APPLE LONDON LIMITED

Register to unlock more data on OkredoRegister

APPLE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685743

Incorporation date

18/12/1998

Size

Dormant

Contacts

Registered address

Registered address

219 Old Brompton Road, London SW5 0EACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1998)
dot icon29/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon30/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon18/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/07/2023
Registration of charge 036857430018, created on 2023-07-26
dot icon27/07/2023
Registration of charge 036857430017, created on 2023-07-26
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon10/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon09/09/2022
Director's details changed for Mr Orion Benjamin Tamary on 2022-05-01
dot icon09/09/2022
Registered office address changed from The Estate Office Carrington House 6 Hertford Street London W1J 7RE to 219 Old Brompton Road London SW5 0EA on 2022-09-09
dot icon09/09/2022
Secretary's details changed for Mr Orion Benjamin Tamary on 2022-05-01
dot icon17/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon12/12/2016
Registration of charge 036857430016, created on 2016-12-06
dot icon13/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon10/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon14/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Director's details changed for Orion Benjamin Tamary on 2009-12-22
dot icon22/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/12/2008
Return made up to 18/12/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
Return made up to 18/12/07; no change of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: watson house 54 baker street london W1U 7BU
dot icon02/10/2007
Secretary resigned
dot icon02/07/2007
Return made up to 18/12/06; no change of members
dot icon25/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/01/2006
Registered office changed on 09/01/06 from: 8 wimpole street london W1M 7AB
dot icon04/01/2006
Return made up to 18/12/05; full list of members
dot icon29/09/2005
New secretary appointed
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon05/05/2005
Return made up to 18/12/04; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Particulars of mortgage/charge
dot icon05/02/2004
Return made up to 18/12/03; full list of members
dot icon10/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon13/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/01/2003
Return made up to 18/12/02; full list of members
dot icon14/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/01/2002
Return made up to 18/12/01; full list of members
dot icon19/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/11/2001
Resolutions
dot icon15/11/2001
Director resigned
dot icon28/03/2001
Accounts for a dormant company made up to 1999-12-31
dot icon28/03/2001
Resolutions
dot icon18/01/2001
New secretary appointed
dot icon18/01/2001
Return made up to 18/12/00; full list of members
dot icon24/08/2000
New director appointed
dot icon23/06/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon18/02/2000
New secretary appointed
dot icon18/02/2000
Secretary resigned
dot icon14/01/2000
Return made up to 18/12/99; full list of members
dot icon02/10/1999
Particulars of mortgage/charge
dot icon30/12/1998
Registered office changed on 30/12/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon23/12/1998
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tamary, Orion Benjamin
Director
18/12/1998 - Present
54
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/12/1998 - 18/12/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/12/1998 - 18/12/1998
12820
Tamary, Nehama Harriet
Director
20/07/2000 - 30/11/2000
4
Messias, Stephen
Secretary
25/08/2005 - 28/09/2007
12

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+
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 APPLE LONDON LIMITED

APPLE LONDON LIMITED is an(a) Active company incorporated on 18/12/1998 with the registered office located at 219 Old Brompton Road, London SW5 0EA. 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 APPLE LONDON LIMITED?

toggle

APPLE LONDON LIMITED is currently Active. It was registered on 18/12/1998 .

Where is APPLE LONDON LIMITED located?

toggle

APPLE LONDON LIMITED is registered at 219 Old Brompton Road, London SW5 0EA.

What does APPLE LONDON LIMITED do?

toggle

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

What is the latest filing for APPLE LONDON LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-28 with no updates.