A E P L LIMITED

Register to unlock more data on OkredoRegister

A E P L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02479631

Incorporation date

12/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Loudoun Road, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon05/01/2026
Satisfaction of charge 1 in full
dot icon05/01/2026
Satisfaction of charge 2 in full
dot icon05/01/2026
Satisfaction of charge 3 in full
dot icon05/01/2026
Satisfaction of charge 4 in full
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Director's details changed for Mr Platon Mikhailovich Borchtchevski on 2025-04-22
dot icon08/04/2025
Director's details changed for Mr Platon Mikhailovich Borchtchevski on 2025-03-12
dot icon08/04/2025
Confirmation statement made on 2025-03-12 with updates
dot icon27/03/2025
Director's details changed for Lord Brian Mackenzie of Framwellgate on 2025-03-11
dot icon26/03/2025
Secretary's details changed for Ekaterina Yaroshenko on 2025-03-11
dot icon26/03/2025
Change of details for Mr Platon Mikhailovich Borchtchevski as a person with significant control on 2025-03-11
dot icon25/03/2025
Director's details changed for Mr Platon Mikhailovich Borchtchevski on 2025-03-11
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon31/03/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon11/03/2022
Change of details for Mr Platon Borshchevski as a person with significant control on 2022-03-11
dot icon11/03/2022
Director's details changed for Mr Platon Borshchevski on 2022-03-11
dot icon11/03/2022
Secretary's details changed for Ekaterina Iaronchenko on 2022-03-11
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon01/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-03-12 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon05/05/2015
Director's details changed for Platon Borshchevski on 2015-03-11
dot icon05/05/2015
Director's details changed for Platon Borshchevski on 2015-03-11
dot icon05/05/2015
Secretary's details changed for Ekaterina Iaronchenko on 2015-03-11
dot icon05/05/2015
Director's details changed for Platon Borshchevski on 2015-05-05
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Director's details changed for Platon Borshchevski on 2014-11-01
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon28/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2014
Director's details changed for Platon Borshchevski on 2014-03-18
dot icon23/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Director's details changed for Platon Borshchevski on 2012-10-08
dot icon05/10/2012
Director's details changed for Lord Brian Mackenzie of Framwellgate on 2012-09-05
dot icon16/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon24/04/2012
Compulsory strike-off action has been discontinued
dot icon23/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon09/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Termination of appointment of Ruslan Fomichev as a director
dot icon04/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 12/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 12/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 12/03/07; full list of members
dot icon27/03/2007
Director's particulars changed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 3FT
dot icon09/06/2006
Return made up to 12/03/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2006
Particulars of mortgage/charge
dot icon22/08/2005
Director's particulars changed
dot icon22/08/2005
Director's particulars changed
dot icon18/08/2005
Return made up to 12/03/05; full list of members
dot icon23/07/2005
Director's particulars changed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 12/03/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/04/2003
Return made up to 12/03/03; full list of members
dot icon23/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon12/04/2002
Return made up to 12/03/02; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/07/2001
Total exemption small company accounts made up to 2000-03-31
dot icon09/04/2001
Return made up to 12/03/01; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-03-31
dot icon19/04/2000
Return made up to 12/03/00; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-03-31
dot icon18/05/1999
New secretary appointed
dot icon11/05/1999
Accounts for a small company made up to 1997-03-31
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
Secretary's particulars changed
dot icon19/03/1999
Return made up to 12/03/99; full list of members
dot icon12/02/1999
Director's particulars changed
dot icon19/01/1999
Return made up to 12/03/98; full list of members
dot icon08/09/1998
Compulsory strike-off action has been discontinued
dot icon25/08/1998
First Gazette notice for compulsory strike-off
dot icon10/06/1997
Accounts for a small company made up to 1996-03-31
dot icon27/03/1997
Accounts for a small company made up to 1995-03-31
dot icon27/03/1997
Return made up to 12/03/97; full list of members
dot icon18/06/1996
Return made up to 12/03/96; no change of members
dot icon18/06/1996
Secretary's particulars changed
dot icon24/08/1995
Accounts for a small company made up to 1994-03-31
dot icon07/06/1995
Particulars of mortgage/charge
dot icon19/05/1995
Return made up to 12/03/95; no change of members
dot icon04/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Accounts for a small company made up to 1993-03-31
dot icon20/03/1994
Return made up to 12/03/94; full list of members
dot icon20/03/1994
Director's particulars changed
dot icon20/03/1994
Secretary's particulars changed
dot icon27/09/1993
Secretary resigned;new secretary appointed
dot icon24/09/1993
Particulars of mortgage/charge
dot icon04/05/1993
Accounts for a small company made up to 1992-03-31
dot icon14/04/1993
Return made up to 12/03/93; no change of members
dot icon27/04/1992
Director's particulars changed
dot icon27/04/1992
Return made up to 12/03/92; no change of members
dot icon25/10/1991
Full accounts made up to 1991-03-31
dot icon17/07/1991
Return made up to 11/03/91; full list of members
dot icon04/06/1991
Registered office changed on 04/06/91 from: 70 new cavendish street london W1M 8AT
dot icon16/07/1990
Ad 11/07/90--------- £ si 198@1=198 £ ic 2/200
dot icon11/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1990
Registered office changed on 11/07/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
58.34K
-
0.00
734.00
-
2022
2
47.67K
-
0.00
5.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fomichev, Ruslan Mihailovich
Director
10/04/2002 - 13/03/2010
1
Mackenzie Of Framwellgate, Brian, Lord
Director
10/04/2002 - Present
7
Borshchevski, Mikhail Benjamin
Director
12/03/1990 - 01/04/1999
1
Mr Platon Mikhailovich Borchtchevski
Director
01/04/1999 - Present
-
Yaroshenko, Ekaterina
Secretary
01/04/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A E P L LIMITED

A E P L LIMITED is an(a) Active company incorporated on 12/03/1990 with the registered office located at 55 Loudoun Road, London NW8 0DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A E P L LIMITED?

toggle

A E P L LIMITED is currently Active. It was registered on 12/03/1990 .

Where is A E P L LIMITED located?

toggle

A E P L LIMITED is registered at 55 Loudoun Road, London NW8 0DL.

What does A E P L LIMITED do?

toggle

A E P L LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for A E P L LIMITED?

toggle

The latest filing was on 05/01/2026: Satisfaction of charge 1 in full.