APPLES AND SNAKES

Register to unlock more data on OkredoRegister

APPLES AND SNAKES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01994850

Incorporation date

03/03/1986

Size

Small

Contacts

Registered address

Registered address

The Albany, Douglas Way, London SE8 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1986)
dot icon06/10/2025
Accounts for a small company made up to 2025-03-31
dot icon27/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon01/07/2025
Termination of appointment of Michelle Norton as a director on 2025-06-26
dot icon15/04/2025
Appointment of Ms Lucy Rose Dundas as a director on 2025-02-27
dot icon13/12/2024
Appointment of Ms Carol Lenore Goodings as a director on 2024-12-05
dot icon19/11/2024
Appointment of Ms Charlotte Melissa Cole as a director on 2024-09-26
dot icon19/11/2024
Appointment of Ms Prudence Anne Barnes-Kemp as a director on 2024-09-26
dot icon18/11/2024
Appointment of Mr Shahrukh Bhatty as a director on 2024-09-26
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon03/04/2024
Appointment of Yolanda Marie Fenlon as a director on 2024-03-07
dot icon03/04/2024
Appointment of Shayna Monique Kowalczyk as a director on 2024-03-07
dot icon12/03/2024
Termination of appointment of Craig Barratt as a director on 2024-03-07
dot icon12/03/2024
Termination of appointment of Isabelle Acred as a director on 2024-03-07
dot icon20/11/2023
Termination of appointment of Kerry Featherstone as a director on 2023-09-21
dot icon20/11/2023
Termination of appointment of Azan Ahmed as a director on 2023-06-23
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2023-03-31
dot icon20/03/2023
Termination of appointment of Christopher Elwell as a director on 2022-12-01
dot icon20/03/2023
Appointment of Dr Harry Dominic Whitehead as a director on 2023-02-23
dot icon20/03/2023
Appointment of Ms Nana Yaa Ohenewaa Adu as a director on 2023-02-23
dot icon20/03/2023
Appointment of Mr Mathew Robert Ehsan Dawson as a director on 2023-02-23
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon01/10/2022
Accounts for a small company made up to 2022-03-31
dot icon07/07/2022
Appointment of Mr Azan Ahmed as a director on 2021-12-02
dot icon06/07/2022
Appointment of Mr Michael Lord as a director on 2021-09-30
dot icon06/07/2022
Termination of appointment of John Robert David Mcghee as a director on 2021-09-30
dot icon06/07/2022
Appointment of Ms Michelle Norton as a director on 2021-09-30
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon27/06/2021
Termination of appointment of Sarah Goodfellow as a director on 2021-06-25
dot icon27/06/2021
Termination of appointment of Mary Veronica Callaghan as a director on 2021-06-25
dot icon23/06/2021
Termination of appointment of Reece Irvin Williams as a director on 2021-06-18
dot icon23/06/2021
Termination of appointment of Abhik Sen as a director on 2021-04-06
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Resolutions
dot icon12/04/2021
Appointment of Mr Reece Irvin Williams as a director on 2021-02-25
dot icon03/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon03/12/2020
Appointment of Miss Amerah Mukhtar Saleh as a director on 2020-10-08
dot icon03/12/2020
Appointment of Mrs Isabelle Acred as a director on 2020-02-27
dot icon26/10/2020
Accounts for a small company made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon07/11/2019
Accounts for a small company made up to 2019-03-31
dot icon09/04/2019
Appointment of Ms Lisa Mead as a secretary on 2018-12-01
dot icon09/04/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon09/04/2019
Termination of appointment of Cindy Janine Carrad as a secretary on 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon25/10/2018
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of a secretary
dot icon28/09/2018
Termination of appointment of Janet Plummer as a director on 2018-09-27
dot icon28/09/2018
Termination of appointment of Robert Saunders as a secretary on 2018-09-27
dot icon28/09/2018
Appointment of Ms Cindy Janine Carrad as a secretary on 2018-09-27
dot icon25/10/2017
Accounts for a small company made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/11/2016
Termination of appointment of Brian Wadman as a director on 2016-11-17
dot icon27/09/2016
