About

Registered Number: 02731713
Date of Incorporation: 16/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Apexrule Ltd was registered on 16 July 1992 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the business. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 03 June 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 21 December 2017
PSC02 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 16 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 14 March 2014
AA01 - Change of accounting reference date 24 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 26 March 2013
AA01 - Change of accounting reference date 24 December 2012
CH03 - Change of particulars for secretary 06 September 2012
AR01 - Annual Return 17 July 2012
AA01 - Change of accounting reference date 17 May 2012
AA - Annual Accounts 13 January 2012
AA01 - Change of accounting reference date 24 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 16 July 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 17 July 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 26 July 2005
363a - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 23 March 2004
363a - Annual Return 23 July 2003
353 - Register of members 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
363a - Annual Return 22 July 2002
AA - Annual Accounts 15 May 2002
363a - Annual Return 20 July 2001
287 - Change in situation or address of Registered Office 24 July 2000
363a - Annual Return 20 July 2000
AA - Annual Accounts 21 June 2000
363a - Annual Return 22 July 1999
363a - Annual Return 29 July 1998
AA - Annual Accounts 04 February 1998
363a - Annual Return 21 July 1997
363x - Annual Return 21 July 1996
AA - Annual Accounts 03 May 1996
363x - Annual Return 30 August 1995
395 - Particulars of a mortgage or charge 13 July 1995
AA - Annual Accounts 06 March 1995
AA - Annual Accounts 10 February 1995
363x - Annual Return 19 September 1994
395 - Particulars of a mortgage or charge 05 January 1994
363x - Annual Return 20 July 1993
395 - Particulars of a mortgage or charge 06 April 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 03 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
395 - Particulars of a mortgage or charge 16 February 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 February 1993
395 - Particulars of a mortgage or charge 11 February 1993
395 - Particulars of a mortgage or charge 10 February 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 February 1993
RESOLUTIONS - N/A 20 October 1992
287 - Change in situation or address of Registered Office 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
NEWINC - New incorporation documents 16 July 1992

Mortgages & Charges

Description Date Status Charge by
Deed of further charge 06 July 1995 Outstanding

N/A

Deed of further charge 15 December 1993 Outstanding

N/A

Legal charge and floating charge 24 March 1993 Outstanding

N/A

Debenture 25 February 1993 Outstanding

N/A

Fixed and floating charge 10 February 1993 Outstanding

N/A

Debenture 08 February 1993 Outstanding

N/A

Debenture 08 February 1993 Outstanding

N/A

Legal charge 03 October 1990 Outstanding

N/A

Acquisition of property 21 August 1990 Outstanding

N/A

Legal charge 27 July 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.