APOL SILVA & ORCHARDS LIMITED
LONDON APOL INVESTMENTS LIMITED

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 03066977
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, HANBURY DRIVE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 01240 - Growing of pome fruits and stone fruits
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 January 2016; Previous accounting period shortened from 30 January 2016 to 29 January 2016; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of APOL SILVA & ORCHARDS LIMITED are www.apolsilvaorchards.co.uk, and www.apol-silva-orchards.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Apol Silva Orchards Limited is a Private Limited Company. The company registration number is 03066977. Apol Silva Orchards Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Apol Silva Orchards Limited is Leytonstone House Hanbury Drive London E11 1ga. . OLEARY, Pamela Rose is a Secretary of the company. OLEARY, Juanita Dora is a Director of the company. OLEARY, Pamela Rose is a Director of the company. OLEARY, Steven James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director O'LEARY, Alan Wilfred has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Growing of pome fruits and stone fruits".


Current Directors

Secretary
OLEARY, Pamela Rose
Appointed Date: 12 June 1995

Director
OLEARY, Juanita Dora
Appointed Date: 31 October 2014
60 years old

Director
OLEARY, Pamela Rose
Appointed Date: 12 June 1995
85 years old

Director
OLEARY, Steven James
Appointed Date: 31 October 2014
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
O'LEARY, Alan Wilfred
Resigned: 18 November 2012
Appointed Date: 12 June 1995
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

APOL SILVA & ORCHARDS LIMITED Events

08 Feb 2017
Full accounts made up to 31 January 2016
19 Jan 2017
Previous accounting period shortened from 30 January 2016 to 29 January 2016
24 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
15 Jul 2016
Registration of charge 030669770009, created on 8 July 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

...
... and 66 more events
16 Nov 1995
Particulars of mortgage/charge
26 Jun 1995
Memorandum and Articles of Association
19 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jun 1995
Incorporation

APOL SILVA & ORCHARDS LIMITED Charges

8 July 2016
Charge code 0306 6977 0009
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The marquis of cornwallis, upper street, layham, ipswich…
11 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south east side of menzies road whitfield…
10 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the north south side of freshwater road…
14 February 2006
Debenture
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 2003
Legal mortgage
Delivered: 7 January 2004
Status: Satisfied on 25 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H - units 2-5 heath park industrial estate freshwater…
24 December 2001
Legal mortgage
Delivered: 9 January 2002
Status: Satisfied on 25 August 2007
Persons entitled: Hsbc Bank PLC
Description: Land to the south of freshwater road dagenham essex - unit…
16 March 2001
Legal mortgage
Delivered: 20 March 2001
Status: Satisfied on 25 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land to the south side of freshwater road chadwell…
10 November 1995
Legal mortgage
Delivered: 20 November 1995
Status: Satisfied on 25 August 2007
Persons entitled: Midland Bank PLC
Description: Land & buildings situate at the south side of freshwater…
10 November 1995
Fixed and floating charge
Delivered: 16 November 1995
Status: Satisfied on 25 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…