Background WavePink WaveYellow Wave

APEXHEIGHTS LIMITED (02737319)

APEXHEIGHTS LIMITED (02737319) is an active UK company. incorporated on 4 August 1992. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. APEXHEIGHTS LIMITED has been registered for 33 years. Current directors include GROSSKOPF, Tzvi.

Company Number
02737319
Status
active
Type
ltd
Incorporated
4 August 1992
Age
33 years
Address
14 The Promenade, Edgware, HA8 7JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSKOPF, Tzvi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEXHEIGHTS LIMITED

APEXHEIGHTS LIMITED is an active company incorporated on 4 August 1992 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. APEXHEIGHTS LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02737319

LTD Company

Age

33 Years

Incorporated 4 August 1992

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

14 The Promenade Edgware, HA8 7JZ,

Previous Addresses

14 14 the Promenade Hale Lane Edgware HA8 7JZ United Kingdom
From: 7 March 2019To: 14 March 2019
14 the Promenade Hale Lane Edgware Middlesex HA8 7JZ United Kingdom
From: 6 March 2019To: 7 March 2019
Japonica House 8 Spring Villa Road Edgware Middlesex HA8 7XT England
From: 10 June 2016To: 6 March 2019
112 Green Lane Green Lane Edgware Middlesex HA8 8EJ
From: 17 October 2012To: 10 June 2016
Grosvenor House, 1 High Street Edgware Mddx HA8 7TA
From: 4 August 1992To: 17 October 2012
Timeline

3 key events • 1992 - 2015

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Jun 15
Director Joined
Jun 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LEWIS, Richard Simon

Active
40 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 31 Aug 1993

GROSSKOPF, Tzvi

Active
The Promenade, EdgwareHA8 7JZ
Born January 1986
Director
Appointed 30 Mar 2015

SCHNEEBALG, Hannah Gitel

Resigned
81 Edgwarebury Lane, EdgwareHA8 8LZ
Secretary
Appointed 05 Aug 1992
Resigned 31 Aug 1993

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 04 Aug 1992
Resigned 05 Aug 1992

MILLER, Sholem

Resigned
18 Fairholt Road, LondonN16 5HW
Born April 1953
Director
Appointed 31 Aug 1993
Resigned 19 Jun 2003

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 31 Aug 1993
Resigned 30 Mar 2015

SCHNEEBALG, Eliezer, Rabei

Resigned
81 Edgwarebury Lane, EdgwareHA8 8LZ
Born May 1956
Director
Appointed 05 Aug 1992
Resigned 31 Aug 1993

SCHNEEBALG, Hannah Gitel

Resigned
81 Edgwarebury Lane, EdgwareHA8 8LZ
Born October 1936
Director
Appointed 05 Aug 1992
Resigned 31 Aug 1993

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 04 Aug 1992
Resigned 05 Aug 1992

Persons with significant control

1

Mr Richard Simon Lewis

Active
The Promenade, EdgwareHA8 7JZ
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
19 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
5 April 2007
287Change of Registered Office
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
1 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
6 September 2002
AAMDAAMD
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
15 April 1998
287Change of Registered Office
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
18 December 1993
403aParticulars of Charge Subject to s859A
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Legacy
25 September 1993
395Particulars of Mortgage or Charge
Legacy
20 February 1993
395Particulars of Mortgage or Charge
Legacy
3 October 1992
395Particulars of Mortgage or Charge
Legacy
1 October 1992
287Change of Registered Office
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Incorporation Company
4 August 1992
NEWINCIncorporation