Appleblossom Investments Limited LONDON


Appleblossom Investments started in year 1994 as Private Limited Company with registration number 02933519. The Appleblossom Investments company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 23 Cranley Gardens. Postal code: N10 3AA.

Currently there are 4 directors in the the company, namely Alisa M., Forough R. and Wendy K. and others. In addition one secretary - Wendy K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Appleblossom Investments Limited Address / Contact

Office Address 23 Cranley Gardens
Office Address2 Muswell Hill
Town London
Post code N10 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933519
Date of Incorporation Fri, 27th May 1994
Industry Residents property management
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Alisa M.

Position: Director

Appointed: 12 May 2017

Forough R.

Position: Director

Appointed: 19 August 2015

Wendy K.

Position: Secretary

Appointed: 10 October 2013

Wendy K.

Position: Director

Appointed: 02 August 2005

Kathleen M.

Position: Director

Appointed: 22 March 1997

Ferzana Q.

Position: Director

Appointed: 12 July 2014

Resigned: 19 August 2015

Peter M.

Position: Director

Appointed: 12 July 2013

Resigned: 12 May 2017

Ria B.

Position: Director

Appointed: 08 March 2006

Resigned: 12 July 2013

Rachel H.

Position: Director

Appointed: 08 July 2002

Resigned: 31 July 2005

Hugh C.

Position: Secretary

Appointed: 27 May 1999

Resigned: 10 October 2013

James W.

Position: Director

Appointed: 08 March 1999

Resigned: 09 November 2001

Patricia K.

Position: Director

Appointed: 16 March 1995

Resigned: 18 January 2006

Anne B.

Position: Director

Appointed: 16 March 1995

Resigned: 22 March 1997

Thomas W.

Position: Director

Appointed: 27 September 1994

Resigned: 15 January 1999

Hugh C.

Position: Director

Appointed: 27 September 1994

Resigned: 12 July 2014

Thomas W.

Position: Secretary

Appointed: 27 September 1994

Resigned: 15 January 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1994

Resigned: 27 September 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 May 1994

Resigned: 27 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth44      
Balance Sheet
Net Assets Liabilities 4444444
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds44      
Other
Creditors 1 7961 7961 7961 7961 7961 7961 796
Fixed Assets1 8001 8001 8001 8001 8001 8001 8001 800
Net Current Assets Liabilities-1 796-1 7961 7961 7961 7961 7961 7961 796
Total Assets Less Current Liabilities44444444
Creditors Due Within One Year1 7961 796      
Number Shares Allotted 4      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements