Company NameApplewade Limited
DirectorMadhusudan Zaverchand Shah
Company StatusActive - Proposal to Strike off
Company Number02773015
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Madhusudan Zaverchand Shah
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(10 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Rofant Road
Northwood
Middlesex
HA6 3BA
Secretary NameMr Shreyesh Madhusudan Shah
NationalityBritish
StatusCurrent
Appointed11 April 2000(7 years, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Rofant Road
Northwood
Middlesex
HA6 3BA
Director NameMr Malcolm Hedley Le Bas
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 October 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Lodge
Chilworth Road
Southampton
Hampshire
SO16 7JX
Secretary NameMrs Susan Frances Macpherson
NationalityBritish
StatusResigned
Appointed23 December 1992(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressLansdowne House Castle Lane
Southampton
Hampshire
SO14 2BU
Secretary NameMr Narendra Karamshi Shah
NationalityBritish
StatusResigned
Appointed14 October 1993(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Secretary NameMrs Lavanlata Madhusudan Shah
NationalityKenyan
StatusResigned
Appointed01 April 1996(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 April 2000)
RoleCompany Director
Correspondence Address80 Rofant Road
Northwood
Middlesex
HA6 3BA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.applewade.co.uk
Telephone01923 250202
Telephone regionWatford

Location

Registered Address11 Greenhill Crescent
Watford
WD18 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Shreyesh Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£78,283
Cash£45,855
Current Liabilities£523,954

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

15 April 2016Delivered on: 26 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 July 2010Delivered on: 8 July 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Outstanding
19 January 1993Delivered on: 22 January 1993
Satisfied on: 2 January 2001
Persons entitled: Unipol Plastics 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 leases of evendate.
Particulars: £40,000.
Fully Satisfied

Filing History

11 April 2024Compulsory strike-off action has been suspended (1 page)
26 March 2024First Gazette notice for compulsory strike-off (1 page)
23 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
18 March 2023Compulsory strike-off action has been discontinued (1 page)
17 March 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
9 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
26 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
3 February 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
22 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 February 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
26 April 2016Registration of charge 027730150003, created on 15 April 2016 (5 pages)
26 April 2016Registration of charge 027730150003, created on 15 April 2016 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(4 pages)
24 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from 15 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 15 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH on 5 January 2011 (1 page)
5 January 2011Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from 15 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH on 5 January 2011 (1 page)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 October 2009Annual return made up to 11 December 2008 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 11 December 2008 with a full list of shareholders (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2007Return made up to 11/12/06; full list of members (2 pages)
4 January 2007Return made up to 11/12/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 January 2006Return made up to 11/12/05; full list of members (2 pages)
10 January 2006Return made up to 11/12/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 January 2005Return made up to 11/12/04; full list of members (6 pages)
18 January 2005Return made up to 11/12/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 February 2004Return made up to 11/12/03; full list of members (6 pages)
9 February 2004Return made up to 11/12/03; full list of members (6 pages)
1 April 2003Return made up to 11/12/02; full list of members (6 pages)
1 April 2003Return made up to 11/12/02; full list of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: 6 park lane wembley middlesex HA9 7RP (1 page)
21 January 2003Registered office changed on 21/01/03 from: 6 park lane wembley middlesex HA9 7RP (1 page)
10 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 January 2002Return made up to 11/12/01; full list of members (6 pages)
31 January 2002Return made up to 11/12/01; full list of members (6 pages)
24 April 2001Return made up to 11/12/00; full list of members (6 pages)
24 April 2001Return made up to 11/12/00; full list of members (6 pages)
2 March 2001Accounts made up to 30 April 2000 (1 page)
2 March 2001Accounts made up to 30 April 2000 (1 page)
2 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
17 May 2000Return made up to 11/12/99; full list of members (6 pages)
17 May 2000Return made up to 11/12/99; full list of members (6 pages)
4 March 2000Accounts made up to 30 April 1999 (1 page)
4 March 2000Accounts made up to 30 April 1999 (1 page)
4 March 1999Accounts made up to 30 April 1998 (1 page)
4 March 1999Accounts made up to 30 April 1998 (1 page)
16 February 1999Return made up to 11/12/98; full list of members (6 pages)
16 February 1999Return made up to 11/12/98; full list of members (6 pages)
30 March 1998Return made up to 11/12/97; no change of members (4 pages)
30 March 1998Return made up to 11/12/97; no change of members (4 pages)
10 June 1997Accounts made up to 30 April 1997 (1 page)
10 June 1997Accounts made up to 30 April 1997 (1 page)
13 January 1997Return made up to 11/12/96; full list of members (6 pages)
13 January 1997Return made up to 11/12/96; full list of members (6 pages)
13 January 1997Accounts made up to 30 April 1996 (1 page)
13 January 1997Accounts made up to 30 April 1996 (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996New secretary appointed (2 pages)
31 March 1996Accounts made up to 30 April 1995 (1 page)
31 March 1996Accounts made up to 30 April 1995 (1 page)
14 February 1996Return made up to 11/12/95; no change of members (4 pages)
14 February 1996Return made up to 11/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 December 1992Incorporation (13 pages)
11 December 1992Incorporation (13 pages)