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

A.P.S. (LONDON) LIMITED

MOUNVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
03168889
Private Limited Company
Active

Company Overview

About A.p.s. (london) Ltd
A.P.S. (LONDON) LIMITED was founded on 1996-03-07 and has its registered office in London. The organisation's status is listed as "Active". A.p.s. (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.P.S. (LONDON) LIMITED
 
Legal Registered Office
MOUNVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in N20
 
Filing Information
Company Number 03168889
Company ID Number 03168889
Date formed 1996-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 01:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.P.S. (LONDON) LIMITED
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.

Company Officers of A.P.S. (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
OGUZ ALP
Company Secretary 1996-03-07
OGUZ ALP
Director 1996-03-07
SONALP ALP
Director 1996-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALP CENGIZ ALP
Director 1996-03-07 1996-12-13
HAROLD WAYNE
Nominated Secretary 1996-03-07 1996-03-07
YVONNE WAYNE
Nominated Director 1996-03-07 1996-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OGUZ ALP APS ESTATES LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active

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
2024-06-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-05-04Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-09-19Change of details for Mr Sonalp Alp as a person with significant control on 2023-09-19
2023-09-19Director's details changed for Mr Sonalp Alp on 2023-09-19
2023-05-31Compulsory strike-off action has been discontinued
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-05-30CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-05-30CESSATION OF CENGIZ ALP AS A PERSON OF SIGNIFICANT CONTROL
2023-05-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ALP
2023-05-30CESSATION OF OGUZ ALP AS A PERSON OF SIGNIFICANT CONTROL
2023-05-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENGIZ ALP
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR OGUZ ALP
2022-03-30TM02Termination of appointment of Oguz Alp on 2022-03-30
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-24DISS40Compulsory strike-off action has been discontinued
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0107/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0107/03/11 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0107/03/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SONALP ALP / 07/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OGUZ ALP / 07/03/2010
2009-12-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-24AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-09363aReturn made up to 07/03/09; full list of members
2008-12-09287Registered office changed on 09/12/2008 from 210-212 caledonian road london N1 0SQ
2008-12-09363aRETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / SONALP ALP / 14/10/2008
2008-06-25AA31/03/07 TOTAL EXEMPTION SMALL
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-14363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-16363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-18363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 50 CALEDONIAN ROAD LONDON N1 9DP
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to A.P.S. (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 A.P.S. (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-02-15 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1998-01-22 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1997-08-20 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1997-07-11 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 1997-07-11 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 1997-07-11 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 1996-10-22 Satisfied IRISH PERMANENT PLC
LEGAL CHARGE 1996-10-16 Satisfied IRISH PERMANENT PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 634,559
Creditors Due Within One Year 2012-04-01 £ 91,207

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 A.P.S. (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 719,033
Debtors 2012-04-01 £ 719,033
Fixed Assets 2012-04-01 £ 819,483
Shareholder Funds 2012-04-01 £ 812,750
Tangible Fixed Assets 2012-04-01 £ 819,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.P.S. (LONDON) LIMITED registering or being granted any patents
Domain Names

A.P.S. (LONDON) LIMITED owns 1 domain names.

apsestates.co.uk  

Trademarks
We have not found any records of A.P.S. (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.P.S. (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 (68100 - Buying and selling of own real estate) as A.P.S. (LONDON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where A.P.S. (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.P.S. (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 A.P.S. (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.