Company NameEquans Regeneration (Apollo) Limited
Company StatusActive
Company Number01243933
CategoryPrivate Limited Company
Incorporation Date11 February 1976(48 years, 1 month ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(42 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(43 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(46 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Ian Timms
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 13 January 2009)
RoleSurveyor
Correspondence Address35 Mornington Road
Chingford
London
E4 7DT
Director NameAiden Couch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 January 2000)
RoleRoofing Surveyor
Correspondence AddressDrummonds
27 Woodbury Hill
Loughton
Essex
IG10 1JF
Director NameMr Gary Patrick Couch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 13 January 2009)
RoleSurveyor
Correspondence Address4 Hanyards Lane
Cuffley
Hertfordshire
EN6 4AS
Director NameMr Martin Robert Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 April 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Brightlingsea Road
Thorrington
Essex
CO7 8LJ
Secretary NameMr Gary Patrick Couch
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressHolly Cottage
34 Baldwins Hill
Loughton
Essex
IG10 1SD
Director NameMr Stephen John Allen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(16 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 17 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardton
14 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameGraham Leslie Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(16 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 January 2004)
RoleSurveyor
Correspondence Address18a St Johns Green
Writtle
Chelmsford
CM1 3DZ
Secretary NameMr Stephen John Allen
NationalityBritish
StatusResigned
Appointed01 January 1993(16 years, 10 months after company formation)
Appointment Duration16 years (resigned 13 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardton
14 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameMr Robert Henry McGregor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(24 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2009)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHarefield House
House Lane Sandridge
St. Albans
Herts
AL4 9EG
Director NameRussell Meagher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2004)
RoleCommercial Manager
Correspondence AddressKenilworth 54 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FF
Director NameTrevor Neil Drury
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2004)
RoleContracts Manager
Correspondence Address19 Garrard Avenue
Margate
Kent
CT9 5PY
Director NameAiden Couch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2006)
RoleSurveyor
Correspondence Address745 South Mashta Drive
Key Biscayne
Miami Florida 33149
Foreign
Director NameTrevor Drury
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2010)
RoleContracts Manager
Correspondence Address1 The Boulevard
St Augustine Park Lymington Road
Westgate On Sea
Kent
CT8 8EP
Director NameMr Nicholas Ash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(30 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2012)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Penyvale
Longthorpe
Peterborough
PE3 6RY
Director NameMr Simon Lacey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(30 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Shaun Robert Sheldrake
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2008)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressTeys
The Street Toppesfield
Halstead
Essex
CO9 4DJ
Director NameMartin Stone
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2008)
RoleMarketing
Correspondence AddressCavalletto
23 Harvest Way Heybridge
Maldon
Essex
CM9 4PS
Director NameMr Chris Doyle
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2008)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address14 Beningfield Drive Napsbury Park
London Colney
St Albans
Hertfordshire
AL2 1UJ
Director NameDaren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2008)
RoleQuantity Surveyor
Correspondence Address3 Braundton Avenue
Sidcup
Kent
DA15 8EN
Director NameMr David Anthony Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(32 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Paul Murray Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanelagh House 2 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(36 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(36 years, 7 months after company formation)
Appointment Duration6 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Nicholas Peter Ash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(37 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(39 years after company formation)
Appointment Duration1 year (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr William Roland Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(41 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed30 April 2017(41 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(43 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(43 years, 4 months after company formation)
Appointment Duration7 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(44 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitekeepmoat.com
Telephone01505 381060
Telephone regionJohnstone

Location

Registered AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

44.7k at £1Keepmoat Regeneration (Apollo) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£359,641,000
Gross Profit£37,795,000
Net Worth£127,864,000
Cash£11,698,000
Current Liabilities£125,832,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

3 August 2007Delivered on: 18 August 2007
Satisfied on: 30 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Secured Parties)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property the accounts any goodwill the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
21 April 2006Delivered on: 2 May 2006
Satisfied on: 9 October 2007
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Security Trustee for the Finance Parties

Classification: Mortgage debenture
Secured details: All monies due or to become due from each chargor and each other member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 2001Delivered on: 5 October 2001
Satisfied on: 29 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland(The "Bank")

