ASPERS GROUP LIMITED

Register to unlock more data on OkredoRegister

ASPERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05261538

Incorporation date

15/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, Greater London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon15/04/2026
Notice of extension of period of Administration
dot icon10/11/2025
Administrator's progress report
dot icon22/05/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon21/05/2025
Notice of deemed approval of proposals
dot icon30/04/2025
Statement of administrator's proposal
dot icon17/04/2025
Appointment of an administrator
dot icon17/04/2025
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN England to C/O Fti Consulting 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 2025-04-17
dot icon06/11/2024
Registration of charge 052615380008, created on 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon18/07/2024
Change of details for Aspers Uk Holdings Limited as a person with significant control on 2024-05-20
dot icon04/06/2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 2024-06-04
dot icon17/05/2024
Registered office address changed from C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England to C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN on 2024-05-17
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/12/2023
Appointment of Mr Tony Richard Boyd as a director on 2023-11-29
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon05/12/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon20/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon06/09/2023
Registered office address changed from 1 Hans Street London SW1X 0JD to C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR on 2023-09-06
dot icon06/09/2023
Register inspection address has been changed to Aspers (Stratford City) Limited Westfield Stratford City London E20 1ET
dot icon06/09/2023
Register(s) moved to registered inspection location Aspers (Stratford City) Limited Westfield Stratford City London E20 1ET
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Termination of appointment of John Damian Androcles Aspinall as a director on 2023-07-14
dot icon02/06/2023
Termination of appointment of Neil Paramore as a director on 2023-06-02
dot icon31/12/2022
Termination of appointment of Derek Louis Playford as a director on 2022-12-31
dot icon05/12/2022
Appointment of Mr Richard Anthony John Noble as a director on 2022-11-25
dot icon05/12/2022
Appointment of Mr Neil Paramore as a director on 2022-11-25
dot icon27/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon07/07/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon07/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon07/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon07/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon16/12/2021
Satisfaction of charge 052615380005 in full
dot icon16/12/2021
Satisfaction of charge 052615380006 in full
dot icon15/12/2021
Registration of charge 052615380007, created on 2021-12-09
dot icon15/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon11/08/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon11/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon11/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon11/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon06/04/2021
Registration of charge 052615380006, created on 2021-03-31
dot icon16/11/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon16/11/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon16/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon23/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon06/12/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon08/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon08/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon08/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon16/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon16/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon16/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon05/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon05/04/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon21/07/2017
Appointment of Mr Derek Louis Playford as a director on 2017-07-01
dot icon21/07/2017
Termination of appointment of Martyn Philip Bannerman Kennedy as a director on 2017-06-30
dot icon21/07/2017
Termination of appointment of Martyn Philip Bannerman Kennedy as a secretary on 2017-06-30
dot icon07/03/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon07/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon07/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon07/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon09/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon06/05/2016
Memorandum and Articles of Association
dot icon06/05/2016
Resolutions
dot icon14/04/2016
Satisfaction of charge 4 in full
dot icon06/04/2016
Resolutions
dot icon04/04/2016
Registration of charge 052615380005, created on 2016-03-25
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon23/03/2016
Statement of company's objects
dot icon23/03/2016
Resolutions
dot icon22/03/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon22/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon22/03/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon22/03/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon18/03/2016
Statement by Directors
dot icon18/03/2016
Statement of capital on 2016-03-18
