UKBizDB.co.uk

ASPINAL OF LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aspinal Of London Limited. The company was founded 20 years ago and was given the registration number 05081390. The firm's registered office is in FERNHURST. You can find them at Aspinal House, Midhurst Road, Fernhurst, West Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ASPINAL OF LONDON LIMITED
Company Number:05081390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:23 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Aspinal House, Midhurst Road, Fernhurst, West Sussex, GU27 3HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspinal House, Midhurst Road, Fernhurst, GU27 3HA

Secretary22 May 2020Active
Minsted Court, Minsted, Midhurst, GU29 0JN

Director31 March 2004Active
Aspinal House, Midhurst Road, Fernhurst, Haslemere, England, GU27 3HA

Director01 November 2006Active
Aspinal House, Midhurst Road, Fernhurst, GU27 3HA

Secretary12 September 2016Active
Aspinal House, Highfield, Midhurst Road Fernhurst, Haslemere, England, GU27 3HA

Secretary12 December 2012Active
Aspinal House, Midhurst Road, Fernhurst, GU27 3HA

Secretary04 October 2017Active
Penryn, Grassy Lane, Sevenoaks, TN13 1PL

Secretary23 March 2004Active
Aspinal House, Longfield, Midhurst Road, Fernhurst, Haslemere, United Kingdom, GU27 3HA

Secretary23 July 2010Active
Aspinal House, Midhurst Road, Fernhurst, England, GU27 3HA

Secretary04 August 2014Active
Aspinal House, Midhurst Road, Fernhurst, GU27 3HA

Secretary16 September 2015Active
Dalehurst, Orestan Lane, Effingham, KT24 5SL

Secretary01 November 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary23 March 2004Active
Castle Farmhouse, Chacombe, Banbury, OX17 2EN

Director25 March 2008Active
15, Nelson Road, New Malden, England, KT3 5EA

Director15 April 2015Active
Penryn, Grassy Lane, Sevenoaks, TN13 1PL

Director31 March 2004Active
35, Afghan Road, London, SW11 2QD

Director22 September 2008Active
20 Bluebell Drive, Seabridge, ST5 3UD

Director10 January 2008Active
Aspinal House, Midhurst Road, Fernhurst, GU27 3HA

Director04 October 2017Active
Aspinal House, Midhurst Road, Fernhurst, Haslemere, England, GU27 3HA

Director21 July 2014Active
Aspinal House, Midhurst Road, Fernhurst, GU27 3HA

Director26 April 2018Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director23 March 2004Active

People with Significant Control

Aspinal Of London Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aspinal House Highfield, Midhurst Road, Haslemere, United Kingdom, GU27 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-08-03Insolvency

Liquidation voluntary arrangement completion.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.