Classification: Supplemental deed (supplementing a debenture dated 5 august 1980 between apollo roofing and screeding co. Limited and the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As provided for in the original debenture dated 5 august 1980.
Fully Satisfied
9 March 1988Delivered on: 11 March 1988
Satisfied on: 29 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 86-88, blackheath hill, london SE10 lb of greenwich title no: sgl 484563 inc buildings, fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1988Delivered on: 13 January 1988
Satisfied on: 29 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 455 high road, woodford green, essex title no ngl 85153 with all buildings and fixtures and any goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 2012Delivered on: 2 November 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 March 2012Delivered on: 4 April 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 December 2009Delivered on: 24 December 2009
Satisfied on: 30 March 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: Key-man policies assignment
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the proceeds of the policies with aegon scottish equitable no. L0195176333, see image for full details.
Fully Satisfied
2 December 2009Delivered on: 11 December 2009
Satisfied on: 30 March 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: Key-man policies assignment
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the proceeds of the policies- david sheridan, p/no L0192676333. Steve allen p/no L0192676333 see image for full details.
Fully Satisfied
5 June 2009Delivered on: 17 June 2009
Satisfied on: 30 March 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 August 2007Delivered on: 18 August 2007
Satisfied on: 30 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Investor Secured Parties)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the investor security trustee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property the accounts any goodwill the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
5 August 1980Delivered on: 11 August 1980
Satisfied on: 29 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 150 huxley rd., Waltham forest, greater london title no:- egl 8214 with all fixtures (inc. Trade fixtures) fixed plant & machinery. Fixed & floating charge over undertaking and all property and assets present and future including goodwill/bookdebts uncalled capital. Fixed plant machinery & fixtures (inc. Trade fixtures).
Fully Satisfied
25 July 2005Delivered on: 4 August 2005
Persons entitled: Gordon Brian Hayward

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The landlords interest in the deposited sum and all money from time to time withdrawn from the deposited sum. See the mortgage charge document for full details.
Outstanding
6 April 2005Delivered on: 16 April 2005
Persons entitled: Harp Business Centre Limited

Classification: Agreement relating to rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,811.62.
Outstanding
15 March 2004Delivered on: 30 March 2004
Persons entitled: H Young & Co Limited

Classification: Rent deposit deed
Secured details: £4,846.87 due or to become due from the company to the chargee.
Particulars: The interest in a designated interest bearing deposit account.
Outstanding
6 February 2015Delivered on: 11 February 2015
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: L/H 6 church street waltham abbey essex t/no EX725865.
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
22 January 2013Delivered on: 26 January 2013
Persons entitled: Brixton Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit balance, the amount paid into the account of £4,604 see image for full details.
Outstanding
21 July 2008Delivered on: 25 July 2008
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited as Trustees of the Tottenham Unit Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £4,604 see image for full details.
Outstanding
19 December 2007Delivered on: 4 January 2008
Persons entitled: Nucleus Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,575.00 together with any interest or further sums standing in the deposit account.
Outstanding

Filing History

30 June 2023Full accounts made up to 31 December 2021 (36 pages)
14 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
12 October 2022Registered office address changed from Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
9 May 2022Change of details for Engie Regeneration Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Company name changed engie regeneration (apollo) LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
15 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 December 2020 (38 pages)
9 November 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
23 August 2021Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages)
8 July 2021Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page)
8 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
1 June 2021Full accounts made up to 31 December 2019 (37 pages)
24 February 2021Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ (1 page)
23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Colin Macpherson as a director on 20 January 2020 (2 pages)
23 January 2020Termination of appointment of Samuel Hockman as a director on 20 January 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
25 June 2019Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
5 October 2018Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page)
10 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
6 July 2018Full accounts made up to 30 September 2017 (31 pages)
12 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
15 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
4 August 2017Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page)
1 August 2017Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
28 July 2017Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Change of name notice (2 pages)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
19 June 2017Termination of appointment of Simon Lacey as a director on 30 April 2017 (1 page)
19 June 2017Termination of appointment of Simon Lacey as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
3 May 2017Satisfaction of charge 012439330020 in full (1 page)
3 May 2017Satisfaction of charge 012439330021 in full (1 page)
3 May 2017Satisfaction of charge 012439330021 in full (1 page)
3 May 2017Satisfaction of charge 012439330020 in full (1 page)
24 February 2017Satisfaction of charge 12 in full (1 page)
24 February 2017Satisfaction of charge 11 in full (1 page)
24 February 2017Satisfaction of charge 11 in full (1 page)
24 February 2017Satisfaction of charge 7 in full (1 page)
24 February 2017Satisfaction of charge 7 in full (1 page)
24 February 2017Satisfaction of charge 12 in full (1 page)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
11 February 2017Satisfaction of charge 19 in full (4 pages)
11 February 2017Satisfaction of charge 19 in full (4 pages)
10 February 2017Satisfaction of charge 5 in full (1 page)
10 February 2017Satisfaction of charge 5 in full (1 page)
10 February 2017Satisfaction of charge 6 in full (1 page)
10 February 2017Satisfaction of charge 6 in full (1 page)
31 August 2016Full accounts made up to 31 March 2016 (29 pages)
31 August 2016Full accounts made up to 31 March 2016 (29 pages)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 44,666
(4 pages)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 44,666
(4 pages)
4 November 2015Director's details changed for Simon Lacey on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Simon Lacey on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Simon Lacey on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr David Sheridan on 22 May 2015 (2 pages)
4 November 2015Director's details changed for Mr David Sheridan on 22 May 2015 (2 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 44,666
(4 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 44,666
(4 pages)
20 October 2015Full accounts made up to 31 March 2015 (31 pages)
20 October 2015Full accounts made up to 31 March 2015 (31 pages)
11 February 2015Registration of charge 012439330021, created on 6 February 2015 (10 pages)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
11 February 2015Registration of charge 012439330021, created on 6 February 2015 (10 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Registration of charge 012439330021, created on 6 February 2015 (10 pages)
9 January 2015Satisfaction of charge 18 in full (4 pages)
9 January 2015Satisfaction of charge 18 in full (4 pages)
9 January 2015Satisfaction of charge 17 in full (4 pages)
9 January 2015Satisfaction of charge 17 in full (4 pages)
8 December 2014Registration of charge 012439330020, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 012439330020, created on 28 November 2014 (43 pages)
12 November 2014Full accounts made up to 31 March 2014 (31 pages)
12 November 2014Full accounts made up to 31 March 2014 (31 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 44,666
(6 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 44,666
(6 pages)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 44,666
(6 pages)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 44,666
(6 pages)
2 September 2013Full accounts made up to 31 March 2013 (32 pages)
2 September 2013Full accounts made up to 31 March 2013 (32 pages)
30 August 2013Company name changed apollo property services group LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed apollo property services group LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
1 March 2013Auditor's resignation (2 pages)
1 March 2013Auditor's resignation (2 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
12 December 2012Full accounts made up to 31 March 2012 (22 pages)
12 December 2012Full accounts made up to 31 March 2012 (22 pages)
20 November 2012Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 20 November 2012 (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 18 (12 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 18 (12 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
6 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
6 September 2012Appointment of David Bridges as a director (2 pages)
6 September 2012Appointment of David Bridges as a director (2 pages)
6 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
29 August 2012Termination of appointment of Stephen Allen as a director (1 page)
