APPLEACRE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

APPLEACRE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422389

Incorporation date

20/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4 The Ridgeway, Enfield, Middlesex EN2 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon23/03/2026
Satisfaction of charge 1 in full
dot icon30/07/2025
Micro company accounts made up to 2024-06-30
dot icon22/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon25/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-06-30
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/10/2021
Purchase of own shares.
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon26/05/2021
Second filing of Confirmation Statement dated 2021-04-09
dot icon21/05/2021
Second filing of Confirmation Statement dated 2021-04-09
dot icon21/04/2021
09/04/21 Statement of Capital gbp 272818
dot icon18/03/2021
Registration of charge 034223890049, created on 2021-03-18
dot icon10/03/2021
Registration of charge 034223890047, created on 2021-02-19
dot icon10/03/2021
Registration of charge 034223890048, created on 2021-02-19
dot icon19/02/2021
Registration of charge 034223890046, created on 2021-02-05
dot icon23/09/2020
Change of details for Mr Olufela Sanu as a person with significant control on 2016-07-01
dot icon23/09/2020
Notification of Bisi Sanu as a person with significant control on 2016-07-01
dot icon02/09/2020
Micro company accounts made up to 2020-06-30
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon13/06/2019
Registration of charge 034223890045, created on 2019-06-12
dot icon13/06/2019
Registration of charge 034223890044, created on 2019-06-12
dot icon07/05/2019
Registration of charge 034223890043, created on 2019-05-03
dot icon07/05/2019
Satisfaction of charge 034223890040 in full
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/01/2019
Appointment of Miss Abimbola Oyindamola Ayotokunbo Sanu as a secretary on 2019-01-09
dot icon09/01/2019
Termination of appointment of Abimbola Oyindamola Ayotokunbo Sanu as a director on 2019-01-09
dot icon09/01/2019
Termination of appointment of Olufela Sanu as a secretary on 2019-01-09
dot icon04/12/2018
Registration of charge 034223890042, created on 2018-11-30
dot icon20/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon22/06/2018
Registration of charge 034223890041, created on 2018-06-08
dot icon10/05/2018
Appointment of Miss Abimbola Oyindamola Ayotokunbo Sanu as a director on 2018-05-01
dot icon25/04/2018
Registration of charge 034223890040, created on 2018-04-23
dot icon24/04/2018
Satisfaction of charge 29 in full
dot icon24/04/2018
Satisfaction of charge 034223890039 in full
dot icon23/04/2018
Satisfaction of charge 22 in full
dot icon20/04/2018
Satisfaction of charge 11 in full
dot icon20/04/2018
Satisfaction of charge 36 in full
dot icon20/04/2018
Satisfaction of charge 16 in full
dot icon20/04/2018
Satisfaction of charge 15 in full
dot icon20/04/2018
Satisfaction of charge 12 in full
dot icon20/04/2018
Satisfaction of charge 034223890038 in full
dot icon20/04/2018
Satisfaction of charge 18 in full
dot icon20/04/2018
Satisfaction of charge 21 in full
dot icon20/04/2018
Satisfaction of charge 28 in full
dot icon20/04/2018
Satisfaction of charge 32 in full
dot icon20/04/2018
Satisfaction of charge 26 in full
dot icon20/04/2018
Satisfaction of charge 37 in full
dot icon06/04/2018
Termination of appointment of Abimbola Oyindamola Ayotokunbo Sanu as a director on 2018-04-01
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/02/2018
Appointment of Ms Abimbola Oyindamola Ayotokunbo Sanu as a director on 2018-02-01
dot icon29/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon23/02/2017
Micro company accounts made up to 2015-06-30
dot icon01/09/2016
Compulsory strike-off action has been discontinued
dot icon31/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon19/07/2016
Compulsory strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon11/03/2016
Micro company accounts made up to 2014-06-30
dot icon22/09/2015
Satisfaction of charge 30 in full
dot icon22/09/2015
Satisfaction of charge 31 in full
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon28/11/2014
Registration of charge 034223890039, created on 2014-11-21
dot icon25/11/2014
Registration of charge 034223890038, created on 2014-11-21
dot icon30/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon29/08/2014
Compulsory strike-off action has been discontinued
dot icon28/08/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
dot icon04/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16
dot icon04/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon18/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 37
dot icon25/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/10/2009
Total exemption small company accounts made up to 2007-06-30
dot icon01/10/2009
Return made up to 20/08/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2006-06-30
dot icon01/10/2008
Return made up to 20/08/08; full list of members
dot icon07/11/2007
Return made up to 20/08/07; full list of members
dot icon23/05/2007
Total exemption full accounts made up to 2005-06-30
dot icon11/01/2007
Total exemption small company accounts made up to 2004-06-30
dot icon29/12/2006
Return made up to 20/08/06; full list of members
dot icon19/09/2005
Return made up to 20/08/05; full list of members
dot icon23/08/2005
Particulars of mortgage/charge
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon15/12/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Return made up to 20/08/04; full list of members
dot icon14/08/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon26/10/2003
Registered office changed on 26/10/03 from: 32 sandringham road wood green london N22 6BR
dot icon26/10/2003
Secretary's particulars changed;director's particulars changed
dot icon26/10/2003
Director's particulars changed
dot icon29/09/2003
Return made up to 20/08/03; full list of members
dot icon11/07/2003
Particulars of mortgage/charge
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon22/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon04/01/2003
Particulars of mortgage/charge
dot icon30/08/2002
Return made up to 20/08/02; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon27/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Declaration of satisfaction of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon12/12/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon23/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Declaration of satisfaction of mortgage/charge
dot icon09/10/2001
Declaration of satisfaction of mortgage/charge
dot icon09/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Return made up to 20/08/01; full list of members
dot icon05/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon01/09/2001
Particulars of mortgage/charge
dot icon17/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon05/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon19/04/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon05/09/2000
Return made up to 20/08/00; full list of members
dot icon22/06/2000
Particulars of mortgage/charge
dot icon04/05/2000
Full accounts made up to 1999-03-31
dot icon03/12/1999
Particulars of mortgage/charge
dot icon19/10/1999
Director's particulars changed
dot icon19/10/1999
Secretary's particulars changed
dot icon19/10/1999
Return made up to 20/08/99; no change of members
dot icon07/07/1999
Particulars of mortgage/charge
dot icon22/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon19/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon02/12/1998
Particulars of mortgage/charge
dot icon24/08/1998
Return made up to 20/08/98; full list of members
dot icon12/08/1998
New director appointed
dot icon01/07/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon23/06/1998
Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000
dot icon01/05/1998
Particulars of mortgage/charge
dot icon29/04/1998
Particulars of mortgage/charge
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Registered office changed on 26/08/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon20/08/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.85M
-
0.00
-
-
2022
3
5.02M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanu, Olufela
Director
01/08/1998 - Present
11
Sanu, Bisi Banke
Director
20/08/1997 - Present
3

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 APPLEACRE INVESTMENTS LIMITED

APPLEACRE INVESTMENTS LIMITED is an(a) Active company incorporated on 20/08/1997 with the registered office located at 4 The Ridgeway, Enfield, Middlesex EN2 8QH. There are currently 2 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 APPLEACRE INVESTMENTS LIMITED?

toggle

APPLEACRE INVESTMENTS LIMITED is currently Active. It was registered on 20/08/1997 .

Where is APPLEACRE INVESTMENTS LIMITED located?

toggle

APPLEACRE INVESTMENTS LIMITED is registered at 4 The Ridgeway, Enfield, Middlesex EN2 8QH.

What does APPLEACRE INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for APPLEACRE INVESTMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Satisfaction of charge 1 in full.