APPLE PAN (1996) LIMITED

APPLE PAN (1996) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAPPLE PAN (1996) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03200414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APPLE PAN (1996) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is APPLE PAN (1996) LIMITED located?

    Registered Office Address
    Avenfield House
    118-127 Park Lane
    W1K 7AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for APPLE PAN (1996) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for APPLE PAN (1996) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Auditor's resignation

    1 pagesAUD

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to May 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Ivan Schofield as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mr Ivan Schofield as a director on Sep 14, 2015

    2 pagesAP01

    Appointment of Andrew Graham Guy as a director on Jul 30, 2015

    2 pagesAP01

    Annual return made up to May 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to May 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2013

    10 pagesAA

    Appointment of Mr Robert Andrew Macdonald Watson as a secretary

    1 pagesAP03

    Annual return made up to May 17, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Director's details changed for Ms Melanie Sarah Bain on Jan 21, 2013

    2 pagesCH01

    Termination of appointment of Peter Featherman as a director

    1 pagesTM01

    Annual return made up to May 17, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to May 17, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Stephen Paul Greene as a director

    2 pagesAP01

    Appointment of Ms Melanie Sarah Bain as a director

    2 pagesAP01

    Who are the officers of APPLE PAN (1996) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD WATSON, Robert Andrew
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    Secretary
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    178401820001
    GREENE, Stephen Paul
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    Director
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    United KingdomBritishChartered Accountant1989160002
    GUY, Andrew Graham
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    Director
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United KingdomBritishCompany Director137508780001
    HOLROYD, Melanie Sarah
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    Director
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    EnglandIrishAccountant155047930002
    FRYE, Sylvia
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    Secretary
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    British60093570003
    MARGOLIS, Barry Richard
    90 Millway
    Mill Hill
    NW7 3JJ London
    Secretary
    90 Millway
    Mill Hill
    NW7 3JJ London
    BritishCompany Director25482050002
    SAHOTA, Tejinder Singh
    273 Great West Road
    Hounslow West
    TW5 0DE Hounslow
    Middlesex
    Secretary
    273 Great West Road
    Hounslow West
    TW5 0DE Hounslow
    Middlesex
    BritishCompany Secretary59732800001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ZENITH SECRETARIES LIMITED
    Waterloo House
    Don Street
    JE2 4TQ St Helier
    Jersey
    Secretary
    Waterloo House
    Don Street
    JE2 4TQ St Helier
    Jersey
    69150360003
    BENNETT, Timothy Anthony James
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    Director
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    United KingdomBritishOperations Director103830370002
    FEATHERMAN, Peter Maxwell
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    Director
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    United KingdomBritishChartered Accountant22679550004
    FRYE, Sylvia
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    Director
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    BritishAccountant60093570003
    MARGOLIS, Barry Richard
    90 Millway
    Mill Hill
    NW7 3JJ London
    Director
    90 Millway
    Mill Hill
    NW7 3JJ London
    BritishCompany Director25482050002
    RUSSELL, Michael Charles
    Beach House
    Les Petits Sablons
    JE3 9HG Grouville
    Jersey
    Channel Islands
    Director
    Beach House
    Les Petits Sablons
    JE3 9HG Grouville
    Jersey
    Channel Islands
    BritishChartered Accountant85871740001
    SCHOFIELD, Ivan
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    Director
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    EnglandBritishManaging Director201333000001
    THALMANN, Beatrice Mary
    25 Maresfield Gardens
    NW3 5SD London
    Director
    25 Maresfield Gardens
    NW3 5SD London
    United KingdomBritishCompany Director101023200001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does APPLE PAN (1996) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 16, 2004
    Delivered On Dec 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Moncorvo Limited
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Oct 28, 1998
    Delivered On Nov 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Moncorvo Limited
    Transactions
    • Nov 10, 1998Registration of a charge (395)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 26, 1997
    Delivered On Sep 09, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1997Registration of a charge (395)
    Rent deposit deed
    Created On Jun 10, 1997
    Delivered On Jun 13, 1997
    Satisfied
    Amount secured
    £50,000.00 and all other monies due or to become due from the company to the chargee under this deed
    Short particulars
    The sum of £50,000 together with interest accruing thereon contained in a deposit account to be opened by the mortgagee.
    Persons Entitled
    • Trocadero London Limited
    Transactions
    • Jun 13, 1997Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0