Background WavePink WaveYellow Wave

APEXRULE LIMITED (02731713)

APEXRULE LIMITED (02731713) is an active UK company. incorporated on 16 July 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. APEXRULE LIMITED has been registered for 33 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah.

Company Number
02731713
Status
active
Type
ltd
Incorporated
16 July 1992
Age
33 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEXRULE LIMITED

APEXRULE LIMITED is an active company incorporated on 16 July 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. APEXRULE LIMITED was registered 33 years ago.(SIC: 68201)

Status

active

Active since 33 years ago

Company No

02731713

LTD Company

Age

33 Years

Incorporated 16 July 1992

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RAPAPORT, Sarah

Active
Fountayne House Fountayne Road, LondonN16 7EA
Secretary
Appointed 18 Mar 2004

RAPAPORT, Kreindel Malka

Active
New Burlington House, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Rachel

Active
New Burlington House, LondonNW11 0PU
Born March 1986
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 20 Feb 2025

BERGER, Rosi

Resigned
130 Cazenove Road, LondonN16 6AH
Secretary
Appointed 21 Sept 1992
Resigned 18 Mar 2004

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 16 Jul 1992
Resigned 24 Sept 1992

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 22 Sept 2002
Resigned 18 Mar 2004

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 21 Sept 1992
Resigned 22 Sept 2002

BERGER, Shulem

Resigned
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002
Resigned 18 Mar 2004

KERNKRAUT, Eli

Resigned
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed 22 Sept 2002
Resigned 18 Mar 2004

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 22 Sept 2002
Resigned 20 Feb 2025

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 16 Jul 1992
Resigned 24 Sept 1992

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
22 July 2004
363aAnnual Return
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
23 July 2003
363aAnnual Return
Legacy
10 December 2002
353353
Legacy
10 December 2002
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Legacy
24 July 2000
287Change of Registered Office
Legacy
20 July 2000
363aAnnual Return
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Legacy
29 July 1998
363aAnnual Return
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Legacy
21 July 1996
363x363x
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
30 August 1995
363x363x
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 September 1994
363x363x
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
20 July 1993
363x363x
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
400400
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Legacy
11 February 1993
400400
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
400400
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
287Change of Registered Office
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
13 October 1992
88(2)R88(2)R
Legacy
13 October 1992
224224
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Incorporation Company
16 July 1992
NEWINCIncorporation