About

Registered Number: 03426111
Date of Incorporation: 28/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor 26-28 Hammersmith Grove, Hammersmith, London, W6 7HA,

 

Applicable Ltd was registered on 28 August 1997. Baldwin, Alan, Motte, Vianney, Pearce, Andrew John, Reyes, Christophe Camille Mariano, Willmott, Paul Charlton, Cope, Christopher, De Fontenay, Geoffroy Jacques Gilles Bourdeau, Jaubert, Didier Henri Nicolas, Long, Ian Craig, Purchase, Richard Mark, Spear, Debra Jane, Ward, Mark, Wells, Peter Bruce are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Alan 06 November 2001 - 1
MOTTE, Vianney 22 January 2019 - 1
PEARCE, Andrew John 22 January 2019 - 1
REYES, Christophe Camille Mariano 26 July 2017 - 1
COPE, Christopher 14 October 1997 23 December 2004 1
DE FONTENAY, Geoffroy Jacques Gilles Bourdeau 26 July 2018 21 February 2019 1
JAUBERT, Didier Henri Nicolas 10 August 2016 22 July 2019 1
LONG, Ian Craig 01 May 1999 30 September 2003 1
PURCHASE, Richard Mark 01 May 1999 30 September 2003 1
SPEAR, Debra Jane 24 February 2006 08 August 2020 1
WARD, Mark 02 November 1999 30 September 2003 1
WELLS, Peter Bruce 28 April 2003 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLMOTT, Paul Charlton 10 August 2016 01 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 17 July 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 24 December 2018
CH04 - Change of particulars for corporate secretary 21 December 2018
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AP01 - Appointment of director 10 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 14 February 2018
CS01 - N/A 01 February 2018
CS01 - N/A 30 January 2018
CS01 - N/A 11 October 2017
AD01 - Change of registered office address 22 February 2017
AA - Annual Accounts 01 February 2017
AD01 - Change of registered office address 05 January 2017
AP04 - Appointment of corporate secretary 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 06 December 2016
RESOLUTIONS - N/A 11 November 2016
AUD - Auditor's letter of resignation 23 September 2016
CC04 - Statement of companies objects 06 September 2016
RESOLUTIONS - N/A 30 August 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
TM02 - Termination of appointment of secretary 30 August 2016
AP03 - Appointment of secretary 30 August 2016
AA01 - Change of accounting reference date 30 August 2016
AP01 - Appointment of director 30 August 2016
AD01 - Change of registered office address 30 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 August 2016
SH08 - Notice of name or other designation of class of shares 26 August 2016
MR04 - N/A 03 August 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 14 October 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 October 2014
RESOLUTIONS - N/A 30 July 2014
SH01 - Return of Allotment of shares 30 July 2014
AA - Annual Accounts 03 February 2014
CH01 - Change of particulars for director 04 January 2014
AR01 - Annual Return 24 September 2013
RESOLUTIONS - N/A 24 July 2013
MEM/ARTS - N/A 24 July 2013
RESOLUTIONS - N/A 08 March 2013
SH06 - Notice of cancellation of shares 08 March 2013
SH03 - Return of purchase of own shares 08 March 2013
AA - Annual Accounts 24 January 2013
RESOLUTIONS - N/A 05 December 2012
RESOLUTIONS - N/A 05 December 2012
SH06 - Notice of cancellation of shares 28 November 2012
SH03 - Return of purchase of own shares 28 November 2012
SH03 - Return of purchase of own shares 27 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 09 December 2010
CH04 - Change of particulars for corporate secretary 11 November 2010
AR01 - Annual Return 15 October 2010
SH08 - Notice of name or other designation of class of shares 27 May 2010
TM01 - Termination of appointment of director 05 May 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 26 November 2009
AR01 - Annual Return 20 November 2009
AR01 - Annual Return 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
169 - Return by a company purchasing its own shares 07 February 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
RESOLUTIONS - N/A 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2008
363a - Annual Return 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 30 September 2007
363s - Annual Return 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
AA - Annual Accounts 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
363s - Annual Return 15 August 2006
MEM/ARTS - N/A 12 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
363s - Annual Return 30 September 2005
169 - Return by a company purchasing its own shares 15 July 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
AA - Annual Accounts 14 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
123 - Notice of increase in nominal capital 21 January 2004
AA - Annual Accounts 21 January 2004
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 16 September 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
AA - Annual Accounts 23 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 07 February 2001
363a - Annual Return 19 October 2000
CERTNM - Change of name certificate 17 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
395 - Particulars of a mortgage or charge 29 April 2000
288c - Notice of change of directors or secretaries or in their particulars 12 April 2000
CERTNM - Change of name certificate 03 April 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
AA - Annual Accounts 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
123 - Notice of increase in nominal capital 01 September 1999
363b - Annual Return 19 August 1999
225 - Change of Accounting Reference Date 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
DISS40 - Notice of striking-off action discontinued 25 May 1999
652C - Withdrawal of application for striking off 19 May 1999
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 1999
AA - Annual Accounts 11 January 1999
652a - Application for striking off 08 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
287 - Change in situation or address of Registered Office 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
287 - Change in situation or address of Registered Office 22 September 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2015 Outstanding

N/A

Debenture 29 January 2009 Outstanding

N/A

Mortgage deed 14 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.