Background WavePink WaveYellow Wave

APEX PROPERTIES LIMITED (03333382)

APEX PROPERTIES LIMITED (03333382) is an active UK company. incorporated on 14 March 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. APEX PROPERTIES LIMITED has been registered for 29 years. Current directors include BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis and 1 others.

Company Number
03333382
Status
active
Type
ltd
Incorporated
14 March 1997
Age
29 years
Address
Olive Tree Centre 472a Larkshall Road, London, E4 9HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis, THEORI, Nicholas
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX PROPERTIES LIMITED

APEX PROPERTIES LIMITED is an active company incorporated on 14 March 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. APEX PROPERTIES LIMITED was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03333382

LTD Company

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Olive Tree Centre 472a Larkshall Road Higham's Park London, E4 9HH,

Previous Addresses

137 Tottenham Lane London N8 9BJ England
From: 8 April 2016To: 9 March 2023
C/O Lakis Michaelides 137 Tottenham Lane London N8 9BJ
From: 1 March 2010To: 8 April 2016
869 High Road North Finchley London N12 8QA United Kingdom
From: 8 October 2009To: 1 March 2010
C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB
From: 14 March 1997To: 8 October 2009
Timeline

26 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Sept 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BINNING, Mandeep Singh

Active
472a Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 15 Feb 2023

DEMETRI, Antonis

Active
472a Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 15 Feb 2023

THEORI, Antonis

Active
472a Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 15 Feb 2023

THEORI, Nicholas

Active
472a Larkshall Road, LondonE4 9HH
Born February 1990
Director
Appointed 15 Feb 2023

PAPALOIZOU, Christos Kyrillos Ioannou

Resigned
3 The Bishops Avenue, LondonN2 0AP
Secretary
Appointed 14 May 1997
Resigned 15 Feb 2023

ST JAMES'S SECRETARIES LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 14 Mar 1997
Resigned 14 May 1997

MICHAELIDES, Lakis

Resigned
11 Beech Hill, BarnetEN4 0JN
Born September 1964
Director
Appointed 02 May 2003
Resigned 15 Feb 2023

MICHAELIDES, Panayiota

Resigned
137 Tottenham Lane, LondonN8 9BJ
Born September 1933
Director
Appointed 21 Mar 1998
Resigned 06 May 2003

MICHAFLIDES, Sofoklakis

Resigned
61 Glebe Road, LondonN3 2BA
Born September 1963
Director
Appointed 14 May 1997
Resigned 21 Mar 1998

PAPALOIZOU, Christos Kyrillos Ioannou

Resigned
3 The Bishops Avenue, LondonN2 0AP
Born June 1964
Director
Appointed 14 May 1997
Resigned 15 Feb 2023

THEORI, Antonis

Resigned
472a Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 15 Feb 2023
Resigned 15 Feb 2023

ST JAMES'S DIRECTORS LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee director
Appointed 14 Mar 1997
Resigned 14 May 1997

Persons with significant control

2

0 Active
2 Ceased

Mr Christos Kyrillos Ioannou Papaloizou

Ceased
472a Larkshall Road, LondonE4 9HH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2023
Tottenham Lane, LondonN8 9BJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 March 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
9 February 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 February 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Auditors Resignation Company
26 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
21 July 2005
287Change of Registered Office
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Resolution
18 January 1999
RESOLUTIONSResolutions
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
88(2)R88(2)R
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
287Change of Registered Office
Incorporation Company
14 March 1997
NEWINCIncorporation