivables   113 520109 276111 82571 25073 16875 12185 151
Creditors Due After One Year5 834 0856 341 9637 346 3597 689 119      
Creditors Due Within One Year547 531500 845527 698363 336      
Number Shares Allotted 100 000100 000100 000      
Revaluation Reserve4 590 7887 013 0377 483 0377 958 037      
Share Capital Allotted Called Up Paid100 000100 000100 000100 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements