Company NameApartment 1 Limited
DirectorDuncan Fisher
Company StatusActive
Company Number04627713
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Duncan Fisher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Secretary NameAmanda Jayne Fisher
NationalityBritish
StatusCurrent
Appointed07 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitetheapartmentgroup.com

Location

Registered AddressThe Apartment Group 1st Floor, Two
Jesmond Three Sixty
Newcastle Upon Tyne
Tyne And Wear
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Duncan Fisher
100.00%
Ordinary

Financials

Year2014
Turnover£5,649,630
Gross Profit£4,615,054
Net Worth£5,089,743
Cash£556,463
Current Liabilities£2,402,200

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End30 July

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

7 December 2018Delivered on: 20 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. all interests in heritable, freehold or leasehold land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. 2. all intellectual property, licences, and claims.
Outstanding
7 December 2018Delivered on: 19 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Collingwood buildings, collingwood street, NE1 1JF (land registry title no: TY470326).
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Collingwood buildings collingwood street newcastle upon tyne t/no TY470326 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
19 October 2007Delivered on: 26 October 2007
Satisfied on: 8 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 2007Delivered on: 26 October 2007
Satisfied on: 8 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor and basement collingwood buildings and rochester chambers, collingwood street newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 24 May 2008
Persons entitled: Coors Brewers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The leasehold property known as bojngles bar collingwood street newcastle upon tyne by way of legal mortgage all the freehold and leasehold property together with all fixtures and fittings by way of fixed charges all the goodwill and uncalled capital all the present and future interest of the company in the licences and each of them all stocks shares and other securities all the insurances all intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
10 July 2003Delivered on: 16 July 2003
Satisfied on: 18 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

27 April 2023Full accounts made up to 31 July 2022 (28 pages)
13 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 October 2022Full accounts made up to 31 July 2021 (28 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 April 2021Full accounts made up to 31 July 2020 (28 pages)
8 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 July 2020Full accounts made up to 31 July 2019 (29 pages)
12 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 April 2019Full accounts made up to 31 July 2018 (29 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 December 2018Registration of charge 046277130008, created on 7 December 2018 (9 pages)
20 December 2018Satisfaction of charge 5 in full (4 pages)
20 December 2018Satisfaction of charge 6 in full (4 pages)
19 December 2018Registration of charge 046277130007, created on 7 December 2018 (8 pages)
17 August 2018Full accounts made up to 31 July 2017 (28 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (25 pages)
8 May 2017Full accounts made up to 31 July 2016 (25 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 November 2016Registered office address changed from C/O Apartment Group Scottish Life House Block a, First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page)
28 November 2016Registered office address changed from C/O Apartment Group Scottish Life House Block a, First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page)
9 May 2016Full accounts made up to 31 July 2015 (22 pages)
9 May 2016Full accounts made up to 31 July 2015 (22 pages)
19 February 2016Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
19 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
19 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
11 May 2015Full accounts made up to 31 July 2014 (18 pages)
11 May 2015Full accounts made up to 31 July 2014 (18 pages)
9 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
6 May 2014Full accounts made up to 31 July 2013 (18 pages)
6 May 2014Full accounts made up to 31 July 2013 (18 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
9 May 2013Full accounts made up to 31 July 2012 (17 pages)
9 May 2013Full accounts made up to 31 July 2012 (17 pages)
26 March 2013Secretary's details changed for Amanda Jayne Storey on 5 January 2012 (2 pages)
26 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Amanda Jayne Storey on 5 January 2012 (2 pages)
26 March 2013Director's details changed for Duncan Fisher on 5 January 2012 (2 pages)
26 March 2013Secretary's details changed for Amanda Jayne Storey on 5 January 2012 (2 pages)
26 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Duncan Fisher on 5 January 2012 (2 pages)
26 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Duncan Fisher on 5 January 2012 (2 pages)
1 May 2012Full accounts made up to 31 July 2011 (15 pages)
1 May 2012Full accounts made up to 31 July 2011 (15 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2011Full accounts made up to 31 July 2010 (18 pages)
5 May 2011Full accounts made up to 31 July 2010 (18 pages)
21 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 May 2010Full accounts made up to 31 July 2009 (16 pages)
4 May 2010Full accounts made up to 31 July 2009 (16 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 13 January 2010 (1 page)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 13 January 2010 (1 page)
3 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 March 2009Return made up to 03/01/09; full list of members (3 pages)
6 March 2009Return made up to 03/01/09; full list of members (3 pages)
29 August 2008Return made up to 03/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2008Return made up to 03/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (7 pages)
26 October 2007Particulars of mortgage/charge (7 pages)
22 August 2007Return made up to 03/01/07; full list of members (6 pages)
22 August 2007Return made up to 03/01/07; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 March 2006Return made up to 03/01/06; full list of members (6 pages)
7 March 2006Return made up to 03/01/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 November 2005Accounts for a small company made up to 31 January 2004 (6 pages)
10 November 2005Accounts for a small company made up to 31 January 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 June 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
10 June 2005Registered office changed on 10/06/05 from: c/o abbott fisher 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page)
10 June 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
10 June 2005Registered office changed on 10/06/05 from: c/o abbott fisher 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page)
9 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2004Return made up to 03/01/04; full list of members (6 pages)
22 March 2004Return made up to 03/01/04; full list of members (6 pages)
16 September 2003Particulars of mortgage/charge (7 pages)
16 September 2003Particulars of mortgage/charge (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
21 January 2003Registered office changed on 21/01/03 from: 135 sandyford road jesmond newcastle upon tyne NE2 1QW (1 page)
21 January 2003Registered office changed on 21/01/03 from: 135 sandyford road jesmond newcastle upon tyne NE2 1QW (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (9 pages)
3 January 2003Incorporation (9 pages)