APPLE CORPS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 1LJ

Company number 00764797
Status Active
Incorporation Date 20 June 1963
Company Type Private Limited Company
Address 27 OVINGTON SQUARE, LONDON, SW3 1LJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of APPLE CORPS LIMITED are www.applecorps.co.uk, and www.apple-corps.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Apple Corps Limited is a Private Limited Company. The company registration number is 00764797. Apple Corps Limited has been working since 20 June 1963. The present status of the company is Active. The registered address of Apple Corps Limited is 27 Ovington Square London Sw3 1lj. . JONES, Jeffrey Vaughan is a Secretary of the company. EASTMAN, John Lindner is a Director of the company. GRAKAL, Bruce Victor is a Director of the company. HARRISON, Olivia Trinidad is a Director of the company. LENNON, Yoko Ono is a Director of the company. Secretary STANDBY FILMS LIMITED has been resigned. Director GERRARD, Hilary Lester has been resigned. Director HARRISON, George has been resigned. Director O'BRIEN, Denis James has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
JONES, Jeffrey Vaughan
Appointed Date: 07 May 2007

Director

Director
GRAKAL, Bruce Victor
Appointed Date: 24 August 2015
84 years old

Director
HARRISON, Olivia Trinidad
Appointed Date: 26 October 2001
78 years old

Director
LENNON, Yoko Ono

92 years old

Resigned Directors

Secretary
STANDBY FILMS LIMITED
Resigned: 04 May 2007

Director
GERRARD, Hilary Lester
Resigned: 24 August 2015
92 years old

Director
HARRISON, George
Resigned: 26 October 2001
Appointed Date: 24 February 1993
82 years old

Director
O'BRIEN, Denis James
Resigned: 24 February 1993
84 years old

APPLE CORPS LIMITED Events

10 Jan 2017
Confirmation statement made on 1 January 2017 with updates
02 Oct 2016
Group of companies' accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

03 Oct 2015
Group of companies' accounts made up to 31 January 2015
24 Aug 2015
Appointment of Mr Bruce Victor Grakal as a director on 24 August 2015
...
... and 117 more events
06 Sep 1968
Particulars of mortgage/charge
04 Dec 1967
Company name changed\certificate issued on 04/12/67
04 Dec 1967
Certificate of incorporation
24 May 1965
Registered office changed
20 Jun 1963
Incorporation

APPLE CORPS LIMITED Charges

8 July 1999
Legal mortgage
Delivered: 16 July 1999
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 ovington square london borough of…
14 June 1989
Rent deposit deed
Delivered: 30 June 1989
Status: Satisfied on 29 April 2015
Persons entitled: Clive Lewis & Partners Limited
Description: £32,500 security deposit in a deposit account designated to…
27 August 1975
Legal charge
Delivered: 4 September 1975
Status: Satisfied on 29 April 2015
Persons entitled: Pyramid Records LTD
Description: 3 savile row london W1.
27 August 1975
Legal charge
Delivered: 4 September 1975
Status: Satisfied on 29 April 2015
Persons entitled: F. A. Jackville
Description: 3 savile row london W1.
7 January 1972
Legal mortgage
Delivered: 19 January 1972
Status: Satisfied on 29 April 2015
Persons entitled: National Westminster Bank LTD
Description: 3 savile row, london W1.. Floating charge over all moveable…
15 June 1966
Charge
Delivered: 6 September 1968
Status: Satisfied on 29 April 2015
Persons entitled: Sun Life Assurance Co. of Canada
Description: 3 saville row, london W1.