Appointment of Mr Craig Barratt as a director on 2016-09-22
dot icon18/03/2016
Appointment of Ms Sarah Goodfellow as a director on 2016-02-25
dot icon18/03/2016
Termination of appointment of Chikodi Nwaiwu as a director on 2016-02-27
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-12-08 no member list
dot icon08/12/2015
Termination of appointment of Christopher Paul Beard as a director on 2015-11-26
dot icon07/10/2015
Appointment of Mr Robert Saunders as a secretary on 2015-10-02
dot icon07/10/2015
Termination of appointment of Lucy Crompton-Reid as a secretary on 2015-10-01
dot icon20/08/2015
Termination of appointment of Lucy English as a director on 2015-08-07
dot icon21/04/2015
Miscellaneous
dot icon17/12/2014
Appointment of Mr Christopher Elwell as a director on 2014-12-05
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-12-04 no member list
dot icon06/10/2014
Termination of appointment of Julia Si Bongile Mlambo as a director on 2014-09-18
dot icon22/07/2014
Appointment of Ms Lucy English as a director on 2014-06-26
dot icon06/01/2014
Appointment of Mr Brian Wadman as a director
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-12-09 no member list
dot icon27/09/2013
Appointment of Ms Janett Plummer as a director
dot icon09/07/2013
Appointment of Mr Abhik Sen as a director
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-12-05 no member list
dot icon05/12/2012
Appointment of Ms Mary Veronica Callaghan as a director
dot icon05/12/2012
Termination of appointment of Agnes Meadows as a director
dot icon05/12/2012
Termination of appointment of Irene Lambeth as a director
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon22/12/2011
Appointment of Ms Chikodi Nwaiwu as a director
dot icon07/12/2011
Appointment of Mr John Robert David Mcghee as a director
dot icon05/12/2011
Annual return made up to 2011-12-05 no member list
dot icon11/11/2011
Termination of appointment of Catherine Large as a director
dot icon01/03/2011
Termination of appointment of Sinead Russell as a director
dot icon01/03/2011
Termination of appointment of Kathryn Fox as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-12-07 no member list
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2010
Termination of appointment of Geraldine Collinge as a secretary
dot icon26/05/2010
Appointment of Ms Lucy Crompton-Reid as a secretary
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-12-09 no member list
dot icon10/12/2009
Director's details changed for Sinead Russell on 2009-12-09
dot icon10/12/2009
Director's details changed for Agnes Meadows on 2009-12-09
dot icon10/12/2009
Director's details changed for Julia Si Bongile Mlambo on 2009-12-09
dot icon10/12/2009
Director's details changed for Irene Lambeth on 2009-12-09
dot icon10/12/2009
Director's details changed for Kathryn Fox on 2009-12-09
dot icon10/12/2009
Director's details changed for Christopher Paul Beard on 2009-12-10
dot icon10/12/2009
Director's details changed for Catherine Large on 2009-12-09
dot icon10/12/2009
Director's details changed for Dr Kerry Featherstone on 2009-12-09
dot icon06/10/2009
Resolutions
dot icon18/08/2009
Director appointed kathryn fox
dot icon11/08/2009
Director's change of particulars / sinead russell / 11/08/2009
dot icon23/03/2009
Appointment terminated director yemisi blake
dot icon09/12/2008
Annual return made up to 09/12/08
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon25/11/2008
Director appointed dr kerry featherstone
dot icon25/11/2008
Director appointed irene lambeth
dot icon25/11/2008
Appointment terminated director rachel boden
dot icon11/09/2008
Director appointed agnes lois meadows
dot icon11/09/2008
Appointment terminated director douglas bloom
dot icon01/03/2008
Registered office changed on 01/03/2008 from battersea arts centre lavender hill london SW11 5TN
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Annual return made up to 22/12/07
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director's particulars changed
dot icon09/01/2008
New director appointed
dot icon26/02/2007
New director appointed
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Annual return made up to 22/12/06
dot icon11/01/2007
Secretary's particulars changed
dot icon11/01/2007
Director resigned
dot icon12/07/2006
New director appointed
