Northwood
Middlesex
HA6 3BA
Secretary Name | Mr Shreyesh Madhusudan Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2000(7 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Rofant Road Northwood Middlesex HA6 3BA |
Director Name | Mr Malcolm Hedley Le Bas |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 October 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Lodge Chilworth Road Southampton Hampshire SO16 7JX |
Secretary Name | Mrs Susan Frances Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Lansdowne House Castle Lane Southampton Hampshire SO14 2BU |
Secretary Name | Mr Narendra Karamshi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Gordon Avenue Stanmore Middlesex HA7 3QH |
Secretary Name | Mrs Lavanlata Madhusudan Shah |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 April 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 80 Rofant Road Northwood Middlesex HA6 3BA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.applewade.co.uk |
---|---|
Telephone | 01923 250202 |
Telephone region | Watford |
Registered Address | 11 Greenhill Crescent Watford WD18 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Shreyesh Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,283 |
Cash | £45,855 |
Current Liabilities | £523,954 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
15 April 2016 | Delivered on: 26 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
5 July 2010 | Delivered 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 1993 | Delivered 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 |
11 April 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
9 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
3 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
22 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 February 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
26 April 2016 | Registration of charge 027730150003, created on 15 April 2016 (5 pages) |
26 April 2016 | Registration of charge 027730150003, created on 15 April 2016 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
20 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from 15 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 15 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from 15 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH on 5 January 2011 (1 page) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 October 2009 | Annual return made up to 11 December 2008 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 11 December 2008 with a full list of shareholders (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
9 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
1 April 2003 | Return made up to 11/12/02; full list of members (6 pages) |
1 April 2003 | Return made up to 11/12/02; full list of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 6 park lane wembley middlesex HA9 7RP (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 6 park lane wembley middlesex HA9 7RP (1 page) |
10 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
24 April 2001 | Return made up to 11/12/00; full list of members (6 pages) |
24 April 2001 | Return made up to 11/12/00; full list of members (6 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (1 page) |
2 March 2001 | Accounts made up to 30 April 2000 (1 page) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
17 May 2000 | Return made up to 11/12/99; full list of members (6 pages) |
17 May 2000 | Return made up to 11/12/99; full list of members (6 pages) |
4 March 2000 | Accounts made up to 30 April 1999 (1 page) |
4 March 2000 | Accounts made up to 30 April 1999 (1 page) |
4 March 1999 | Accounts made up to 30 April 1998 (1 page) |
4 March 1999 | Accounts made up to 30 April 1998 (1 page) |
16 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
30 March 1998 | Return made up to 11/12/97; no change of members (4 pages) |
30 March 1998 | Return made up to 11/12/97; no change of members (4 pages) |
10 June 1997 | Accounts made up to 30 April 1997 (1 page) |
10 June 1997 | Accounts made up to 30 April 1997 (1 page) |
13 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
13 January 1997 | Accounts made up to 30 April 1996 (1 page) |
13 January 1997 | Accounts made up to 30 April 1996 (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
31 March 1996 | Accounts made up to 30 April 1995 (1 page) |
31 March 1996 | Accounts made up to 30 April 1995 (1 page) |
14 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 December 1992 | Incorporation (13 pages) |
11 December 1992 | Incorporation (13 pages) |