Company Information for A P F B HOLDINGS LIMITED
24A ALDERMANS HILL, LONDON, N13 4PN,
|
Company Registration Number
07239340
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A P F B HOLDINGS LIMITED | |
Legal Registered Office | |
24A ALDERMANS HILL LONDON N13 4PN Other companies in SW15 | |
Company Number | 07239340 | |
---|---|---|
Company ID Number | 07239340 | |
Date formed | 2010-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-01-06 22:00:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PETTIT |
||
PETER JAMES AITKEN |
||
MITESH JAYANT PARIKH |
||
CHRISTOPHER PETTIT |
||
DAVID ALLAN RAYMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD WILLIAM FELLOWS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A P F B SERVICES LIMITED | Director | 2010-06-15 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
ARISE PICTURES LIMITED | Director | 2010-06-15 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
ENDLESS SUMMER MEDIA LIMITED | Director | 2009-03-12 | CURRENT | 2009-02-10 | Dissolved 2015-12-08 | |
GALLIC BOOKS LIMITED | Director | 2005-09-15 | CURRENT | 2005-08-04 | Active | |
MORE'S GARDEN MANAGEMENT LIMITED | Director | 2001-03-01 | CURRENT | 1982-06-21 | Active | |
MP ADVISORY LTD | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active - Proposal to Strike off | |
MADJJAM LTD | Director | 2015-08-16 | CURRENT | 2015-08-16 | Active | |
SMART (SD) PROPERTY LTD | Director | 2006-05-22 | CURRENT | 2004-07-01 | Active | |
SMART (RM) PROPERTY LTD | Director | 2006-05-22 | CURRENT | 2004-07-07 | Active | |
SMART (MP) PROPERTY LTD | Director | 2004-09-27 | CURRENT | 2004-09-27 | Active | |
APMA LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Active - Proposal to Strike off | |
A P Z F LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active - Proposal to Strike off | |
A P F B SERVICES LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
ARISE PICTURES LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
1975 CONSULTING LIMITED | Director | 2005-10-27 | CURRENT | 2005-10-27 | Liquidation | |
APMA LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Active - Proposal to Strike off | |
A P Z F LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active - Proposal to Strike off | |
A P F B SERVICES LIMITED | Director | 2010-05-13 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
ARISE PICTURES LIMITED | Director | 2010-05-13 | CURRENT | 2010-04-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 14 Chesterfield Lodge Church Hill London N21 1LW England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETTIT | |
PSC07 | CESSATION OF CHRISTOPHER PETTIT AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Christopher Pettit on 2018-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England | |
AD02 | Register inspection address changed from 201 the Light Bulb 1 Filament Walk London SW18 4GQ England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN RAYMOND / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETTIT / 01/12/2016 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 17/10/2016 | |
LATEST SOC | 04/12/16 STATEMENT OF CAPITAL;GBP 248.22 | |
SH01 | 17/10/16 STATEMENT OF CAPITAL GBP 248.22 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/16 FROM C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 5 KEBLE HOUSE, MANOR FIELDS PUTNEY LONDON SW15 3LS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 5 KEBLE HOUSE, MANOR FIELDS PUTNEY LONDON SW15 3LS | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to 201 the Light Bulb 1 Filament Walk London SW18 4GQ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: 25-28 RANSOME'S DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP ENGLAND | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | Registers moved to registered inspection location of 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP | |
AP01 | DIRECTOR APPOINTED MR MITESH PARIKH | |
SH01 | 23/01/15 STATEMENT OF CAPITAL GBP 180 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 23/01/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 29/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER PETTIT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD FELLOWS | |
SH01 | 07/09/10 STATEMENT OF CAPITAL GBP 120 | |
SH01 | 07/09/10 STATEMENT OF CAPITAL GBP 110 | |
SH01 | 02/07/10 STATEMENT OF CAPITAL GBP 110 | |
SH01 | 02/07/10 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ADOPT ARTICLES 15/06/2010 | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES AITKEN | |
SH01 | 15/06/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 13/05/10 STATEMENT OF CAPITAL GBP 90 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALLAN RAYMOND | |
AP03 | SECRETARY APPOINTED MR EDWARD WILLIAM FELLOWS | |
RES15 | CHANGE OF NAME 10/05/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
|
|
|
|
|
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 F B HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as A P F B HOLDINGS LIMITED are:
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. |