dot icon19/01/2006
Director's particulars changed
dot icon19/01/2006
Annual return made up to 22/12/05
dot icon28/12/2005
New director appointed
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon18/01/2005
Annual return made up to 22/12/04
dot icon15/06/2004
Director's particulars changed
dot icon15/06/2004
New director appointed
dot icon22/01/2004
Annual return made up to 22/12/03
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Director resigned
dot icon22/10/2003
Director's particulars changed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon15/01/2003
Director's particulars changed
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon14/01/2003
Annual return made up to 22/12/02
dot icon11/12/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon09/10/2002
Director's particulars changed
dot icon08/10/2002
Director resigned
dot icon02/07/2002
New director appointed
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon10/01/2002
Annual return made up to 22/12/01
dot icon26/11/2001
New director appointed
dot icon14/04/2001
Auditor's resignation
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Annual return made up to 22/12/00
dot icon15/12/2000
Director's particulars changed
dot icon10/12/2000
New director appointed
dot icon09/08/2000
Particulars of mortgage/charge
dot icon30/05/2000
Director's particulars changed
dot icon15/04/2000
Amended full accounts made up to 1999-03-31
dot icon14/12/1999
Annual return made up to 22/12/99
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon29/10/1999
Registered office changed on 29/10/99 from: unit 7 theatre place 489A new cross road london SE14 6TQ
dot icon13/04/1999
Director's particulars changed
dot icon12/03/1999
Full accounts made up to 1998-03-31
dot icon04/02/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon29/12/1998
Annual return made up to 22/12/98
dot icon03/12/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon25/06/1998
Full accounts made up to 1997-03-31
dot icon31/01/1998
Annual return made up to 22/12/97
dot icon04/12/1997
New secretary appointed
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Annual return made up to 22/12/96
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon15/12/1994
Annual return made up to 22/12/94
dot icon13/04/1994
Full accounts made up to 1993-03-31
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Director resigned;new director appointed
dot icon04/01/1994
Annual return made up to 22/12/93
dot icon04/08/1993
Annual return made up to 22/12/92
dot icon02/08/1993
New director appointed
dot icon06/05/1993
Full accounts made up to 1992-03-31
dot icon26/04/1992
Full accounts made up to 1991-03-31
dot icon26/04/1992
Annual return made up to 22/12/91
dot icon26/04/1992
Registered office changed on 26/04/92
dot icon07/06/1991
Annual return made up to 01/11/90
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon21/01/1990
Annual return made up to 22/12/89
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon05/04/1989
Annual return made up to 12/10/88
dot icon15/12/1988
Full accounts made up to 1988-03-31
dot icon15/12/1988
Full accounts made up to 1987-03-31
dot icon13/01/1988
Registered office changed on 13/01/88 from: 24 worsley house shackleton close forest hill london SE23 3YW
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Craig
Director
22/09/2016 - 07/03/2024
5
Mr Gary Paul Burgess
Director
25/07/1993 - 18/01/1995
3
Wadman, Brian
Director
01/01/2014 - 16/11/2016
6
Taylor, Sean
Director
25/07/1993 - 26/09/1994
4
Lord, Michael
Director
30/09/2021 - Present
3

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 APPLES AND SNAKES

APPLES AND SNAKES is an(a) Active company incorporated on 03/03/1986 with the registered office located at The Albany, Douglas Way, London SE8 4AG. There are currently 13 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 APPLES AND SNAKES?

toggle

APPLES AND SNAKES is currently Active. It was registered on 03/03/1986 .

Where is APPLES AND SNAKES located?

toggle

APPLES AND SNAKES is registered at The Albany, Douglas Way, London SE8 4AG.

What does APPLES AND SNAKES do?

toggle

APPLES AND SNAKES operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for APPLES AND SNAKES?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2025-03-31.