Company NameAprirose Limited
Company StatusActive
Company Number02135425
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kumud Mansukhlal Gudka
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Secretary NameMrs Kumud Mansukhlal Gudka
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(15 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Parag Mansukhlal Gudka
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(15 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMrs Meenal Devani
Date of BirthDecember 1975 (Born 48 years ago)
NationalityKenyan
StatusCurrent
Appointed13 January 2022(34 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW

Contact

Websitewww.aprirose.com

Location

Registered Address4th Floor 22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Aprirose Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£566,954
Cash£3,939,351
Current Liabilities£3,629,995

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

30 November 2015Delivered on: 4 December 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
24 June 2009Delivered on: 2 July 2009
Persons entitled: Malpro 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: All the rent deposit monies.
Outstanding
13 August 2007Delivered on: 16 August 2007
Persons entitled: Consort Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole and any part of the property, assets, income and undertaking of the chargor from time to time mortgaged, charged or assigned to the chargee pursuant to the debenture.
Outstanding
25 April 2007Delivered on: 10 May 2007
Persons entitled: Capmark Bank Europe PLC

Classification: Deed of pledge of shares executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the borrower to the agent,the arranger,the lenders and the hedge counterparty under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets. See the mortgage charge document for full details.
Outstanding
8 March 1996Delivered on: 15 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to documentary credit in favour of dynatrade for us$26,825.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70868506 and earmarked or designated by reference to the company.
Outstanding
25 February 2021Delivered on: 2 March 2021
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 January 2021Delivered on: 27 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 September 2019Delivered on: 20 September 2019
Persons entitled: Molson Coors Brewing Company (UK) Limited

Classification: A registered charge
Outstanding
19 March 2019Delivered on: 27 March 2019
Persons entitled: Holborn Station Property Limited, a Company Incorporated in the Isle of Man with Registered Number 015396V

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 4 September 2018
Persons entitled: Edinburgh Lochside View Property Limited

Classification: A registered charge
Outstanding
4 January 2016Delivered on: 8 January 2016
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
30 April 1999Delivered on: 20 May 1999
Satisfied on: 25 June 2004
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All monies and liabilities now or hereafter due owing or payable to the chargee by mansukhlal gosar gudka, kumud mansukhlal gudka, manish mansukhlal gudka and namulas pension trustees limited (as four of the trustees for the time being of the lotus benefit scheme number 505487)and aprirose limited on any account whatsoever.
Particulars: 48 high street edgware barnet london-MX306898..all plant machinery & equipment and all rights under insurance policies-floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 December 1996Delivered on: 21 December 1996
Satisfied on: 25 June 2004
Persons entitled: Riggs Ap Bank Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement (as defined) and this charge.
Particulars: First legal mortgage over property at 65 and 67 fulford road york t/no's:-NYK85478 & NYK12529 fixed charge all plant machinery present and future floating charge all assets of the company. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 4 January 1996
Satisfied on: 25 June 2004
Persons entitled: Riggs Ap Bank Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of oswald road oswestry shropshire sl 78118 fixed charge over all plant machinery and equipment floating charge over all assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
27 October 1992Delivered on: 29 October 1992
Satisfied on: 26 May 1993
Persons entitled: Equatorial Bank PLC

Classification: Charge on cash deposit by third party
Secured details: All monies due from the company and/or nexthaven limited to the chargee on any account whatsoever.
Particulars: Deposit with the bank of £50,000 or any other sum.......see form 395.
Fully Satisfied

