APEXHEIGHTS LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7XT

Company number 02737319
Status Active
Incorporation Date 4 August 1992
Company Type Private Limited Company
Address JAPONICA HOUSE, 8 SPRING VILLA ROAD, EDGWARE, MIDDLESEX, ENGLAND, HA8 7XT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of APEXHEIGHTS LIMITED are www.apexheights.co.uk, and www.apexheights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Apexheights Limited is a Private Limited Company. The company registration number is 02737319. Apexheights Limited has been working since 04 August 1992. The present status of the company is Active. The registered address of Apexheights Limited is Japonica House 8 Spring Villa Road Edgware Middlesex England Ha8 7xt. . LEWIS, Richard Simon is a Secretary of the company. GROSSKOPF, Tzvi is a Director of the company. Secretary SCHNEEBALG, Hannah Gitel has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director MILLER, Sholem has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director REICHMANN, David Chaim has been resigned. Director SCHNEEBALG, Eliezer, Rabei has been resigned. Director SCHNEEBALG, Hannah Gitel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEWIS, Richard Simon
Appointed Date: 31 August 1993

Director
GROSSKOPF, Tzvi
Appointed Date: 30 March 2015
39 years old

Resigned Directors

Secretary
SCHNEEBALG, Hannah Gitel
Resigned: 31 August 1993
Appointed Date: 05 August 1992

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 05 August 1992
Appointed Date: 04 August 1992

Director
MILLER, Sholem
Resigned: 19 June 2003
Appointed Date: 31 August 1993
72 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 05 August 1992
Appointed Date: 04 August 1992

Director
REICHMANN, David Chaim
Resigned: 30 March 2015
Appointed Date: 31 August 1993
63 years old

Director
SCHNEEBALG, Eliezer, Rabei
Resigned: 31 August 1993
Appointed Date: 05 August 1992
69 years old

Director
SCHNEEBALG, Hannah Gitel
Resigned: 31 August 1993
Appointed Date: 05 August 1992
88 years old

Persons With Significant Control

Mr Richard Simon Lewis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APEXHEIGHTS LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 August 2016
22 Sep 2016
Confirmation statement made on 4 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 Jun 2016
Registered office address changed from 112 Green Lane Green Lane Edgware Middlesex HA8 8EJ to Japonica House 8 Spring Villa Road Edgware Middlesex HA8 7XT on 10 June 2016
27 May 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
...
... and 65 more events
03 Oct 1992
Particulars of mortgage/charge
01 Oct 1992
Registered office changed on 01/10/92 from: 49 green lanes london N16 9BU
01 Oct 1992
New secretary appointed;director resigned;new director appointed
01 Oct 1992
Secretary resigned;new director appointed

04 Aug 1992
Incorporation

APEXHEIGHTS LIMITED Charges

2 December 2003
Debenture (floating charge)
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets present and future.
2 December 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 296 hale lane edgware middx and staircase…
23 September 1993
Mortgage debenture
Delivered: 1 October 1993
Status: Satisfied on 18 May 2010
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1993
Legal mortgage
Delivered: 25 September 1993
Status: Satisfied on 14 May 2010
Persons entitled: Bank of Wales PLC
Description: 296 hale lane edgware middx. Floating charge over all…
12 February 1993
Legal charge
Delivered: 20 February 1993
Status: Outstanding
Persons entitled: Moishe Sinitsky
Description: 296 hale edgware barnet (part of ground floor and whole of…
17 September 1992
Legal charge
Delivered: 3 October 1992
Status: Satisfied on 18 December 1993
Persons entitled: Safeland PLC
Description: Part of ground floor and the first and second floors of 296…