APPLE TREE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

APPLE TREE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03955448

Incorporation date

24/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Cranbrook Road, Ilford, Essex IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon15/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon26/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon22/05/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon28/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/12/2020
Previous accounting period extended from 2020-01-31 to 2020-06-30
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Stavros Also Known as Stephen Nicou Poirazi on 2015-05-11
dot icon05/04/2016
Director's details changed for Mrs Victoria Poirazi on 2015-05-11
dot icon13/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/07/2015
Previous accounting period shortened from 2015-02-28 to 2015-01-31
dot icon11/05/2015
Registered office address changed from 1 Parklands Close Barnet Hertfordshire EN4 0AB to 249 Cranbrook Road Ilford Essex IG1 4TG on 2015-05-11
dot icon05/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon27/03/2015
Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT to 1 Parklands Close Barnet Hertfordshire EN4 0AB on 2015-03-27
dot icon09/02/2015
Satisfaction of charge 2 in full
dot icon09/02/2015
Satisfaction of charge 1 in full
dot icon13/12/2014
Appointment of Mrs Victoria Poirazi as a director on 2014-12-02
dot icon13/12/2014
Appointment of Mr Stavros Also Known as Stephen Nicou Poirazi as a director on 2014-12-02
dot icon13/12/2014
Termination of appointment of Nicola Kent as a director on 2014-12-02
dot icon13/12/2014
Termination of appointment of Nicola Kent as a secretary on 2014-12-02
dot icon13/12/2014
Termination of appointment of Niki Elia Chrysosthomou as a director on 2014-12-02
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/08/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-28
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 2010-08-11
dot icon06/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon06/04/2010
Director's details changed for Niki Elia Chrysosthomou on 2010-03-24
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 24/03/09; full list of members
dot icon06/04/2009
Director's change of particulars / niki chrysosthomov / 01/01/2009
dot icon19/03/2009
Appointment terminated director fiona paterson
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Registered office changed on 30/07/2008 from 320 high road london N22 8JR
dot icon29/07/2008
Return made up to 24/03/08; full list of members
dot icon28/07/2008
Director appointed nicola kent
dot icon12/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
New director appointed
dot icon19/04/2007
Return made up to 24/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 24/03/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 24/03/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Secretary resigned
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon14/06/2004
Return made up to 24/03/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 24/03/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 24/03/02; full list of members
dot icon04/10/2002
New secretary appointed
dot icon17/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/07/2002
New secretary appointed
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
Director resigned
dot icon06/03/2002
Certificate of change of name
dot icon13/09/2001
Secretary resigned;director resigned
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon13/07/2001
Return made up to 24/03/01; full list of members
dot icon20/09/2000
Director resigned
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Registered office changed on 05/05/00 from: 320 high road london N22 8JR
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Ad 27/04/00--------- £ si 998@1=998 £ ic 2/1000
dot icon05/05/2000
New secretary appointed;new director appointed
dot icon11/04/2000
Memorandum and Articles of Association
dot icon10/04/2000
Certificate of change of name
dot icon10/04/2000
Registered office changed on 10/04/00 from: regent house 316 beulah hill london SE19 3HF
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Secretary resigned
dot icon10/04/2000
Resolutions
dot icon24/03/2000
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 icon-20.01 % *

* during past year

Cash in Bank

£24,638.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.17K
-
0.00
30.80K
-
2022
0
3.50K
-
0.00
24.64K
-
2022
0
3.50K
-
0.00
24.64K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.50K £Descended-71.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.64K £Descended-20.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Simon Donald Jarvis
Secretary
10/04/2000 - 02/09/2001
1
Mr Stavros Also Known As Stephen Nicou Poirazi
Director
02/12/2014 - Present
3
DOUGLAS NOMINEES LIMITED
Nominee Director
23/03/2000 - 03/04/2000
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
23/03/2000 - 03/04/2000
5172
Mrs Victoria Poirazi
Director
02/12/2014 - Present
1

Persons with Significant Control

2
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 TREE ENTERPRISES LIMITED

APPLE TREE ENTERPRISES LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at 249 Cranbrook Road, Ilford, Essex IG1 4TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLE TREE ENTERPRISES LIMITED?

toggle

APPLE TREE ENTERPRISES LIMITED is currently Active. It was registered on 24/03/2000 .

Where is APPLE TREE ENTERPRISES LIMITED located?

toggle

APPLE TREE ENTERPRISES LIMITED is registered at 249 Cranbrook Road, Ilford, Essex IG1 4TG.

What does APPLE TREE ENTERPRISES LIMITED do?

toggle

APPLE TREE ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APPLE TREE ENTERPRISES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-24 with no updates.