29 August 2012Termination of appointment of Stephen Allen as a director (1 page)
22 June 2012Termination of appointment of Nicholas Ash as a director (1 page)
22 June 2012Termination of appointment of Paul Johnson as a director (1 page)
22 June 2012Termination of appointment of Paul Johnson as a director (1 page)
22 June 2012Termination of appointment of Nicholas Ash as a director (1 page)
13 April 2012Duplicate mortgage certificatecharge no:17 (13 pages)
13 April 2012Duplicate mortgage certificatecharge no:17 (13 pages)
11 April 2012Resolutions
  • RES13 ‐ Dedd of accession senior facilities and intercreditor agreements debenture deed of relase directors ratification 23/03/2012
(2 pages)
11 April 2012Resolutions
  • RES13 ‐ Dedd of accession senior facilities and intercreditor agreements debenture deed of relase directors ratification 23/03/2012
(2 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 17 (13 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 17 (13 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
19 September 2011Full accounts made up to 31 March 2011 (20 pages)
19 September 2011Full accounts made up to 31 March 2011 (20 pages)
19 October 2010Director's details changed for Simon Lacey on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Simon Lacey on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
23 July 2010Full accounts made up to 31 March 2010 (20 pages)
23 July 2010Full accounts made up to 31 March 2010 (20 pages)
25 March 2010Termination of appointment of Trevor Drury as a director (1 page)
25 March 2010Termination of appointment of Trevor Drury as a director (1 page)
24 December 2009Particulars of a mortgage or charge / charge no: 16 (9 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 16 (9 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
20 November 2009Appointment of Mr Paul Murray Johnson as a director (2 pages)
20 November 2009Appointment of Mr Paul Murray Johnson as a director (2 pages)
16 November 2009Termination of appointment of Robert Mcgregor as a director (1 page)
16 November 2009Termination of appointment of Robert Mcgregor as a director (1 page)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 August 2009Full accounts made up to 31 March 2009 (20 pages)
6 August 2009Full accounts made up to 31 March 2009 (20 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 13 (13 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 13 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
21 January 2009Appointment terminated secretary stephen allen (1 page)
21 January 2009Appointment terminated director gary couch (1 page)
21 January 2009Appointment terminated secretary stephen allen (1 page)
21 January 2009Appointment terminated director ian timms (1 page)
21 January 2009Appointment terminated director gary couch (1 page)
21 January 2009Appointment terminated director ian timms (1 page)
16 December 2008Appointment terminated director daren moseley (1 page)
16 December 2008Appointment terminated director christopher doyle (1 page)
16 December 2008Appointment terminated director daren moseley (1 page)
16 December 2008Appointment terminated director christopher doyle (1 page)
15 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 December 2008Director appointed david sheridan (2 pages)
2 December 2008Director appointed david sheridan (2 pages)
21 November 2008Appointment terminated director martin stone (1 page)
21 November 2008Appointment terminated director martin stone (1 page)
11 November 2008Return made up to 30/09/08; full list of members (6 pages)
11 November 2008Return made up to 30/09/08; full list of members (6 pages)
26 August 2008Appointment terminated director shaun sheldrake (1 page)
26 August 2008Appointment terminated director shaun sheldrake (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
2 November 2007Company name changed apollo london LIMITED\certificate issued on 02/11/07 (3 pages)
2 November 2007Company name changed apollo london LIMITED\certificate issued on 02/11/07 (3 pages)
21 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Full accounts made up to 31 March 2007 (18 pages)
22 August 2007Full accounts made up to 31 March 2007 (18 pages)
18 August 2007Particulars of mortgage/charge (25 pages)
18 August 2007Particulars of mortgage/charge (25 pages)
18 August 2007Particulars of mortgage/charge (22 pages)
18 August 2007Particulars of mortgage/charge (22 pages)
17 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 2007Declaration of assistance for shares acquisition (32 pages)
17 August 2007Declaration of assistance for shares acquisition (31 pages)
17 August 2007Resolutions
  • RES13 ‐ Re loan agreement 03/08/07
(2 pages)
17 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 2007Declaration of assistance for shares acquisition (32 pages)
17 August 2007Declaration of assistance for shares acquisition (31 pages)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
18 October 2006Return made up to 30/09/06; full list of members (11 pages)
18 October 2006Return made up to 30/09/06; full list of members (11 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
10 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
18 May 2006Declaration of assistance for shares acquisition (6 pages)
18 May 2006Declaration of assistance for shares acquisition (6 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
2 May 2006Particulars of mortgage/charge (12 pages)
2 May 2006Particulars of mortgage/charge (12 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Full accounts made up to 31 March 2005 (19 pages)
23 November 2005Full accounts made up to 31 March 2005 (19 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
3 December 2004Full accounts made up to 31 March 2004 (16 pages)
3 December 2004Full accounts made up to 31 March 2004 (16 pages)
26 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
29 December 2003Full accounts made up to 31 March 2003 (17 pages)
29 December 2003Full accounts made up to 31 March 2003 (17 pages)
27 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
29 October 2002Return made up to 30/09/02; full list of members (10 pages)
29 October 2002Return made up to 30/09/02; full list of members (10 pages)
