Company NameAllpex Ltd
DirectorsPrashant Gokhale and Rahul Prashant Gokhale
Company StatusActive
Company Number02559736
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Prashant Gokhale
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence Address261 Water Road
Abbeydale Industrial Estate
Wembley
Middlesex
HA0 1HX
Secretary NameMrs Vandana Gokhale
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address261 Water Road
Abbeydale Industrial Estate
Wembley
Middlesex
HA0 1HX
Director NameMr Rahul Prashant Gokhale
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(19 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address261 Water Road
Abbeydale Industrial Estate
Wembley
Middlesex
HA0 1HX

Contact

Websitewww.allpex.com
Email address[email protected]
Telephone020 88104546
Telephone regionLondon

Location

Registered Address261 Water Road
Abbeydale Industrial Estate
Wembley
Middlesex
HA0 1HX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

6k at £1Alltra Holdings LTD
60.00%
Ordinary B
1.5k at £1Mr Prashant Gokhale
15.00%
Ordinary B
1.5k at £1Mrs Vandana Gokhale
15.00%
Ordinary B
1000 at £1Mr Prashant Gokhale
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,472,639
Cash£48,924
Current Liabilities£1,263,261

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 December 2023 (5 months, 1 week ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

21 February 2013Delivered on: 23 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 261 water road wembley middlesex title no NGL700295 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 February 2013Delivered on: 22 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due 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.
Outstanding
26 September 1995Delivered on: 30 September 1995
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 261 water road wembley middlesex with all buildings erections fixtures fittings fixed plant and machinery the goodwill of the business if any and the benefit of all licences.
Outstanding
10 August 1998Delivered on: 24 August 1998
Satisfied on: 12 April 2013
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(5 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(5 pages)
12 April 2013Satisfaction of charge 2 in full (1 page)
12 April 2013Satisfaction of charge 2 in full (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
30 December 2011Director's details changed for Rahul Prashant Gokhale on 1 December 2011 (2 pages)
30 December 2011Director's details changed for Rahul Prashant Gokhale on 1 December 2011 (2 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
30 December 2011Director's details changed for Rahul Prashant Gokhale on 1 December 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Mr Prashant Y Gokhale on 1 March 2010 (2 pages)
23 December 2010Director's details changed for Mr Prashant Y Gokhale on 1 March 2010 (2 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Mr Prashant Y Gokhale on 1 March 2010 (2 pages)
22 December 2010Registered office address changed from 261 Water Road Wembley Middlesex HA0 1HX on 22 December 2010 (1 page)
22 December 2010Secretary's details changed for Mrs Vandana Gokhale on 1 December 2010 (1 page)
22 December 2010Registered office address changed from 261 Water Road Wembley Middlesex HA0 1HX on 22 December 2010 (1 page)
22 December 2010Secretary's details changed for Mrs Vandana Gokhale on 1 December 2010 (1 page)
22 December 2010Secretary's details changed for Mrs Vandana Gokhale on 1 December 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Appointment of Rahul Prasant Gokhale as a director (3 pages)
24 March 2010Appointment of Rahul Prasant Gokhale as a director (3 pages)
5 February 2010Director's details changed for Mr Prashant Gokhale on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (13 pages)
5 February 2010Director's details changed for Mr Prashant Gokhale on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (13 pages)
5 February 2010Director's details changed for Mr Prashant Gokhale on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (13 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 December 2008Return made up to 02/12/08; full list of members (10 pages)
5 December 2008Return made up to 02/12/08; full list of members (10 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
19 December 2007Return made up to 19/11/07; full list of members (6 pages)
19 December 2007Return made up to 19/11/07; full list of members (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 December 2006Return made up to 19/11/06; full list of members (6 pages)
7 December 2006Return made up to 19/11/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 November 2005Return made up to 19/11/05; full list of members (6 pages)
17 November 2005Return made up to 19/11/05; full list of members (6 pages)
23 February 2005Return made up to 19/11/04; full list of members (6 pages)
23 February 2005Return made up to 19/11/04; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 November 2003Return made up to 19/11/03; full list of members (6 pages)
22 November 2003Return made up to 19/11/03; full list of members (6 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
21 November 2002Return made up to 19/11/02; full list of members (6 pages)
21 November 2002Return made up to 19/11/02; full list of members (6 pages)
12 June 2002Accounts for a small company made up to 30 June 2001 (9 pages)
12 June 2002Accounts for a small company made up to 30 June 2001 (9 pages)
29 April 2002Return made up to 19/11/01; full list of members (6 pages)
29 April 2002Return made up to 19/11/01; full list of members (6 pages)
26 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 August 2001Accounts for a small company made up to 30 June 2000 (9 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (9 pages)
25 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
25 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
14 November 2000Return made up to 19/11/00; full list of members (6 pages)
14 November 2000Return made up to 19/11/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 November 1999Return made up to 19/11/99; full list of members (6 pages)
24 November 1999Return made up to 19/11/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
23 April 1999Accounts for a small company made up to 30 June 1997 (8 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
23 April 1999Accounts for a small company made up to 30 June 1997 (8 pages)
17 November 1998Return made up to 19/11/98; full list of members (6 pages)
17 November 1998Return made up to 19/11/98; full list of members (6 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
5 May 1998Accounts for a small company made up to 30 June 1996 (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1996 (8 pages)
27 January 1998Return made up to 19/11/97; full list of members (6 pages)
27 January 1998Return made up to 19/11/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 February 1996Return made up to 19/11/95; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1996Return made up to 19/11/95; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
14 March 1995Accounts for a small company made up to 30 November 1993 (7 pages)
14 March 1995Return made up to 09/11/94; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 30 November 1993 (7 pages)
14 March 1995Return made up to 09/11/94; full list of members (6 pages)
26 May 1992Return made up to 19/11/91; full list of members (5 pages)
26 May 1992Return made up to 19/11/91; full list of members (5 pages)
22 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 November 1990Incorporation (17 pages)