ASPINAL OF LONDON LIMITED

Register to unlock more data on OkredoRegister

ASPINAL OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05081390

Incorporation date

23/03/2004

Size

Full

Contacts

Registered address

Registered address

Aspinal House, Midhurst Road, Fernhurst, West Sussex GU27 3HACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon20/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Mrs Claudia Mary Child as a director on 2024-09-05
dot icon14/05/2024
Registration of charge 050813900016, created on 2024-05-14
dot icon16/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon09/02/2024
Full 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
Full 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
Full accounts made up to 2021-03-31
dot icon03/08/2021
Notice of completion of voluntary arrangement
dot icon14/04/2021
Full 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
Registration of charge 050813900015, created on 2020-12-04
dot icon26/10/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/09/2020
Termination of appointment of Ee Fong Chang Lee as a director on 2020-09-04
dot icon06/08/2020
Registration of charge 050813900014, created on 2020-07-30
dot icon06/08/2020
Registration of charge 050813900013, 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 icon02/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Registration of charge 050813900012, created on 2019-09-24
dot icon30/09/2019
Registration of charge 050813900011, created on 2019-09-24
dot icon08/05/2019
Registration of charge 050813900010, created on 2019-04-26
dot icon01/05/2019
Full accounts made up to 2018-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no 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 icon23/08/2018
Termination of appointment of Barry Richard Webb as a director on 2018-07-11
dot icon21/05/2018
Appointment of Mr Barry Richard Webb as a director on 2018-04-26
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
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 icon25/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon15/02/2017
Registration of charge 050813900009, created on 2017-02-14
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon19/10/2016
Registration of charge 050813900008, created on 2016-10-12
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 icon14/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Keith John Watson on 2016-01-25
dot icon15/01/2016
Full accounts made up to 2015-03-31
dot icon22/09/2015
All of the property or undertaking has been released from charge 050813900006
dot icon22/09/2015
Satisfaction of charge 4 in full
dot icon22/09/2015
Satisfaction of charge 050813900006 in full
dot icon22/09/2015
Satisfaction of charge 3 in full
dot icon21/09/2015
Satisfaction of charge 5 in full
dot icon21/09/2015
All of the property or undertaking has been released from charge 3
dot icon16/09/2015
Appointment of Mr. Patrick Kieran Tehan as a secretary on 2015-09-16
dot icon31/07/2015
Registration of charge 050813900007, created on 2015-07-28
dot icon03/07/2015
Appointment of Mrs Ee Fong Chang Lee as a director on 2015-04-15
dot icon08/06/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon24/03/2015
Director's details changed for Mrs Sarah Rotherham on 2015-03-24
dot icon15/01/2015
Full 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 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
Appointment of Mrs Sarah Rotherham as a director on 2014-07-21
dot icon22/07/2014
Director's details changed for Mr Keith John Watson on 2014-07-22
dot icon24/06/2014
Registration of charge 050813900006
dot icon01/05/2014
Registered office address changed from , Aspinal House Highfield, Midhurst Road Fernhurst, Haslemere, Surrey, GU27 3HA on 2014-05-01
dot icon23/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon23/04/2013
Register inspection address has been changed from Aspinal House, Longfield Midhurst Road Fernhurst Haslemere Surrey GU27 3HA United Kingdom
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon18/01/2013
Duplicate mortgage certificatecharge no:4
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2013
Full accounts made up to 2012-03-31
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 icon12/12/2012
Appointment of Mrs Katie Victoria Cavanagh as a secretary
dot icon23/04/2012
Termination of appointment of Yvonne Johnson as a secretary
dot icon23/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2011
Full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon23/07/2010
Appointment of Mrs Yvonne Johnson as a secretary
dot icon28/06/2010
Termination of appointment of Keith Watson as a secretary
dot icon27/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Iain Burton on 2010-03-26
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for Mr Keith John Watson on 2010-03-26
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 26/03/09; full list of members
dot icon01/04/2009
Appointment terminated director andrew manders
dot icon01/04/2009
Appointment terminated director simon henson
dot icon25/11/2008
Director's change of particulars / andrew manders / 03/11/2008
dot icon23/10/2008
Director appointed simon douglas henson
dot icon23/10/2008
Appointment terminated director fraser allan
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2008
Director appointed fraser stuart allan
dot icon29/03/2008
Return made up to 26/03/08; full list of members
dot icon28/03/2008
Registered office changed on 28/03/2008 from, arcadia house, maritime walk ocean village, southampton, SO14 3TL
dot icon28/03/2008
Location of debenture register
dot icon28/03/2008
Location of register of members
dot icon17/01/2008
Resolutions
dot icon17/01/2008
New director appointed
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Full accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 23/03/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon30/11/2006
New secretary appointed;new director appointed
dot icon15/11/2006
Secretary resigned;director resigned
dot icon07/06/2006
Return made up to 23/03/06; full list of members
dot icon27/04/2006
Registered office changed on 27/04/06 from: park house, 102-108 above bar, southampton, SO14 7NH
dot icon13/04/2006
Accounts for a small company made up to 2005-03-31
dot icon21/04/2005
Return made up to 23/03/05; full list of members
dot icon25/11/2004
New secretary appointed
dot icon04/06/2004
Statement of affairs
dot icon04/06/2004
Ad 31/03/04--------- £ si 71079@1=71079 £ ic 1/71080
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon04/06/2004
£ nc 1000/125000 31/03/04
dot icon21/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Registered office changed on 30/04/04 from: eagle house, market square, midhurst, GU29 9NJ
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
Director resigned
dot icon23/03/2004
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
Full
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
Golding, Andrew Neil
Director
31/03/2004 - 01/11/2006
29
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
23/03/2004 - 23/03/2004
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
23/03/2004 - 23/03/2004
3147
Mr Iain Dore Burton
Director
31/03/2004 - Present
8
Manders, Andrew Craig
Director
10/01/2008 - 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 LIMITED

ASPINAL OF LONDON LIMITED is an(a) Active company incorporated on 23/03/2004 with the registered office located at Aspinal House, Midhurst Road, Fernhurst, West Sussex GU27 3HA. There are currently 4 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 LIMITED?

toggle

ASPINAL OF LONDON LIMITED is currently Active. It was registered on 23/03/2004 .

Where is ASPINAL OF LONDON LIMITED located?

toggle

ASPINAL OF LONDON LIMITED is registered at Aspinal House, Midhurst Road, Fernhurst, West Sussex GU27 3HA.

What does ASPINAL OF LONDON LIMITED do?

toggle

ASPINAL OF LONDON 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 LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-24 with no updates.