Company NameAprirose Trading Limited
Company StatusActive
Company Number04280184
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Secretary NameMr Mansukhlal Gosar Gudka
NationalityBritish
StatusCurrent
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Director NameMr Parag Mansukhlal Gudka
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleExport Manager
Country of ResidenceEngland
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteaprirosetrading.com

Location

Registered AddressAprirose House
48a High Street
Edgware
Middlesex
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Manish Mansukhlal Gudka
33.30%
Ordinary
333 at £1Parag Mansukhlal Gudka
33.30%
Ordinary
167 at £1Kumud Mansukhlal Gudka
16.70%
Ordinary
167 at £1Mr Mansukhlal Gosar Gudka
16.70%
Ordinary

Financials

Year2014
Turnover£27,534,822
Gross Profit£1,139,154
Net Worth£3,876,929
Cash£2,594,986
Current Liabilities£3,050,009

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

29 June 2016Delivered on: 1 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 1 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 September 2011Delivered on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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
15 February 2010Delivered on: 19 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated lloyds tsb bank PLC re aprirose trading limited and numbered 11650637 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
3 February 2010Delivered on: 12 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
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: Any documents and the goods (including produce) see image for full details.
Outstanding
29 January 2010Delivered on: 3 February 2010
Persons entitled: Lloyds Tsb Bank PLC

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: 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
14 May 2009Delivered on: 21 May 2009
Satisfied on: 3 March 2010
Persons entitled: Fortis Bank, S.A./N.V. UK Branch

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts standing to the credit of the bank account. Denominated in usd with a/no 38440404. all right title and interest in the deposit see image for full details.
Fully Satisfied
1 September 2006Delivered on: 7 September 2006
Satisfied on: 13 March 2010
Persons entitled: Fortis Bank Sa-Nv

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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
8 June 2020Full accounts made up to 31 December 2019 (25 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
12 June 2019Full accounts made up to 31 December 2018 (24 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (24 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 June 2017Full accounts made up to 31 December 2016 (23 pages)
18 June 2017Full accounts made up to 31 December 2016 (23 pages)
22 December 2016Satisfaction of charge 6 in full (1 page)
22 December 2016Satisfaction of charge 6 in full (1 page)
7 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
1 July 2016Registration of charge 042801840008, created on 29 June 2016 (32 pages)
1 July 2016Registration of charge 042801840008, created on 29 June 2016 (32 pages)
1 July 2016Registration of charge 042801840007, created on 29 June 2016 (10 pages)
1 July 2016Registration of charge 042801840007, created on 29 June 2016 (10 pages)
25 June 2016Full accounts made up to 31 December 2015 (21 pages)
25 June 2016Full accounts made up to 31 December 2015 (21 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
12 May 2015Full accounts made up to 31 December 2014 (21 pages)
12 May 2015Full accounts made up to 31 December 2014 (21 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
11 April 2014Full accounts made up to 31 December 2013 (20 pages)
11 April 2014Full accounts made up to 31 December 2013 (20 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,000
(4 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,000
(4 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,000
(4 pages)
10 April 2013Full accounts made up to 31 December 2012 (19 pages)
10 April 2013Full accounts made up to 31 December 2012 (19 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
21 March 2012Full accounts made up to 31 December 2011 (19 pages)
21 March 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
5 September 2010Director's details changed for Mr Manish Mansukhlal Gudka on 3 September 2010 (2 pages)
5 September 2010Director's details changed for Mr Parag Mansukhlal Gudka on 3 September 2010 (2 pages)
5 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Mr Mansukhlal Gosar Gudka on 3 September 2010 (2 pages)
5 September 2010Secretary's details changed for Mr Mansukhlal Gosar Gudka on 3 September 2010 (1 page)
5 September 2010Secretary's details changed for Mr Mansukhlal Gosar Gudka on 3 September 2010 (1 page)
5 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Mr Manish Mansukhlal Gudka on 3 September 2010 (2 pages)
5 September 2010Director's details changed for Mr Parag Mansukhlal Gudka on 3 September 2010 (2 pages)
5 September 2010Director's details changed for Mr Mansukhlal Gosar Gudka on 3 September 2010 (2 pages)
5 September 2010Director's details changed for Mr Parag Mansukhlal Gudka on 3 September 2010 (2 pages)
5 September 2010Director's details changed for Mr Manish Mansukhlal Gudka on 3 September 2010 (2 pages)
5 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Mr Mansukhlal Gosar Gudka on 3 September 2010 (2 pages)
5 September 2010Secretary's details changed for Mr Mansukhlal Gosar Gudka on 3 September 2010 (1 page)
14 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
17 February 2010Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 17 February 2010 (1 page)
12 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 September 2008Director's change of particulars / parag gudka / 15/11/2007 (2 pages)
5 September 2008Return made up to 03/09/08; full list of members (4 pages)
5 September 2008Return made up to 03/09/08; full list of members (4 pages)
5 September 2008Director's change of particulars / parag gudka / 15/11/2007 (2 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 September 2007Return made up to 03/09/07; full list of members (3 pages)
7 September 2007Return made up to 03/09/07; full list of members (3 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 September 2006Return made up to 03/09/06; full list of members (3 pages)
20 September 2006Return made up to 03/09/06; full list of members (3 pages)
7 September 2006Particulars of mortgage/charge (6 pages)
7 September 2006Particulars of mortgage/charge (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 September 2005Return made up to 03/09/05; full list of members (3 pages)
9 September 2005Return made up to 03/09/05; full list of members (3 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 September 2004Return made up to 03/09/04; full list of members (8 pages)
13 September 2004Return made up to 03/09/04; full list of members (8 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 September 2003Return made up to 03/09/03; full list of members (8 pages)
17 September 2003Return made up to 03/09/03; full list of members (8 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 September 2002Return made up to 03/09/02; full list of members (7 pages)
9 September 2002Return made up to 03/09/02; full list of members (7 pages)
29 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 November 2001Ad 26/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Ad 26/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
3 September 2001Incorporation (21 pages)
3 September 2001Incorporation (21 pages)