dot icon18/03/2016
Solvency Statement dated 18/03/16
dot icon18/03/2016
Resolutions
dot icon15/03/2016
Statement by Directors
dot icon15/03/2016
Statement of capital on 2016-03-15
dot icon15/03/2016
Solvency Statement dated 15/03/16
dot icon15/03/2016
Resolutions
dot icon16/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon07/04/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon07/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon07/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon07/04/2015
Filing exemption statement of guarantee by parent company for period ending 30/06/14
dot icon06/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon09/04/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon09/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon31/03/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon31/03/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon24/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon03/07/2013
Satisfaction of charge 2 in full
dot icon23/05/2013
Director's details changed for Mr John Damian Androcles Aspinall on 2013-03-29
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon22/02/2012
Termination of appointment of Rowen Craigie as a director
dot icon22/02/2012
Termination of appointment of John Alexander as a director
dot icon20/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon21/07/2011
Registered office address changed from 64 Sloane Street London SW1X 9SH on 2011-07-21
dot icon28/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2011
Termination of appointment of Andrew Herd as a director
dot icon21/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/08/2010
Group of companies' accounts made up to 2009-06-30
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/07/2010
Resolutions
dot icon15/07/2010
Duplicate mortgage certificatecharge no:3
dot icon13/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2009
Director's details changed for Rowen Bruce Craigie on 2009-11-19
dot icon29/10/2009
Director's details changed for Andrew William Herd on 2009-10-01
dot icon29/10/2009
Director's details changed for John Damian Androcles Aspinall on 2009-10-01
dot icon29/10/2009
Director's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon29/10/2009
Director's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon29/10/2009
Director's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon29/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon29/10/2009
Director's details changed for John Henry Alexander on 2009-10-01
dot icon29/10/2009
Director's details changed for Rowen Bruce Craigie on 2009-10-01
dot icon07/10/2009
Termination of appointment of John Williams as a director
dot icon11/08/2009
Group of companies' accounts made up to 2008-06-30
dot icon15/12/2008
Return made up to 15/10/08; full list of members
dot icon07/10/2008
Auditor's resignation
dot icon08/09/2008
Group of companies' accounts made up to 2007-06-30
dot icon03/01/2008
Ad 11/12/07--------- £ si 8347170@1=8347170 £ ic 1000/8348170
dot icon03/01/2008
Statement of affairs
dot icon19/12/2007
Particulars of mortgage/charge
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Resolutions
dot icon02/12/2007
£ nc 1000/10000000 29/11/07
dot icon19/10/2007
Return made up to 15/10/07; full list of members
dot icon12/09/2007
Registered office changed on 12/09/07 from: 64 sloane street london SW1X 9SH
dot icon12/09/2007
Registered office changed on 12/09/07 from: 29 curzon street london W1J 7TL
dot icon18/06/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon22/05/2007
Memorandum and Articles of Association
dot icon29/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon20/03/2007
Director resigned
dot icon30/11/2006
Return made up to 15/10/06; full list of members
dot icon03/10/2006
New director appointed
dot icon03/04/2006
Certificate of change of name
dot icon31/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon21/11/2005
Return made up to 15/10/05; full list of members
dot icon24/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Ad 22/02/05--------- £ si 999@1=999 £ ic 1/1000
dot icon11/01/2005
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon19/10/2004
Secretary resigned
dot icon15/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/10/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Playford, Derek Louis
Director
30/06/2017 - 30/12/2022
33
Kennedy, Martyn Philip Bannerman
Secretary
14/10/2004 - 29/06/2017
12
Craigie, Rowen Bruce
Director
18/04/2007 - 15/02/2012
2
Mr Neil Paramore
Director
25/11/2022 - 02/06/2023
60
Aspinall, John Damian Androcles
Director
15/10/2004 - 14/07/2023
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPERS GROUP LIMITED

ASPERS GROUP LIMITED is an(a) In Administration company incorporated on 15/10/2004 with the registered office located at C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, Greater London EC1A 4HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPERS GROUP LIMITED?

toggle

ASPERS GROUP LIMITED is currently In Administration. It was registered on 15/10/2004 .

Where is ASPERS GROUP LIMITED located?

toggle

ASPERS GROUP LIMITED is registered at C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, Greater London EC1A 4HD.

What does ASPERS GROUP LIMITED do?

toggle

ASPERS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASPERS GROUP LIMITED?

toggle

The latest filing was on 15/04/2026: Notice of extension of period of Administration.