Edgware
Middlesex
HA8 7EQ
LLP Designated Member Name | Shilpa Shah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a High Street Edgware Middlesex HA8 7EQ |
LLP Designated Member Name | Mr Suraj Rashmikant Shah |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
LLP Member Name | Mr Babak Lari |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
LLP Member Name | Mehra Meh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
LLP Member Name | Ms Trupti Patel |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
LLP Member Name | Mr Muhibul Mannan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 271 Goffs Lane Goffs Oak Waltham Cross EN7 5QL |
LLP Member Name | Lorrith Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | Sixty Circular Road Douglas IM1 1SA |
LLP Member Name | Jafar Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2020(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | First Names House Victoria Road Douglas Isle Of Man IM2 4DF |
LLP Designated Member Name | Mr Parag Mansukhlal Gudka |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
LLP Member Name | Mrs Sarah Suzanne Mannan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
LLP Member Name | Long Acre Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
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 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £784,299 |
Cash | £35,893 |
Current Liabilities | £70,251 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 4 weeks from now) |
30 November 2012 | Delivered on: 13 December 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) on any account whatsoever. Particulars: That part of the f/h land on the north side of bridges road ellesmere port t/no.CH557480 see image for full details. Outstanding |
---|---|
30 November 2012 | Delivered on: 7 December 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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 |
6 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
21 August 2023 | Previous accounting period shortened from 5 April 2023 to 31 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Sarah Suzanne Mannan as a member on 6 April 2022 (1 page) |
10 March 2023 | Appointment of Mr Muhibul Mannan as a member on 6 April 2022 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 5 April 2022 (14 pages) |
15 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 5 April 2021 (14 pages) |
7 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 5 April 2020 (14 pages) |
21 July 2020 | Termination of appointment of Long Acre Ltd as a member on 9 March 2020 (1 page) |
21 July 2020 | Appointment of Jafar Limited as a member on 9 March 2020 (2 pages) |
27 March 2020 | Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
10 November 2015 | Annual return made up to 5 November 2015 (10 pages) |
10 November 2015 | Annual return made up to 5 November 2015 (10 pages) |
10 November 2014 | Annual return made up to 5 November 2014 (10 pages) |
10 November 2014 | Annual return made up to 5 November 2014 (10 pages) |
10 November 2014 | Annual return made up to 5 November 2014 (10 pages) |
26 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 November 2013 | Annual return made up to 5 November 2013 (10 pages) |
5 November 2013 | Annual return made up to 5 November 2013 (10 pages) |
5 November 2013 | Annual return made up to 5 November 2013 (10 pages) |
28 October 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (2 pages) |
28 October 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (2 pages) |
28 October 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (2 pages) |
19 December 2012 | Appointment of Mehra Meh as a member (3 pages) |
19 December 2012 | Appointment of Mehra Meh as a member (3 pages) |
13 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
13 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
7 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
28 November 2012 | Appointment of Sarah Suzanne Mannan as a member (3 pages) |
28 November 2012 | Appointment of Trupti Patel as a member (3 pages) |
28 November 2012 | Appointment of Long Acre Ltd as a member (3 pages) |
28 November 2012 | Appointment of Trupti Patel as a member (3 pages) |
28 November 2012 | Appointment of Lorrith Limited as a member (3 pages) |
28 November 2012 | Appointment of Lorrith Limited as a member (3 pages) |
28 November 2012 | Appointment of Sarah Suzanne Mannan as a member (3 pages) |
28 November 2012 | Appointment of Babak Lari as a member (3 pages) |
28 November 2012 | Appointment of Long Acre Ltd as a member (3 pages) |
28 November 2012 | Appointment of Babak Lari as a member (3 pages) |
12 November 2012 | Termination of appointment of Parag Gudka as a member (2 pages) |
12 November 2012 | Appointment of Shilpa Shah as a member (3 pages) |
12 November 2012 | Appointment of Shilpa Shah as a member (3 pages) |
12 November 2012 | Appointment of Manish Mansukhlal Gudka as a member (3 pages) |
12 November 2012 | Termination of appointment of Parag Gudka as a member (2 pages) |
12 November 2012 | Appointment of Manish Mansukhlal Gudka as a member (3 pages) |
5 November 2012 | Incorporation of a limited liability partnership (7 pages) |
5 November 2012 | Incorporation of a limited liability partnership (7 pages) |