ASPINAL OF LONDON GROUP LIMITED

Register to unlock more data on OkredoRegister

ASPINAL OF LONDON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06412916

Incorporation date

30/10/2007

Size

Group

Contacts

Registered address

Registered address

Aspinal House Highfield, Midhurst Road Fernhurst, Haslemere, Surrey GU27 3HACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2007)
dot icon18/02/2026
Cancellation of shares. Statement of capital on 2025-12-01
dot icon14/01/2026
Purchase of own shares.
dot icon05/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon13/10/2025
Purchase of own shares.
dot icon13/10/2025
Purchase of own shares.
dot icon05/09/2025
Cancellation of shares. Statement of capital on 2025-09-01
dot icon18/08/2025
Purchase of own shares.
dot icon18/08/2025
Purchase of own shares.
dot icon05/08/2025
Cancellation of shares. Statement of capital on 2025-07-09
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon08/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Solvency Statement dated 20/12/24
dot icon07/01/2025
Statement by Directors
dot icon07/01/2025
Statement of capital on 2025-01-07
dot icon03/01/2025
Memorandum and Articles of Association
dot icon03/01/2025
Resolutions
dot icon30/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/09/2024
Appointment of Mrs Claudia Mary Child as a director on 2024-09-05
dot icon14/05/2024
Registration of charge 064129160011, created on 2024-05-14
dot icon16/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon09/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon07/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon03/08/2021
Notice of completion of voluntary arrangement
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon15/12/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/08/2020
Registration of charge 064129160010, created on 2020-07-30
dot icon22/05/2020
Termination of appointment of Andrew Michael Cox as a secretary on 2020-05-22
dot icon22/05/2020
Appointment of Mrs Claudia Mary Child as a secretary on 2020-05-22
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/10/2019
Registration of charge 064129160009, created on 2019-09-24
dot icon30/09/2019
Registration of charge 064129160008, created on 2019-09-24
dot icon07/05/2019
Registration of charge 064129160007, created on 2019-04-26
dot icon01/05/2019
Group of companies' accounts made up to 2018-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon23/11/2018
Termination of appointment of Lisa Montague as a director on 2018-10-26
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon23/08/2018
Termination of appointment of Barry Richard Webb as a director on 2018-07-11
dot icon16/07/2018
Resolutions
dot icon22/05/2018
Second filing of Confirmation Statement dated 31/03/2018
dot icon21/05/2018
Appointment of Mr Barry Richard Webb as a director on 2018-04-26
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/03/2018
Director's details changed for Mr Aleksei Bazhenov on 2018-02-20
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon11/10/2017
Appointment of Mr Patrick Hansen as a director on 2017-10-04
dot icon10/10/2017
Appointment of Mrs Lisa Montague as a director on 2017-10-04
dot icon04/10/2017
Appointment of Mr Andrew Michael Cox as a secretary on 2017-10-04
dot icon04/10/2017
Termination of appointment of Polly Clare Balfour Appleton as a secretary on 2017-10-04
dot icon23/05/2017
Termination of appointment of Sarah Rotheram as a director on 2017-05-14
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/02/2017
Resolutions
dot icon13/02/2017
Consolidation of shares on 2016-12-01
dot icon11/02/2017
Change of share class name or designation
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon10/11/2016
Statement of capital on 2015-12-01
dot icon10/11/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon08/11/2016
Change of share class name or designation
dot icon01/11/2016
Second filing of the annual return made up to 2016-03-31
dot icon12/09/2016
Appointment of Mrs Polly Clare Balfour Appleton as a secretary on 2016-09-12
dot icon12/09/2016
Termination of appointment of Patrick Kieran Tehan as a secretary on 2016-09-12
dot icon26/04/2016
Director's details changed for Mr. Alexsei Bazhenov on 2016-04-26
dot icon14/04/2016
Annual return
dot icon14/04/2016
Director's details changed for Mr. Alexey Bazhenov on 2016-04-14
dot icon25/01/2016
Director's details changed for Mr Keith John Watson on 2016-01-25
dot icon25/01/2016
Appointment of Mr. Alexey Bazhenov as a director on 2015-12-01
dot icon15/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon14/01/2016
Resolutions
dot icon05/01/2016
Director's details changed for Mrs Sarah Rotheram on 2016-01-04
dot icon04/01/2016
Director's details changed for Mrs Sarah Rotherham on 2016-01-04
dot icon09/11/2015
Resolutions
dot icon22/09/2015
Satisfaction of charge 2 in full
dot icon22/09/2015
Satisfaction of charge 064129160005 in full
dot icon22/09/2015
Satisfaction of charge 064129160003 in full
dot icon22/09/2015
Satisfaction of charge 064129160004 in full
dot icon16/09/2015
Appointment of Mr. Patrick Kieran Tehan as a secretary on 2015-09-16
