ASPINALLS FIDUCIARY LIMITED

Register to unlock more data on OkredoRegister

ASPINALLS FIDUCIARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05055979

Incorporation date

25/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Loudoun Road, St John's Wood, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon13/04/2026
Application to strike the company off the register
dot icon20/03/2026
Termination of appointment of Mark Ellis Waller as a director on 2026-03-20
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon03/07/2025
Director's details changed for Mr John Nicolas Jeremy Hoyland on 2025-07-03
dot icon03/07/2025
Change of details for Aspinalls Group Limited as a person with significant control on 2025-07-03
dot icon21/05/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon07/04/2025
Termination of appointment of Stephen James Dunn as a director on 2025-04-07
dot icon02/04/2025
Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-02
dot icon28/01/2025
Registration of charge 050559790004, created on 2025-01-27
dot icon05/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon15/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/11/2023
Satisfaction of charge 050559790001 in full
dot icon16/11/2023
Termination of appointment of David Benjamin Harold Aspinall as a director on 2023-10-04
dot icon22/09/2023
Total exemption full accounts made up to 2023-04-05
dot icon27/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon17/01/2023
Registration of charge 050559790003, created on 2023-01-16
dot icon12/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon25/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon16/11/2020
Registration of charge 050559790002, created on 2020-11-13
dot icon02/09/2020
Termination of appointment of Gary John Festa as a director on 2020-05-26
dot icon02/09/2020
Termination of appointment of Marcus Reinhard Anthony Carlton as a director on 2020-05-26
dot icon30/06/2020
Memorandum and Articles of Association
dot icon30/06/2020
Resolutions
dot icon19/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon05/02/2020
Registered office address changed from Russell 140 High Street Edgware Middlesex HA8 7LW England to Russell House 140 High Street Edgware Middlesex HA8 7LW on 2020-02-05
dot icon04/02/2020
Current accounting period extended from 2019-12-31 to 2020-04-05
dot icon04/02/2020
Director's details changed for Mr John Nicholas Jeremy Hoyland on 2020-01-27
dot icon04/02/2020
Appointment of Mr David Benjamin Harold Aspinall as a director on 2020-01-27
dot icon04/02/2020
Registered office address changed from Oxnead Hall Oxnead Norwich NR10 5HP England to Russell 140 High Street Edgware Middlesex HA8 7LW on 2020-02-04
dot icon04/02/2020
Registration of charge 050559790001, created on 2020-01-27
dot icon31/01/2020
Termination of appointment of David Benjamin Harold Aspinall as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Lee Paris as a secretary on 2020-01-27
dot icon31/01/2020
Appointment of Mr Gary John Festa as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Marcus Reinhard Anthony Carlton as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Stephen Dunn as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Ross Hamilton Ibbotson as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Mark Ellis Waller as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Philip Patient as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr John Nicholas Jeremy Hoyland as a director on 2020-01-27
dot icon31/01/2020
Cessation of David Aspinall as a person with significant control on 2020-01-27
dot icon28/10/2019
Notification of Aspinalls Group Limited as a person with significant control on 2016-04-06
dot icon05/09/2019
Termination of appointment of Madelaine Bacon as a secretary on 2019-08-29
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon03/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon19/01/2018
Director's details changed for Mr David Benjamin Harold Aspinall on 2018-01-12
dot icon08/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon06/02/2017
Director's details changed for Mr David Benjamin Harold Aspinall on 2017-02-01
dot icon05/12/2016
Registered office address changed from 10 Buckingham Street London WC2N 6DF to Oxnead Hall Oxnead Norwich NR10 5HP on 2016-12-05
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon22/12/2011
Registered office address changed from Oxnead Hall Oxnead Norfolk NR10 5HP on 2011-12-22
dot icon28/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr David Benjamin Harold Aspinall on 2010-09-01
dot icon30/06/2010
Registered office address changed from 45 Hertford Street Mayfair London W1J 7SN on 2010-06-30
dot icon25/06/2010
Registered office address changed from 55-56 Montagu Square London W1H 2LS on 2010-06-25
dot icon29/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon10/03/2010
Certificate of change of name
dot icon10/03/2010
Change of name notice
dot icon20/11/2009
Registered office address changed from Westgate House Westgate Street Long Melford Suffolk CO10 9DR on 2009-11-20
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/07/2009
Appointment terminated secretary stefano del federico
dot icon27/07/2009
Secretary appointed madelaine bacon
dot icon22/05/2009
Secretary appointed stefano del federico
dot icon22/05/2009
Appointment terminated secretary beverley aspinall
dot icon18/05/2009
Return made up to 25/02/09; full list of members
dot icon18/05/2009
Secretary's change of particulars / beverley aspinal / 01/04/2008
dot icon15/05/2009
Appointment terminated secretary lisa calvert
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/04/2008
Return made up to 25/02/08; no change of members
dot icon21/04/2008
Secretary appointed beverley ann aspinal
dot icon07/02/2008
Registered office changed on 07/02/08 from: 21 stepney green stepney london E1 3JX
dot icon16/07/2007
Return made up to 25/02/07; full list of members
dot icon16/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/05/2007
Registered office changed on 02/05/07 from: mill studio crane mead ware hertfs SG12 9PY
dot icon05/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/06/2006
Return made up to 25/02/06; full list of members
dot icon08/05/2006
New secretary appointed
dot icon23/02/2006
Registered office changed on 23/02/06 from: rossetti hall exning house exning newmarket suffolk CB8 7NA
dot icon26/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/04/2005
Return made up to 25/02/05; full list of members
dot icon05/04/2005
Registered office changed on 05/04/05 from: rosetti hall exning house exning suffolk CB8 7NA
dot icon21/01/2005
Registered office changed on 21/01/05 from: the hall, shudy camps park shudy camps cambridge cambridgeshire CB1 6RD
dot icon14/04/2004
Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Registered office changed on 04/03/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/02/2004 - 26/02/2004
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/02/2004 - 26/02/2004
12711
Bacon, Madelaine
Secretary
23/07/2009 - 29/08/2019
-
Olds, Gary James
Secretary
26/02/2004 - 01/03/2006
-
Waller, Mark Ellis
Director
27/01/2020 - 20/03/2026
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPINALLS FIDUCIARY LIMITED

ASPINALLS FIDUCIARY LIMITED is an(a) Active company incorporated on 25/02/2004 with the registered office located at 55 Loudoun Road, St John's Wood, London NW8 0DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPINALLS FIDUCIARY LIMITED?

toggle

ASPINALLS FIDUCIARY LIMITED is currently Active. It was registered on 25/02/2004 .

Where is ASPINALLS FIDUCIARY LIMITED located?

toggle

ASPINALLS FIDUCIARY LIMITED is registered at 55 Loudoun Road, St John's Wood, London NW8 0DL.

What does ASPINALLS FIDUCIARY LIMITED do?

toggle

ASPINALLS FIDUCIARY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPINALLS FIDUCIARY LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.