London
W1U 3BW
Director Name | Mr Mansukhlal Gosar Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Secretary Name | Mrs Kumud Mansukhlal Gudka |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mr Parag Mansukhlal Gudka |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mrs Meenal Devani |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 13 January 2022(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Website | www.aprirose.com |
---|
Registered Address | 4th Floor 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Aprirose Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £566,954 |
Cash | £3,939,351 |
Current Liabilities | £3,629,995 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
---|---|
24 June 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1996 | Delivered 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 2021 | Delivered on: 2 March 2021 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
22 January 2021 | Delivered on: 27 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 September 2019 | Delivered on: 20 September 2019 Persons entitled: Molson Coors Brewing Company (UK) Limited Classification: A registered charge Outstanding |
19 March 2019 | Delivered 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 2018 | Delivered on: 4 September 2018 Persons entitled: Edinburgh Lochside View Property Limited Classification: A registered charge Outstanding |
4 January 2016 | Delivered on: 8 January 2016 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
30 April 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
2 March 2021 | Registration of charge 021354250015, created on 25 February 2021 (33 pages) |
---|---|
27 January 2021 | Registration of charge 021354250014, created on 22 January 2021 (38 pages) |
8 January 2021 | Confirmation statement made on 27 December 2020 with updates (3 pages) |
11 November 2020 | Satisfaction of charge 021354250013 in full (1 page) |
11 November 2020 | Satisfaction of charge 021354250010 in full (1 page) |
3 November 2020 | Satisfaction of charge 7 in full (1 page) |
6 August 2020 | Satisfaction of charge 6 in full (1 page) |
6 August 2020 | Satisfaction of charge 3 in full (1 page) |
6 August 2020 | Satisfaction of charge 8 in full (1 page) |
23 April 2020 | Change of details for Aprirose Holding Limited as a person with significant control on 23 March 2020 (2 pages) |
27 March 2020 | Registered 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 2020 | Confirmation statement made on 27 December 2019 with updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
20 September 2019 | Registration of charge 021354250013, created on 18 September 2019 (14 pages) |
27 March 2019 | Registration of charge 021354250012, created on 19 March 2019 (21 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 September 2018 | Registration of charge 021354250011, created on 31 August 2018 (18 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 September 2017 | Audited abridged accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Audited abridged accounts made up to 31 December 2016 (17 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
11 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
15 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
15 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
16 February 2016 | Registered 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 2016 | Registered 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 2016 | Memorandum and Articles of Association (1 page) |
21 January 2016 | Memorandum and Articles of Association (1 page) |
8 January 2016 | Registration of charge 021354250010, created on 4 January 2016 (36 pages) |
8 January 2016 | Registration of charge 021354250010, created on 4 January 2016 (36 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 December 2015 | Registration of charge 021354250009, created on 30 November 2015 (33 pages) |
4 December 2015 | Registration of charge 021354250009, created on 30 November 2015 (33 pages) |
24 November 2015 | Statement of company's objects (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Statement of company's objects (2 pages) |
24 November 2015 | Resolutions
|
26 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
26 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 March 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
24 March 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
31 December 2009 | Secretary's details changed for Mrs Kumud Mansukhlal Gudka on 31 December 2009 (1 page) |
31 December 2009 | Director's details changed for Manish Mansukhlal Gudka on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 31 December 2009 (1 page) |
31 December 2009 | Director's details changed for Mrs Kumud Mansukhlal Gudka on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mansukhlal Gosar Gudka on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Parag Mansukhlal Gudka on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Parag Mansukhlal Gudka on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mansukhlal Gosar Gudka on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Manish Mansukhlal Gudka on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Kumud Mansukhlal Gudka on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Mrs Kumud Mansukhlal Gudka on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 31 December 2009 (1 page) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
13 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2007 | Particulars of mortgage/charge (8 pages) |
10 May 2007 | Particulars of mortgage/charge (8 pages) |
28 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
28 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
23 March 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
23 March 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
17 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
17 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
10 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
10 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
25 February 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 February 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
4 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2002 | Return made up to 29/12/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members
|
19 January 2001 | Return made up to 29/12/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
8 January 1998 | Return made up to 29/12/97; full list of members
|
8 January 1998 | Return made up to 29/12/97; full list of members
|
22 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (5 pages) |
4 January 1996 | Particulars of mortgage/charge (5 pages) |
7 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 January 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 January 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 January 1995 | Return made up to 29/12/94; full list of members
|
15 January 1995 | Return made up to 29/12/94; full list of members
|
26 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1992 | Particulars of mortgage/charge (3 pages) |
29 October 1992 | Particulars of mortgage/charge (3 pages) |
1 September 1987 | Resolutions
|
1 September 1987 | Resolutions
|
29 May 1987 | Incorporation (11 pages) |
29 May 1987 | Incorporation (11 pages) |