APPROPRIATED INVESTMENTS (1958) LIMITED

Register to unlock more data on OkredoRegister

APPROPRIATED INVESTMENTS (1958) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00616795

Incorporation date

15/12/1958

Size

Micro Entity

Contacts

Registered address

Registered address

Audley House, 12 - 12a Margaret Street, London W1W 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1986)
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon15/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon21/05/2024
Appointment of Mr Michael Peter Van Zwanenberg as a director on 2024-05-21
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon09/02/2022
Registered office address changed from Victoria House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st England to Audley House 12 - 12a Margaret Street London W1W 8JQ on 2022-02-09
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon25/03/2019
Registered office address changed from 6 Victoria Place Carlisle Cumbria CA1 1ES England to Victoria House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st on 2019-03-25
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon21/07/2016
Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to 6 Victoria Place Carlisle Cumbria CA1 1ES on 2016-07-21
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon16/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2013
Termination of appointment of Roger Van Zwanenberg as a director
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/10/2010
Accounts for a small company made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/07/2010
Director's details changed for Nicholas Van Zwanenberg on 2010-07-12
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/07/2009
Return made up to 12/07/09; full list of members
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon01/09/2008
Return made up to 12/07/08; full list of members
dot icon09/08/2007
Accounts for a small company made up to 2006-12-31
dot icon08/08/2007
Return made up to 12/07/07; full list of members
dot icon08/08/2007
Director resigned
dot icon02/07/2007
Ad 06/12/04--------- £ si 3650@1
dot icon23/08/2006
Accounts for a small company made up to 2005-12-31
dot icon16/08/2006
Return made up to 12/07/06; full list of members
dot icon28/09/2005
Return made up to 12/07/05; full list of members
dot icon15/03/2005
Accounts for a small company made up to 2004-12-31
dot icon19/07/2004
Return made up to 12/07/04; full list of members
dot icon24/03/2004
Accounts for a small company made up to 2003-12-31
dot icon23/07/2003
Return made up to 12/07/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2002
Return made up to 19/07/02; full list of members
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon24/04/2002
Accounts for a small company made up to 2001-12-31
dot icon18/02/2002
Registered office changed on 18/02/02 from: southampton house 317 high holborn london WC1V 7NL
dot icon24/10/2001
Accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 19/07/01; no change of members
dot icon05/10/2000
Accounts made up to 1999-12-31
dot icon17/08/2000
Return made up to 19/07/00; full list of members
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 19/07/99; full list of members
dot icon15/07/1999
Location of register of members
dot icon15/07/1999
Location of debenture register
dot icon04/03/1999
Memorandum and Articles of Association
dot icon04/03/1999
Director resigned
dot icon01/02/1999
£ ic 52875/49350 31/12/98 £ sr 3525@1=3525
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Resolutions
dot icon17/08/1998
Return made up to 19/07/98; full list of members
dot icon17/08/1998
Director's particulars changed
dot icon30/07/1998
Accounts made up to 1997-12-31
dot icon28/07/1998
Director resigned
dot icon12/01/1998
Registered office changed on 12/01/98 from: no.1 Pemberton row london EC4A 3HY
dot icon22/07/1997
Return made up to 19/07/97; full list of members
dot icon18/07/1997
Director's particulars changed
dot icon14/05/1997
Resolutions
dot icon28/04/1997
£ ic 63450/52875 01/04/97 £ sr 10575@1=10575
dot icon07/03/1997
Accounts made up to 1996-12-31
dot icon24/07/1996
Return made up to 19/07/96; full list of members
dot icon14/03/1996
Accounts made up to 1995-12-31
dot icon11/01/1996
Resolutions
dot icon06/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon12/09/1995
Accounts for a small company made up to 1995-03-31
dot icon11/08/1995
Return made up to 22/07/95; change of members
dot icon26/07/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon27/07/1994
Return made up to 22/07/94; no change of members
dot icon13/01/1994
Particulars of mortgage/charge
dot icon30/07/1993
Return made up to 22/07/93; full list of members
dot icon23/06/1993
Accounts made up to 1993-03-31
dot icon30/04/1993
Registered office changed on 30/04/93 from: 72 priorygardens london N6 5QS
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon18/01/1993
Registered office changed on 18/01/93 from: pinewood house heath house road worplesdon hill surrey GU22 0QU
dot icon08/10/1992
Accounts made up to 1992-03-31
dot icon05/08/1992
Location of register of members
dot icon05/08/1992
Return made up to 22/07/92; full list of members
dot icon15/08/1991
Accounts made up to 1991-03-31
dot icon15/08/1991
Return made up to 07/08/91; full list of members
dot icon14/09/1990
Return made up to 11/09/90; full list of members
dot icon20/08/1990
Accounts made up to 1990-03-31
dot icon27/11/1989
Accounts made up to 1989-03-31
dot icon23/08/1989
Return made up to 11/08/89; full list of members
dot icon13/02/1989
Accounts made up to 1988-03-31
dot icon25/05/1988
Return made up to 02/05/88; full list of members
dot icon24/02/1988
Accounts made up to 1987-03-31
dot icon16/12/1987
Return made up to 26/11/87; full list of members
dot icon08/10/1986
Return made up to 06/10/86; full list of members
dot icon02/03/1986
Accounts made up to 1986-03-31
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
30/09/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
618.85K
-
0.00
-
-
2022
0
568.48K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Zwanenberg, Michael Peter
Director
21/05/2024 - Present
6

Persons with Significant Control

0

No PSC data available.

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 APPROPRIATED INVESTMENTS (1958) LIMITED

APPROPRIATED INVESTMENTS (1958) LIMITED is an(a) Active company incorporated on 15/12/1958 with the registered office located at Audley House, 12 - 12a Margaret Street, London W1W 8JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPROPRIATED INVESTMENTS (1958) LIMITED?

toggle

APPROPRIATED INVESTMENTS (1958) LIMITED is currently Active. It was registered on 15/12/1958 .

Where is APPROPRIATED INVESTMENTS (1958) LIMITED located?

toggle

APPROPRIATED INVESTMENTS (1958) LIMITED is registered at Audley House, 12 - 12a Margaret Street, London W1W 8JQ.

What does APPROPRIATED INVESTMENTS (1958) LIMITED do?

toggle

APPROPRIATED INVESTMENTS (1958) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APPROPRIATED INVESTMENTS (1958) LIMITED?

toggle

The latest filing was on 25/06/2025: Micro company accounts made up to 2024-09-30.