Background WavePink WaveYellow Wave

APPLE LONDON LIMITED (03685743)

APPLE LONDON LIMITED (03685743) is an active UK company. incorporated on 18 December 1998. 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. APPLE LONDON LIMITED has been registered for 27 years. Current directors include TAMARY, Orion Benjamin.

Company Number
03685743
Status
active
Type
ltd
Incorporated
18 December 1998
Age
27 years
Address
219 Old Brompton Road, London, SW5 0EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAMARY, Orion Benjamin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLE LONDON LIMITED

APPLE LONDON LIMITED is an active company incorporated on 18 December 1998 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. APPLE LONDON LIMITED was registered 27 years ago.(SIC: 68100, 68209)

Status

active

Active since 27 years ago

Company No

03685743

LTD Company

Age

27 Years

Incorporated 18 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

219 Old Brompton Road London, SW5 0EA,

Previous Addresses

The Estate Office Carrington House 6 Hertford Street London W1J 7RE
From: 18 December 1998To: 9 September 2022
Timeline

4 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Dec 16
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EMMETT, Mairead Mary

Active
78 Park Road, FarnboroughGU14 6LU
Secretary
Appointed 20 Jan 2000

TAMARY, Orion Benjamin

Active
5 Queens Road, LondonNW4 2TH
Secretary
Appointed 08 Jan 2001

TAMARY, Orion Benjamin

Active
5 Queens Road, LondonNW4 2TH
Born March 1960
Director
Appointed 18 Dec 1998

LAI CHOO KAN, Lindsay

Resigned
16 Canford Avenue, NortholtUB5 5QF
Secretary
Appointed 18 Dec 1998
Resigned 20 Jan 2000

MESSIAS, Stephen

Resigned
Oakley Lodge, PinnerHA5 3DY
Secretary
Appointed 25 Aug 2005
Resigned 28 Sept 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Dec 1998
Resigned 18 Dec 1998

TAMARY, Nehama Harriet

Resigned
Flat 1 Roland Gardens, LondonSW7 3PH
Born April 1962
Director
Appointed 20 Jul 2000
Resigned 30 Nov 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Dec 1998
Resigned 18 Dec 1998

Persons with significant control

1

Hertford Street, LondonW1J 7RE

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

92

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
12 November 2007
287Change of Registered Office
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
9 January 2006
287Change of Registered Office
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Resolution
19 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
287Change of Registered Office
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Incorporation Company
18 December 1998
NEWINCIncorporation