London
W1U 3BW
Director Name | Mr Mansukhlal Gosar Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
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 | 2 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
7 May 2019 | Delivered on: 22 May 2019 Persons entitled: Aprirose Limited Classification: A registered charge Particulars: By way of legal charge, all those leasehold properties known as vesper gate hotel, abbey road, leeds, LS5 3NG and land adjoining vesper gate hotel, abbey road, kirkstall, leeds and land on the north east side of abbey road, kirkstall, land on the north east side of nod rise and the south east of sutherland avenue, shield and dagger, east dundry road, bristol, harvest moon hotel, station road, new waltham, grimsby, DN36 4QQ, land and buildings on the north side of newcastle avenue, worksop, S80 1NN, the duke of wellington hotel, gane road, haslingden, BB4 4AT, royal oak, 480 chorley road, bolton, BL5 3ND, haver arms, haverhill business park, phoenix road, haverhill, barons court, penarth road, penarth, CF64 1ND, the mulberry bush, 219 high street, north, dunstable, LU6 1AZ, black horse, manor way, halesowen, B62 8RJ, claro beagle hotel, coppice gate, harrogate, HG1 2DR, north camp, 95 lynchford road, farnborough, GU14 6ET, wheatsheaf, 21 heather ridge arcade, camberley, GU15 1AX, woodlands hotel, 81 woodlands road, st helens, WA11 9AQ, the fox public house, the mall, bar hill, cambridge, CB23 8DZ, game cock public house, 8 whalley road, great harwood, blackburn. Please refer to instrument, especially schedule 1 for more details. Outstanding |
---|---|
13 March 2019 | Delivered on: 13 March 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the leasehold of the land and buildings relating to the village inn, shaw village centre, swindon demised by a lease dated 20 february 2019 (the leasehold title of which is to be granted by the land registry) made between (1) milton portfolio property limited and (2) milton portfolio op co limited for a term of 25 years from 1 october 2017 (the freehold title of which is registered at land registry with title number WT78125). Outstanding |
2 November 2018 | Delivered on: 15 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Tenant’s interest in the leases of cambustay, 8 dalhousie road, broughty ferry. Shenanigans, 451 and 453 sauchiehall street, glasgow.. For further information please see the instrument. Outstanding |
21 September 2018 | Delivered on: 27 September 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The land charged by the chargor included the leasehold land and buildings relating to barons court, penarth road, penarth (the leasehold title of which is to be granted by the land registry). For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
21 September 2018 | Delivered on: 27 September 2018 Persons entitled: Aprirose Limited as Security Agent Classification: A registered charge Particulars: All the leasehold properties known as:. Poacher, 71 holmes house avenue, wigan WN3 6JA demised by a lease dated 5 october 2017 made between (1) milton portfolio property limited and (2) milton portfolio op co limited for a term of 25 years from 1 october 2017 (the freehold title of which is registered at the land registry with title number LA258061); and. Vesper, gate hotel, abbey road, leeds LS5 3NG and land adjoining vesper gate hotel, abbey road, kirkstall, leeds and land on the north side of abbey road, kirkstall demised by a lease dated 5 october 2017 made between (1) milton portfolio property limited and (2) milton portfolio op co limited for a term of 25 years from 1 october 2017 (the freehold title of which is registered at the land registry with title numbers WYK719313, WYK313987 and WYK459016); and. Other leasehold properties as referred to in schedule 1 of the instrument. Outstanding |
31 July 2017 | Delivered on: 7 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
31 July 2017 | Delivered on: 7 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The land charged by the chargor included the mulberry bush, 219 high street north, dunstable, LU6 1AZ, registered at the land registry with title number BD270009. For more details of the land charged please refer to the charging instrument. Outstanding |
24 June 2020 | Accounts for a small company made up to 30 March 2019 (9 pages) |
---|---|
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 April 2020 | Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 4th Floor 22 Baker Street London W1U 3BW on 23 April 2020 (1 page) |
22 May 2019 | Registration of charge 107472060007, created on 7 May 2019 (19 pages) |
7 May 2019 | Accounts for a small company made up to 7 April 2018 (6 pages) |
7 May 2019 | Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
13 March 2019 | Registration of charge 107472060006, created on 13 March 2019 (15 pages) |
1 March 2019 | Part of the property or undertaking has been released from charge 107472060004 (1 page) |
1 March 2019 | Part of the property or undertaking has been released from charge 107472060004 (1 page) |
1 March 2019 | Part of the property or undertaking has been released from charge 107472060004 (1 page) |
1 March 2019 | Part of the property or undertaking has been released from charge 107472060004 (1 page) |
1 March 2019 | Part of the property or undertaking has been released from charge 107472060004 (1 page) |
15 November 2018 | Registration of charge 107472060005, created on 2 November 2018 (16 pages) |
27 September 2018 | Registration of charge 107472060004, created on 21 September 2018 (20 pages) |
27 September 2018 | Registration of charge 107472060003, created on 21 September 2018 (23 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
7 August 2017 | Registration of charge 107472060002, created on 31 July 2017 (27 pages) |
7 August 2017 | Registration of charge 107472060001, created on 31 July 2017 (15 pages) |
7 August 2017 | Registration of charge 107472060001, created on 31 July 2017 (15 pages) |
7 August 2017 | Registration of charge 107472060002, created on 31 July 2017 (27 pages) |
27 June 2017 | Current accounting period shortened from 30 April 2018 to 5 April 2018 (1 page) |
27 June 2017 | Current accounting period shortened from 30 April 2018 to 5 April 2018 (1 page) |
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|