26 October 2001Return made up to 30/09/01; full list of members (8 pages)
26 October 2001Return made up to 30/09/01; full list of members (8 pages)
10 October 2001Declaration of assistance for shares acquisition (5 pages)
10 October 2001Declaration of assistance for shares acquisition (5 pages)
10 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2001Particulars of mortgage/charge (7 pages)
5 October 2001Particulars of mortgage/charge (7 pages)
4 September 2001Full accounts made up to 31 March 2001 (17 pages)
4 September 2001Full accounts made up to 31 March 2001 (17 pages)
23 January 2001Full accounts made up to 31 March 2000 (17 pages)
23 January 2001Full accounts made up to 31 March 2000 (17 pages)
20 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
29 December 1999Full accounts made up to 31 March 1999 (17 pages)
29 December 1999Full accounts made up to 31 March 1999 (17 pages)
21 October 1999Return made up to 30/09/99; full list of members (8 pages)
21 October 1999Return made up to 30/09/99; full list of members (8 pages)
30 December 1998Full accounts made up to 31 March 1998 (17 pages)
30 December 1998Full accounts made up to 31 March 1998 (17 pages)
27 November 1998Registered office changed on 27/11/98 from: 455 high road woodford green essex IG8 0XE (1 page)
27 November 1998Registered office changed on 27/11/98 from: 455 high road woodford green essex IG8 0XE (1 page)
26 October 1998Return made up to 30/09/98; full list of members (8 pages)
26 October 1998Return made up to 30/09/98; full list of members (8 pages)
16 December 1997Full accounts made up to 31 March 1997 (17 pages)
16 December 1997Full accounts made up to 31 March 1997 (17 pages)
28 October 1997Return made up to 30/09/97; full list of members (8 pages)
28 October 1997Return made up to 30/09/97; full list of members (8 pages)
17 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 July 1997£ ic 50000/44666 01/07/97 £ sr 5334@1=5334 (1 page)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1997£ ic 50000/44666 01/07/97 £ sr 5334@1=5334 (1 page)
8 January 1997Full accounts made up to 31 March 1996 (17 pages)
8 January 1997Full accounts made up to 31 March 1996 (17 pages)
22 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 October 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 September 1995Full accounts made up to 31 March 1995 (17 pages)
26 September 1995Full accounts made up to 31 March 1995 (17 pages)
19 January 1995Full accounts made up to 31 March 1994 (17 pages)
19 January 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
5 October 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 November 1993Return made up to 30/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 November 1993Return made up to 30/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 October 1993Secretary's particulars changed;director's particulars changed (2 pages)
6 October 1993Secretary's particulars changed;director's particulars changed (2 pages)
28 September 1993Full accounts made up to 31 March 1993 (16 pages)
28 September 1993Full accounts made up to 31 March 1993 (16 pages)
22 July 1993Ad 29/03/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1993Ad 29/03/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 July 1993£ nc 100/100000 29/03/93 (1 page)
22 July 1993£ nc 100/100000 29/03/93 (1 page)
27 January 1993New director appointed (2 pages)
27 January 1993New director appointed (2 pages)
20 January 1993Accounts for a small company made up to 31 March 1992 (9 pages)
20 January 1993Accounts for a small company made up to 31 March 1992 (9 pages)
13 October 1992Return made up to 30/09/92; no change of members (4 pages)
13 October 1992Return made up to 30/09/92; no change of members (4 pages)
14 January 1992Accounts for a small company made up to 31 March 1991 (10 pages)
14 January 1992Accounts for a small company made up to 31 March 1991 (10 pages)
14 November 1991Return made up to 30/09/91; full list of members (7 pages)
14 November 1991Return made up to 30/09/91; full list of members (7 pages)
22 July 1991Return made up to 31/12/90; full list of members (7 pages)
22 July 1991Return made up to 31/12/90; full list of members (7 pages)
23 May 1991Accounts for a small company made up to 31 March 1990 (8 pages)
23 May 1991Accounts for a small company made up to 31 March 1990 (8 pages)
12 September 1990Secretary resigned;new secretary appointed (2 pages)
12 September 1990Secretary resigned;new secretary appointed (2 pages)
26 April 1990Full accounts made up to 31 March 1989 (12 pages)
26 April 1990Full accounts made up to 31 March 1989 (12 pages)
3 April 1990Return made up to 30/09/89; full list of members (4 pages)
3 April 1990Return made up to 30/09/89; full list of members (4 pages)
12 October 1989Full accounts made up to 31 March 1987 (12 pages)
12 October 1989Full accounts made up to 31 March 1988 (12 pages)
12 October 1989Full accounts made up to 31 March 1988 (12 pages)
3 October 1989Return made up to 09/11/87; full list of members (4 pages)
3 October 1989Return made up to 09/11/87; full list of members (4 pages)
11 August 1989New director appointed (2 pages)
11 August 1989New director appointed (2 pages)
27 September 1988Registered office changed on 27/09/88 from: 150 huxley road leyton E10 (1 page)
27 September 1988Registered office changed on 27/09/88 from: 150 huxley road leyton E10 (1 page)
11 March 1988Particulars of mortgage/charge (3 pages)
11 March 1988Particulars of mortgage/charge (3 pages)
13 January 1988Particulars of mortgage/charge (3 pages)
13 January 1988Particulars of mortgage/charge (3 pages)
29 May 1987Return made up to 08/05/86; full list of members (4 pages)
29 May 1987Return made up to 08/05/86; full list of members (4 pages)
29 May 1987Full accounts made up to 31 March 1986 (11 pages)
29 May 1987Full accounts made up to 31 March 1986 (11 pages)
11 November 1986Company name changed apollo roofing & screeding co. L imited\certificate issued on 11/11/86 (2 pages)
11 November 1986Company name changed apollo roofing & screeding co. L imited\certificate issued on 11/11/86 (2 pages)
6 June 1986Secretary resigned;new secretary appointed (2 pages)
6 June 1986Secretary resigned;new secretary appointed (2 pages)
11 February 1976Incorporation (13 pages)
11 February 1976Incorporation (13 pages)