About

Registered Number: 03319544
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 5,St. Luke's Street, London., St. Luke's Street, London, SW3 3RS,

 

Having been setup in 1997, Second Applemead Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at this organisation. Second Applemead Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVER, Guy Elliott 09 February 2018 - 1
CALVER, Susan Anne 26 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 07 February 2020
AD01 - Change of registered office address 22 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 January 2019
MR01 - N/A 07 December 2018
MR01 - N/A 07 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 11 February 2018
AP01 - Appointment of director 11 February 2018
AA - Annual Accounts 29 August 2017
MR01 - N/A 27 February 2017
MR01 - N/A 21 February 2017
MR01 - N/A 21 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 05 September 2016
MR04 - N/A 02 April 2016
MR04 - N/A 02 April 2016
MR04 - N/A 02 April 2016
MR04 - N/A 02 April 2016
MR04 - N/A 02 April 2016
MR04 - N/A 02 April 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 August 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 28 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 21 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 02 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 21 November 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 15 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 18 February 1999
RESOLUTIONS - N/A 04 June 1998
MEM/ARTS - N/A 04 June 1998
395 - Particulars of a mortgage or charge 13 May 1998
MEM/ARTS - N/A 20 April 1998
RESOLUTIONS - N/A 11 April 1998
RESOLUTIONS - N/A 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
123 - Notice of increase in nominal capital 11 April 1998
225 - Change of Accounting Reference Date 06 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 26 February 1998
RESOLUTIONS - N/A 30 January 1998
225 - Change of Accounting Reference Date 30 January 1998
395 - Particulars of a mortgage or charge 01 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
395 - Particulars of a mortgage or charge 02 May 1997
225 - Change of Accounting Reference Date 28 April 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1997
RESOLUTIONS - N/A 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
123 - Notice of increase in nominal capital 25 March 1997
CERTNM - Change of name certificate 07 March 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

A registered charge 07 December 2018 Outstanding

N/A

A registered charge 24 February 2017 Outstanding

N/A

A registered charge 21 February 2017 Outstanding

N/A

A registered charge 21 February 2017 Outstanding

N/A

Legal charge 18 October 2005 Fully Satisfied

N/A

Legal charge 22 June 2004 Fully Satisfied

N/A

Legal charge 09 November 2001 Fully Satisfied

N/A

Charge over credit balances 04 May 1998 Fully Satisfied

N/A

Legal mortgage 24 November 1997 Fully Satisfied

N/A

Charge over credit balances 25 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.