APETHORPE INVESTMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6EP

Company number 03540840
Status Active
Incorporation Date 3 April 1998
Company Type Private Limited Company
Address EDWARD HOUSE GRANGE BUSINESS PARK, WHETSTONE, LEICESTER, LEICESTERSHIRE, LE8 6EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 131,366 . The most likely internet sites of APETHORPE INVESTMENTS LIMITED are www.apethorpeinvestments.co.uk, and www.apethorpe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Apethorpe Investments Limited is a Private Limited Company. The company registration number is 03540840. Apethorpe Investments Limited has been working since 03 April 1998. The present status of the company is Active. The registered address of Apethorpe Investments Limited is Edward House Grange Business Park Whetstone Leicester Leicestershire Le8 6ep. The company`s financial liabilities are £6.83k. It is £-32.94k against last year. . WELLS, Julia is a Secretary of the company. WELLS, Julia is a Director of the company. WELLS, Steven Peter is a Director of the company. Secretary CAREY, David Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKES, Michael John has been resigned. Director DAWSON, James Gordon has been resigned. Director HERRING, Michael Thomas Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


apethorpe investments Key Finiance

LIABILITIES £6.83k
-83%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WELLS, Julia
Appointed Date: 03 August 2007

Director
WELLS, Julia
Appointed Date: 03 August 2007
61 years old

Director
WELLS, Steven Peter
Appointed Date: 03 August 2007
62 years old

Resigned Directors

Secretary
CAREY, David Robert
Resigned: 03 August 2007
Appointed Date: 03 April 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 April 1998
Appointed Date: 03 April 1998

Director
BROOKES, Michael John
Resigned: 03 August 2007
Appointed Date: 30 November 2000
72 years old

Director
DAWSON, James Gordon
Resigned: 28 February 2005
Appointed Date: 30 November 2000
109 years old

Director
HERRING, Michael Thomas Arthur
Resigned: 03 August 2007
Appointed Date: 03 April 1998
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 April 1998
Appointed Date: 03 April 1998

Persons With Significant Control

Mr Steven Wells
Notified on: 8 April 2016
62 years old
Nature of control: Has significant influence or control

APETHORPE INVESTMENTS LIMITED Events

20 Apr 2017
Confirmation statement made on 1 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 131,366

02 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 131,366

16 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 76 more events
15 May 1998
Director resigned
15 May 1998
New director appointed
15 May 1998
New secretary appointed
15 May 1998
Registered office changed on 15/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Apr 1998
Incorporation

APETHORPE INVESTMENTS LIMITED Charges

18 December 2007
Legal charge over licensed premises
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The kings head kings cliffe road apethorpe by way of fixed…
6 December 2007
Debenture
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2005
Legal mortgage
Delivered: 12 March 2005
Status: Satisfied on 8 July 2009
Persons entitled: Hsbc Bank PLC
Description: F/H the kings head public house apethorpe peterborough…
8 February 2005
Debenture
Delivered: 12 February 2005
Status: Satisfied on 8 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2001
Legal charge
Delivered: 19 January 2001
Status: Satisfied on 6 August 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the kings head public house…
12 January 2001
Debenture
Delivered: 19 January 2001
Status: Satisfied on 10 August 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the kings head public house…