Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEEJAY LONDON LIMITED
Company Information for

APEEJAY LONDON LIMITED

54 PORTLAND PLACE, 3RD FLOOR, LONDON, W1B 1DY,
Company Registration Number
02557108
Private Limited Company
Active

Company Overview

About Apeejay London Ltd
APEEJAY LONDON LIMITED was founded on 1990-11-12 and has its registered office in London. The organisation's status is listed as "Active". Apeejay London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APEEJAY LONDON LIMITED
 
Legal Registered Office
54 PORTLAND PLACE
3RD FLOOR
LONDON
W1B 1DY
Other companies in W1B
 
Previous Names
APEEJAY SHIPPING LIMITED22/09/2005
Filing Information
Company Number 02557108
Company ID Number 02557108
Date formed 1990-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB645314351  
Last Datalog update: 2024-12-05 16:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEEJAY LONDON LIMITED
The accountancy firm based at this address is THE TIKLATH ADVISER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APEEJAY LONDON LIMITED
The following companies were found which have the same name as APEEJAY LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEEJAY LONDON INC LTD 54 PORTLAND PLACE LONDON W1B 1DY Active Company formed on the 2024-03-12

Company Officers of APEEJAY LONDON LIMITED

Current Directors
Officer Role Date Appointed
IRBA PASQUINO
Company Secretary 2012-02-22
RAGHBIR SINGH MAMAK
Director 1991-11-12
PRITI PAUL
Director 2007-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE EDWARD PARMENTER
Company Secretary 2006-10-16 2012-02-22
TERENCE EDWARD PARMENTER
Director 2009-06-20 2009-10-30
NICOLAS BONNEYWELL
Director 1991-11-12 2008-12-31
PHILIP STEPHEN ROBINSON
Director 2005-01-20 2007-12-10
NICOLAS BONNEYWELL
Company Secretary 1991-11-12 2006-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAGHBIR SINGH MAMAK SURRENDRA PROPERTY LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
RAGHBIR SINGH MAMAK PORTLAND PROPERTY LONDON LTD Director 2016-11-30 CURRENT 2016-11-30 Active
RAGHBIR SINGH MAMAK MARGARET BAY LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-05-19
RAGHBIR SINGH MAMAK WESTBURY OIL AND GAS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-05-05
RAGHBIR SINGH MAMAK WM. BROWN (REGISTRARS) LIMITED Director 2002-10-01 CURRENT 1919-07-02 Active
RAGHBIR SINGH MAMAK COMCRAFT SERVICES LIMITED Director 2002-10-01 CURRENT 1964-12-22 Active
RAGHBIR SINGH MAMAK MENDISCO LIMITED Director 2002-01-13 CURRENT 1980-03-20 Active
RAGHBIR SINGH MAMAK EMPIRE PLANTATIONS & INVESTMENTS LIMITED Director 1997-03-10 CURRENT 1960-08-16 Active
RAGHBIR SINGH MAMAK SURRENDRA INVESTMENTS LIMITED Director 1997-03-10 CURRENT 1992-08-03 Active
RAGHBIR SINGH MAMAK BUDLA BETA TEA COMPANY,LIMITED(THE) Director 1997-03-10 CURRENT 1894-11-30 Active
RAGHBIR SINGH MAMAK ASSAM FRONTIER SERVICES LIMITED Director 1997-03-10 CURRENT 1979-06-06 Active
RAGHBIR SINGH MAMAK ASSAM FRONTIER TEA HOLDINGS LIMITED Director 1997-03-10 CURRENT 1975-12-04 Active
RAGHBIR SINGH MAMAK SINGLO HOLDINGS LIMITED Director 1997-03-10 CURRENT 1960-08-15 Active
RAGHBIR SINGH MAMAK ASSAM FRONTIER TEA COMPANY LIMITED(THE) Director 1997-03-10 CURRENT 1889-06-26 Active
PRITI PAUL SURRENDRA PROPERTY LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
PRITI PAUL PORTLAND PROPERTY LONDON LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PRITI PAUL KARDOMAH LIMITED Director 2007-12-19 CURRENT 2005-10-21 Active
PRITI PAUL HEATH & HEATHER LIMITED Director 2007-12-19 CURRENT 2005-12-14 Active
PRITI PAUL MELROSES LIMITED Director 2007-12-19 CURRENT 2005-10-21 Active
PRITI PAUL THE LONDON FRUIT & HERB COMPANY LIMITED Director 2007-12-19 CURRENT 2005-10-21 Active
PRITI PAUL GLENGETTIE TEA COMPANY LIMITED Director 2007-12-19 CURRENT 2005-10-21 Active
PRITI PAUL LONDON TEA AND PRODUCE COMPANY LIMITED Director 2007-12-19 CURRENT 2006-03-30 Active
PRITI PAUL MANTUNNA LIMITED Director 2007-12-19 CURRENT 2006-04-26 Active
PRITI PAUL RIDGWAYS LIMITED Director 2007-12-19 CURRENT 2005-10-21 Active
PRITI PAUL EMPIRE PLANTATIONS & INVESTMENTS LIMITED Director 2007-11-21 CURRENT 1960-08-16 Active
PRITI PAUL SURRENDRA INVESTMENTS LIMITED Director 2007-11-21 CURRENT 1992-08-03 Active
PRITI PAUL BUDLA BETA TEA COMPANY,LIMITED(THE) Director 2007-11-21 CURRENT 1894-11-30 Active
PRITI PAUL ASSAM FRONTIER SERVICES LIMITED Director 2007-11-21 CURRENT 1979-06-06 Active
PRITI PAUL ASSAM FRONTIER TEA HOLDINGS LIMITED Director 2007-11-21 CURRENT 1975-12-04 Active
PRITI PAUL APEEJAY FINANCIAL INVESTMENTS LIMITED Director 2007-11-21 CURRENT 2005-07-08 Active
PRITI PAUL SINGLO HOLDINGS LIMITED Director 2007-11-21 CURRENT 1960-08-15 Active
PRITI PAUL ASSAM FRONTIER TEA COMPANY LIMITED(THE) Director 2007-11-21 CURRENT 1889-06-26 Active
PRITI PAUL TYPHOO TEA LIMITED Director 2005-11-04 CURRENT 2005-09-26 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-08-0705/08/24 STATEMENT OF CAPITAL GBP 2010000
