About

Registered Number: 01994850
Date of Incorporation: 03/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: The Albany, Douglas Way, London, SE8 4AG

 

Apples & Snakes was registered on 03 March 1986 and has its registered office in London, it has a status of "Active". There are 42 directors listed as Mead, Lisa, Callaghan, Mary Veronica, Featherstone, Kerry, Dr, Goodfellow, Sarah, Carrad, Cindy Janine, Collinge, Geraldine, Crompton-reid, Lucy, Harrison, Ruth, Saunders, Robert, Agbabi, Patience, Akousa, Methfa, Ankrah, Yvette, Baker, Rachel, Bloom, Douglas Howard, Boden, Rachel Emily, Burgess, Gary, Codlin, Floyd W, Collingridge, Thomas Edwrad Giles, Day, Janice Margaret, English, Lucy Ann, Ferguson, Catriona, Fox, Kathryn Elizabeth, George, Kadija, Hepworth, Pablo Tudor Barraaclough, Houlton, Yvonne, Joinson, Suzanne, Lambeth, Irene, Markland, Rupert James, Maseko, Bicca Munto, Meadows, Agnes Lois, Meany, Gerardine, Mlambo, Julia Si Bongile, Morgan, Gaby, Ntuli, Pitika, Nwaiwu, Chikodi, Rainbird, Sarah, Rhodes, Maxine Ayodele, Robinson, Isele, Russell, Sinead, Steel, Melannie Ann, Thompson, Gail, Wilson, Anthony Charles for Apples & Snakes in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Mary Veronica 22 November 2012 - 1
FEATHERSTONE, Kerry, Dr 18 September 2008 - 1
GOODFELLOW, Sarah 25 February 2016 - 1
AGBABI, Patience 26 July 1993 11 January 1994 1
AKOUSA, Methfa N/A 26 July 1993 1
ANKRAH, Yvette 03 November 2000 23 November 2006 1
BAKER, Rachel 17 August 1995 01 July 1997 1
BLOOM, Douglas Howard 17 August 1995 10 June 2008 1
BODEN, Rachel Emily 21 June 2002 20 November 2008 1
BURGESS, Gary 26 July 1993 19 January 1995 1
CODLIN, Floyd W 26 July 1993 17 September 1996 1
COLLINGRIDGE, Thomas Edwrad Giles 20 November 1998 27 November 2000 1
DAY, Janice Margaret 11 January 1994 12 July 1995 1
ENGLISH, Lucy Ann 26 June 2014 07 August 2015 1
FERGUSON, Catriona 19 June 1998 01 September 2002 1
FOX, Kathryn Elizabeth 26 February 2009 24 February 2011 1
GEORGE, Kadija 17 August 1995 19 June 1998 1
HEPWORTH, Pablo Tudor Barraaclough 12 October 1998 27 November 2000 1
HOULTON, Yvonne 17 August 1995 30 July 1996 1
JOINSON, Suzanne 25 October 2002 25 May 2007 1
LAMBETH, Irene 18 September 2008 22 November 2012 1
MARKLAND, Rupert James 31 January 2003 19 May 2006 1
MASEKO, Bicca Munto N/A 26 July 1993 1
MEADOWS, Agnes Lois 10 June 2008 22 November 2012 1
MEANY, Gerardine 11 January 1994 19 January 1995 1
MLAMBO, Julia Si Bongile 03 June 2005 18 September 2014 1
MORGAN, Gaby 09 November 2001 23 September 2003 1
NTULI, Pitika N/A 26 July 1993 1
NWAIWU, Chikodi 24 November 2011 27 February 2016 1
RAINBIRD, Sarah 13 September 2002 06 June 2003 1
RHODES, Maxine Ayodele 27 July 1993 11 January 1994 1
ROBINSON, Isele 11 February 1997 19 February 1999 1
RUSSELL, Sinead 15 November 2007 24 February 2011 1
STEEL, Melannie Ann N/A 11 January 1994 1
THOMPSON, Gail N/A 17 June 1992 1
WILSON, Anthony Charles 17 August 1995 30 July 1996 1
Secretary Name Appointed Resigned Total Appointments
MEAD, Lisa 01 December 2018 - 1
CARRAD, Cindy Janine 27 September 2018 30 November 2018 1
COLLINGE, Geraldine 03 November 1997 01 March 2010 1
CROMPTON-REID, Lucy 01 March 2010 01 October 2015 1
HARRISON, Ruth N/A 09 September 1997 1
SAUNDERS, Robert 02 October 2015 27 September 2018 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 07 November 2019
AP03 - Appointment of secretary 09 April 2019
CS01 - N/A 09 April 2019
TM02 - Termination of appointment of secretary 09 April 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 25 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
TM01 - Termination of appointment of director 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
AP03 - Appointment of secretary 28 September 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 18 November 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 08 December 2015
AP03 - Appointment of secretary 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
TM01 - Termination of appointment of director 20 August 2015
MISC - Miscellaneous document 21 April 2015
AP01 - Appointment of director 17 December 2014
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 07 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
TM02 - Termination of appointment of secretary 29 September 2010
AP03 - Appointment of secretary 26 May 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
RESOLUTIONS - N/A 06 October 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
287 - Change in situation or address of Registered Office 01 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
363a - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 22 January 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 10 January 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
AUD - Auditor's letter of resignation 14 April 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
395 - Particulars of a mortgage or charge 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 30 May 2000
AAMD - Amended Accounts 15 April 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 04 December 1999
287 - Change in situation or address of Registered Office 29 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 April 1999
AA - Annual Accounts 12 March 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
363s - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 31 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 21 January 1997
288 - N/A 26 February 1996
288 - N/A 26 February 1996
AA - Annual Accounts 07 February 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 25 January 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 13 April 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
363s - Annual Return 04 January 1994
363s - Annual Return 04 August 1993
288 - N/A 02 August 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 26 April 1992
363b - Annual Return 26 April 1992
363(287) - N/A 26 April 1992
363a - Annual Return 07 June 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 21 January 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 15 December 1988
AA - Annual Accounts 15 December 1988
287 - Change in situation or address of Registered Office 13 January 1988
REREG(U) - N/A 16 January 1987
NEWINC - New incorporation documents 03 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.