48a High Street
Edgware
HA8 7EQ
Director Name | Mr Mansukhlal Gosar Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aprirose Limited Aprirose House 48a High Street Edgware HA8 7EQ |
Director Name | Mr Parag Mansukhlal Gudka |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Website | www.aprirose.com |
---|---|
Email address | [email protected] |
Telephone | 020 30960200 |
Telephone region | London |
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 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 May 2018 | Delivered on: 1 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 2 cornwall street, birmingham B3 2DX registered at the land registry under title number MM97503. Outstanding |
---|---|
12 April 2013 | Delivered on: 25 April 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: The f/h land being the land and buildings forming part of macclesfield district general hospital prestbury road macclesfield part of t/no CH594680 as shown edged red on the plan attached to the charge. Notification of addition to or amendment of charge. Outstanding |
12 April 2013 | Delivered on: 18 April 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
27 March 2020 | Registered office address changed from C/O Aprirose Limited Aprirose House 48a High Street Edgware HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
16 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
1 June 2018 | Registration of charge 084287640003, created on 29 May 2018 (27 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
13 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 April 2013 | Registration of charge 084287640002 (31 pages) |
25 April 2013 | Registration of charge 084287640002 (31 pages) |
18 April 2013 | Registration of charge 084287640001 (41 pages) |
18 April 2013 | Registration of charge 084287640001 (41 pages) |
3 April 2013 | Appointment of Parag Mansukhlal Gudka as a director (2 pages) |
3 April 2013 | Appointment of Parag Mansukhlal Gudka as a director (2 pages) |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|