dot icon31/07/2015
Registration of charge 064129160006, created on 2015-07-28
dot icon08/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/03/2015
Registration of charge 064129160005, created on 2015-03-16
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon09/01/2015
Termination of appointment of Elaine New as a secretary on 2015-01-09
dot icon09/01/2015
Termination of appointment of Elaine New as a secretary on 2015-01-09
dot icon23/09/2014
Appointment of Mrs Elaine New as a secretary on 2014-08-04
dot icon31/07/2014
Termination of appointment of Katie Victoria Cavanagh as a secretary on 2014-07-31
dot icon22/07/2014
Director's details changed for Mr Keith John Watson on 2014-07-21
dot icon22/07/2014
Appointment of Mrs Sarah Rotherham as a director on 2014-07-21
dot icon24/06/2014
Registration of charge 064129160003
dot icon24/06/2014
Registration of charge 064129160004
dot icon15/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon12/12/2012
Appointment of Mrs Katie Victoria Cavanagh as a secretary
dot icon12/12/2012
Registered office address changed from , Aspinal House, Longfield Midhurst Road, Fernhurst, Haslemere, Surrey, GU27 3HA, United Kingdom on 2012-12-12
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Yvonne Johnson as a secretary
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2011
Appointment of Mrs Yvonne Johnson as a secretary
dot icon08/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/10/2010
Particulars of variation of rights attached to shares
dot icon05/10/2010
Particulars of variation of rights attached to shares
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/08/2010
Resolutions
dot icon28/06/2010
Termination of appointment of Keith Watson as a secretary
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon16/06/2010
Statement of company's objects
dot icon16/06/2010
Resolutions
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-03-28
dot icon10/05/2010
Resolutions
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Keith John Watson on 2010-03-31
dot icon27/04/2010
Director's details changed for Iain Burton on 2010-03-31
dot icon02/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/10/2009
Resolutions
dot icon19/09/2009
Certificate of change of name
dot icon11/06/2009
Return made up to 10/06/09; full list of members
dot icon11/06/2009
Location of register of members
dot icon11/06/2009
Location of debenture register
dot icon11/06/2009
Registered office changed on 11/06/2009 from, aspinal house longfield, fernhurst, west sussex, GU27 3HA
dot icon23/04/2009
Resolutions
dot icon01/04/2009
Secretary appointed mr keith watson
dot icon01/04/2009
Appointment terminated director andrew manders
dot icon01/04/2009
Appointment terminated director peter king
dot icon01/04/2009
Appointment terminated secretary peter king
dot icon03/03/2009
Appointment terminated director simon henson
dot icon15/12/2008
Return made up to 30/10/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from, arcadia house, maritime walk ocean village, southampton, hampshire, SO14 3TL
dot icon12/12/2008
Director appointed mr simon douglas henson
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Statement of affairs
dot icon17/01/2008
Ad 10/01/08--------- £ si 5000@1=5000 £ ic 10730000/10735000
dot icon17/01/2008
Ad 10/01/08--------- £ si 10729999@1=10729999 £ ic 1/10730000
dot icon17/01/2008
Nc inc already adjusted 10/01/08
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Registered office changed on 17/01/08 from: 5TH floor free trade exchange, 37 peter street, manchester, lancashire M2 5GB
dot icon27/12/2007
Secretary resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
New secretary appointed;new director appointed
dot icon27/12/2007
New director appointed
dot icon07/12/2007
Certificate of change of name
dot icon30/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aleksei Bazhenov
Director
01/12/2015 - Present
5
HEATONS SECRETARIES LIMITED
Corporate Secretary
30/10/2007 - 03/12/2007
89
HEATONS DIRECTORS LIMITED
Corporate Director
30/10/2007 - 03/12/2007
101
Mr Iain Dore Burton
Director
10/01/2008 - Present
7
Manders, Andrew Craig
Director
03/12/2007 - 25/02/2009
16

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPINAL OF LONDON GROUP LIMITED

ASPINAL OF LONDON GROUP LIMITED is an(a) Active company incorporated on 30/10/2007 with the registered office located at Aspinal House Highfield, Midhurst Road Fernhurst, Haslemere, Surrey GU27 3HA. There are currently 6 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 ASPINAL OF LONDON GROUP LIMITED?

toggle

ASPINAL OF LONDON GROUP LIMITED is currently Active. It was registered on 30/10/2007 .

Where is ASPINAL OF LONDON GROUP LIMITED located?

toggle

ASPINAL OF LONDON GROUP LIMITED is registered at Aspinal House Highfield, Midhurst Road Fernhurst, Haslemere, Surrey GU27 3HA.

What does ASPINAL OF LONDON GROUP LIMITED do?

toggle

ASPINAL OF LONDON GROUP LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ASPINAL OF LONDON GROUP LIMITED?

toggle

The latest filing was on 18/02/2026: Cancellation of shares. Statement of capital on 2025-12-01.