2024-07-02REGISTERED OFFICE CHANGED ON 02/07/24 FROM 54 Portland Place 3rd Floor London W1B 1DY England
2024-07-01Director's details changed for Ms Priti Paul on 2024-06-28
2024-03-12CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2024-03-06DIRECTOR APPOINTED MRS ALICE SUCORINA TRIFONIA REBELLO
2024-03-05APPOINTMENT TERMINATED, DIRECTOR IRBA GARCIA PASQUINO
2023-12-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-14AP01DIRECTOR APPOINTED MS IRBA GARCIA PASQUINO
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RAGHBIR SINGH MAMAK
2020-09-14TM02Termination of appointment of Irba Pasquino on 2020-08-19
2020-04-27AAMDAmended small company accounts made up to 2019-03-31
2020-04-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-06-05CH01Director's details changed for Ms Priti Paul on 2011-04-06
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025571080006
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025571080005
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 35 Portland Place London W1B 1QF
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22AR0112/11/14 ANNUAL RETURN FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-10AR0112/11/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-21AR0112/11/12 ANNUAL RETURN FULL LIST
2012-07-04AP03Appointment of Mrs Irba Pasquino as company secretary
2012-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERENCE PARMENTER
2012-02-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2012-02-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2012-02-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12AR0112/11/11 ANNUAL RETURN FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0112/11/10 ANNUAL RETURN FULL LIST
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10AR0112/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAGHBIR SINGH MAMAK / 10/12/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PARMENTER
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BONNEYWELL
2009-06-29288aDIRECTOR APPOINTED MR TERENCE EDWARD PARMENTER
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288cSECRETARY'S PARTICULARS CHANGED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-20363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-25288aNEW SECRETARY APPOINTED
2006-10-25288bSECRETARY RESIGNED
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-12-08363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-22CERTNMCOMPANY NAME CHANGED APEEJAY SHIPPING LIMITED CERTIFICATE ISSUED ON 22/09/05
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-26288aNEW DIRECTOR APPOINTED
2004-11-24363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-03244DELIVERY EXT'D 3 MTH 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-01363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/00
2000-11-21363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-01363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-19363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1997-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/97
1997-12-16363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-12-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-04244DELIVERY EXT'D 3 MTH 31/03/96
1996-12-19363sRETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS
1996-08-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-09244DELIVERY EXT'D 3 MTH 31/03/95
1996-01-08363sRETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to APEEJAY LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEEJAY LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-08 Outstanding UBS AG
2017-08-04 Outstanding BARCLAYS BANK PLC
COUNTER INDEMNITY INCORPORATING A CHARGE OVER CASH 1999-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COUNTER INDEMNITY 1993-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COUNTY INDEMNITY 1992-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1992-03-18 Outstanding PORTLAND PLACE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEEJAY LONDON LIMITED

Intangible Assets
Patents
We have not found any records of APEEJAY LONDON LIMITED registering or being granted any patents
Domain Names

APEEJAY LONDON LIMITED owns 1 domain names.

apeejay.co.uk  

Trademarks
We have not found any records of APEEJAY LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEEJAY LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as APEEJAY LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APEEJAY LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by APEEJAY LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0197060000Antiques of > 100 years old
2012-11-0197060000Antiques of > 100 years old
2011-07-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEEJAY LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEEJAY LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.