Filing History

2 March 2021Registration of charge 021354250015, created on 25 February 2021 (33 pages)
27 January 2021Registration of charge 021354250014, created on 22 January 2021 (38 pages)
8 January 2021Confirmation statement made on 27 December 2020 with updates (3 pages)
11 November 2020Satisfaction of charge 021354250013 in full (1 page)
11 November 2020Satisfaction of charge 021354250010 in full (1 page)
3 November 2020Satisfaction of charge 7 in full (1 page)
6 August 2020Satisfaction of charge 6 in full (1 page)
6 August 2020Satisfaction of charge 3 in full (1 page)
6 August 2020Satisfaction of charge 8 in full (1 page)
23 April 2020Change of details for Aprirose Holding Limited as a person with significant control on 23 March 2020 (2 pages)
27 March 2020Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page)
21 January 2020Confirmation statement made on 27 December 2019 with updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
20 September 2019Registration of charge 021354250013, created on 18 September 2019 (14 pages)
27 March 2019Registration of charge 021354250012, created on 19 March 2019 (21 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 September 2018Registration of charge 021354250011, created on 31 August 2018 (18 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 September 2017Audited abridged accounts made up to 31 December 2016 (17 pages)
29 September 2017Audited abridged accounts made up to 31 December 2016 (17 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
11 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
15 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
15 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
16 February 2016Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 20 Balderton Street London W1K 6TL on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 20 Balderton Street London W1K 6TL on 16 February 2016 (1 page)
21 January 2016Memorandum and Articles of Association (1 page)
21 January 2016Memorandum and Articles of Association (1 page)
8 January 2016Registration of charge 021354250010, created on 4 January 2016 (36 pages)
8 January 2016Registration of charge 021354250010, created on 4 January 2016 (36 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 December 2015Registration of charge 021354250009, created on 30 November 2015 (33 pages)
4 December 2015Registration of charge 021354250009, created on 30 November 2015 (33 pages)
24 November 2015Statement of company's objects (2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2015Statement of company's objects (2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
26 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
24 March 2014Accounts for a small company made up to 30 September 2013 (9 pages)
24 March 2014Accounts for a small company made up to 30 September 2013 (9 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
18 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
19 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
31 December 2009Secretary's details changed for Mrs Kumud Mansukhlal Gudka on 31 December 2009 (1 page)
31 December 2009Director's details changed for Manish Mansukhlal Gudka on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
31 December 2009Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 31 December 2009 (1 page)
31 December 2009Director's details changed for Mrs Kumud Mansukhlal Gudka on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mansukhlal Gosar Gudka on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Parag Mansukhlal Gudka on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Parag Mansukhlal Gudka on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mansukhlal Gosar Gudka on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Manish Mansukhlal Gudka on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Kumud Mansukhlal Gudka on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for Mrs Kumud Mansukhlal Gudka on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 31 December 2009 (1 page)
2 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 January 2009Return made up to 29/12/08; full list of members (5 pages)
14 January 2009Return made up to 29/12/08; full list of members (5 pages)
13 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 29/12/07; full list of members (4 pages)
3 January 2008Return made up to 29/12/07; full list of members (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
10 May 2007Particulars of mortgage/charge (8 pages)
10 May 2007Particulars of mortgage/charge (8 pages)
28 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
28 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 January 2007Return made up to 29/12/06; full list of members (4 pages)
4 January 2007Return made up to 29/12/06; full list of members (4 pages)
23 March 2006Accounts for a small company made up to 30 September 2005 (8 pages)
23 March 2006Accounts for a small company made up to 30 September 2005 (8 pages)
17 February 2006Return made up to 29/12/05; full list of members (4 pages)
17 February 2006Return made up to 29/12/05; full list of members (4 pages)
10 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
10 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 January 2005Return made up to 29/12/04; full list of members (9 pages)
5 January 2005Return made up to 29/12/04; full list of members (9 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 January 2004Return made up to 29/12/03; full list of members (9 pages)
15 January 2004Return made up to 29/12/03; full list of members (9 pages)
25 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
7 January 2003Return made up to 29/12/02; full list of members (9 pages)
7 January 2003Return made up to 29/12/02; full list of members (9 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
4 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 January 2000Return made up to 29/12/99; full list of members (6 pages)
6 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
9 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 January 1999Return made up to 29/12/98; full list of members (6 pages)
25 January 1999Return made up to 29/12/98; full list of members (6 pages)
8 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (5 pages)
4 January 1996Particulars of mortgage/charge (5 pages)
7 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
7 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
17 January 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 January 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 January 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 15/01/95
(6 pages)
15 January 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 15/01/95
(6 pages)
26 May 1993Declaration of satisfaction of mortgage/charge (1 page)
26 May 1993Declaration of satisfaction of mortgage/charge (1 page)
29 October 1992Particulars of mortgage/charge (3 pages)
29 October 1992Particulars of mortgage/charge (3 pages)
1 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 May 1987Incorporation (11 pages)
29 May 1987Incorporation (11 pages)