A.P.S. (LONDON) LIMITED

Register to unlock more data on OkredoRegister

A.P.S. (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03168889

Incorporation date

07/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Mounview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1996)
dot icon23/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-03-31
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Change of details for Mr Sonalp Alp as a person with significant control on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr Sonalp Alp on 2023-09-19
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon30/05/2023
Confirmation statement made on 2023-03-07 with updates
dot icon30/05/2023
Cessation of Cengiz Alp as a person with significant control on 2022-03-30
dot icon30/05/2023
Notification of Janet Alp as a person with significant control on 2022-03-30
dot icon30/05/2023
Cessation of Oguz Alp as a person with significant control on 2022-03-30
dot icon30/05/2023
Notification of Gengiz Alp as a person with significant control on 2022-03-30
dot icon25/05/2023
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/03/2022
Termination of appointment of Oguz Alp as a director on 2022-03-30
dot icon30/03/2022
Termination of appointment of Oguz Alp as a secretary on 2022-03-30
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Compulsory strike-off action has been discontinued
dot icon23/08/2021
Micro company accounts made up to 2020-03-31
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/07/2016
Satisfaction of charge 29 in full
dot icon11/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon08/03/2010
Director's details changed for Sonalp Alp on 2010-03-07
dot icon08/03/2010
Director's details changed for Oguz Alp on 2010-03-07
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from 210-212 caledonian road london N1 0SQ
dot icon09/12/2008
Return made up to 04/04/08; no change of members
dot icon17/10/2008
Director's change of particulars / sonalp alp / 14/10/2008
dot icon25/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon10/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/05/2007
Return made up to 07/03/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon18/06/2005
Registered office changed on 18/06/05 from: 50 caledonian road london N1 9DP
dot icon18/06/2005
Return made up to 07/03/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon26/05/2004
Return made up to 07/03/04; full list of members
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/12/2003
Particulars of mortgage/charge
dot icon06/12/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon03/03/2003
Return made up to 07/03/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/01/2003
Particulars of mortgage/charge
dot icon23/09/2002
Return made up to 07/03/02; full list of members
dot icon23/09/2002
Secretary's particulars changed;director's particulars changed
dot icon29/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/01/2002
Particulars of mortgage/charge
dot icon25/07/2001
Return made up to 07/03/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 07/03/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon06/12/1999
Accounts for a small company made up to 1998-03-31
dot icon08/03/1999
Return made up to 07/03/99; no change of members
dot icon08/03/1999
Secretary's particulars changed;director's particulars changed
dot icon08/03/1999
Registered office changed on 08/03/99 from: 13-17 caledonian road london N1
dot icon03/03/1999
Particulars of mortgage/charge
dot icon30/07/1998
Accounts for a small company made up to 1997-03-31
dot icon10/03/1998
Return made up to 07/03/98; full list of members
dot icon28/01/1998
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon06/04/1997
Return made up to 07/03/97; full list of members
dot icon09/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon24/10/1996
Particulars of mortgage/charge
dot icon23/10/1996
Particulars of mortgage/charge
dot icon14/05/1996
Ad 29/04/96--------- £ si 2@1=2 £ ic 98/100
dot icon19/04/1996
New director appointed
dot icon19/04/1996
Ad 10/04/96--------- £ si 96@1=96 £ ic 2/98
dot icon04/04/1996
Secretary resigned
dot icon04/04/1996
Director resigned
dot icon04/04/1996
New secretary appointed;new director appointed
dot icon04/04/1996
Registered office changed on 04/04/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN
dot icon07/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
1.56K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Harold
Nominee Secretary
06/03/1996 - 06/03/1996
1305
Wayne, Yvonne
Nominee Director
06/03/1996 - 06/03/1996
3393
Alp, Oguz
Director
06/03/1996 - 29/03/2022
4
Alp, Oguz
Secretary
06/03/1996 - 29/03/2022
-
Alp, Alp Cengiz
Director
06/03/1996 - 12/12/1996
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.P.S. (LONDON) LIMITED

A.P.S. (LONDON) LIMITED is an(a) Active company incorporated on 07/03/1996 with the registered office located at Mounview Court 1148 High Road, Whetstone, London N20 0RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.P.S. (LONDON) LIMITED?

toggle

A.P.S. (LONDON) LIMITED is currently Active. It was registered on 07/03/1996 .

Where is A.P.S. (LONDON) LIMITED located?

toggle

A.P.S. (LONDON) LIMITED is registered at Mounview Court 1148 High Road, Whetstone, London N20 0RA.

What does A.P.S. (LONDON) LIMITED do?

toggle

A.P.S. (LONDON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A.P.S. (LONDON) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-07 with no updates.