APRIROSE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6TL

Company number 02135425
Status Active
Incorporation Date 29 May 1987
Company Type Private Limited Company
Address 20 BALDERTON STREET, LONDON, ENGLAND, W1K 6TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of APRIROSE LIMITED are www.aprirose.co.uk, and www.aprirose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Aprirose Limited is a Private Limited Company. The company registration number is 02135425. Aprirose Limited has been working since 29 May 1987. The present status of the company is Active. The registered address of Aprirose Limited is 20 Balderton Street London England W1k 6tl. . GUDKA, Kumud Mansukhlal is a Secretary of the company. GUDKA, Kumud Mansukhlal is a Director of the company. GUDKA, Manish Mansukhlal is a Director of the company. GUDKA, Mansukhlal Gosar is a Director of the company. GUDKA, Parag Mansukhlal is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
GUDKA, Manish Mansukhlal
Appointed Date: 09 September 2002
55 years old

Director

Director
GUDKA, Parag Mansukhlal
Appointed Date: 09 September 2002
53 years old

Persons With Significant Control

Aprirose Holding Limited
Notified on: 28 December 2016
Nature of control: Ownership of shares – 75% or more

APRIROSE LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
11 Aug 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
15 Jun 2016
Accounts for a small company made up to 30 September 2015
16 Feb 2016
Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 20 Balderton Street London W1K 6TL on 16 February 2016
21 Jan 2016
Memorandum and Articles of Association
...
... and 83 more events
03 Sep 1987
Registered office changed on 03/09/87 from: 4 bishops avenue northwood middlesex HA6 3DG

03 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Aug 1987
Accounting reference date notified as 30/09

29 May 1987
Incorporation

APRIROSE LIMITED Charges

4 January 2016
Charge code 0213 5425 0010
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
30 November 2015
Charge code 0213 5425 0009
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
24 June 2009
Rent deposit deed
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Malpro Limited
Description: All the rent deposit monies.
13 August 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Consort Holdings Limited
Description: The whole and any part of the property, assets, income and…
25 April 2007
Deed of pledge of shares executed outside the united kingdom and comprising property situated there
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Capmark Bank Europe PLC
Description: The security assets. See the mortgage charge document for…
30 April 1999
Legal charge with floating charge
Delivered: 20 May 1999
Status: Satisfied on 25 June 2004
Persons entitled: Riggs Bank Europe Limited
Description: 48 high street edgware barnet london-MX306898..all plant…
9 December 1996
Legal charge with floating charge
Delivered: 21 December 1996
Status: Satisfied on 25 June 2004
Persons entitled: Riggs Ap Bank Limited
Description: First legal mortgage over property at 65 and 67 fulford…
8 March 1996
Charge over credit balances
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
21 December 1995
Legal charge with floating charge
Delivered: 4 January 1996
Status: Satisfied on 25 June 2004
Persons entitled: Riggs Ap Bank Limited
Description: F/H land on the north west side of oswald road oswestry…
27 October 1992
Charge on cash deposit by third party
Delivered: 29 October 1992
Status: Satisfied on 26 May 1993
Persons entitled: Equatorial Bank PLC
Description: Deposit with the bank of £50,000 or any other sum.......see…