ASPINALLS GROUP LIMITED

Register to unlock more data on OkredoRegister

ASPINALLS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06908555

Incorporation date

18/05/2009

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 18/05/2009)
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 icon08/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon03/07/2025
Change of details for Hfmc Group Holdings Ltd as a person with significant control on 2025-07-03
dot icon23/05/2025
Confirmation statement made on 2025-05-17 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 High Street Edgware Middlesex HA8 7LW England to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-02
dot icon02/04/2025
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-02
dot icon28/01/2025
Registration of charge 069085550006, created on 2025-01-27
dot icon31/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon29/11/2023
Satisfaction of charge 069085550003 in full
dot icon16/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon17/01/2023
Registration of charge 069085550005, created on 2023-01-16
dot icon05/12/2022
Full accounts made up to 2022-04-05
dot icon17/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/11/2021
Full accounts made up to 2021-04-05
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon11/12/2020
Full accounts made up to 2020-04-05
dot icon16/11/2020
Registration of charge 069085550004, created on 2020-11-13
dot icon29/09/2020
Termination of appointment of Madelaine Bacon as a director on 2020-09-29
dot icon29/07/2020
Termination of appointment of Gary John Festa as a director on 2020-05-26
dot icon29/07/2020
Termination of appointment of Marcus Reinhard Anthony Carlton as a director on 2020-05-26
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Memorandum and Articles of Association
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon04/02/2020
Current accounting period extended from 2019-12-31 to 2020-04-05
dot icon04/02/2020
Registration of charge 069085550003, created on 2020-01-27
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon31/01/2020
Notification of Hfmc Group Holdings Ltd as a person with significant control on 2020-01-27
dot icon31/01/2020
Cessation of David Aspinall as a person with significant control on 2020-01-27
dot icon31/01/2020
Termination of appointment of Matthew Barnet Parden as a director 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
Termination of appointment of Beverley Ann 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
Registered office address changed from Oxnead Hall Oxnead Norwich NR10 5HP England to Russell House High Street Edgware Middlesex HA8 7LW on 2020-01-31
dot icon31/01/2020
Appointment of Mr John Nicholas Jeremy Hoyland as a director on 2020-01-27
dot icon04/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Termination of appointment of Beverley Ann Aspinall as a secretary on 2019-08-29
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon01/03/2018
Satisfaction of charge 1 in full
dot icon19/01/2018
Director's details changed for Ms Beverley Ann Aspinall on 2018-01-12
dot icon19/01/2018
Director's details changed for Madelaine Bacon on 2018-01-12
dot icon19/01/2018
Director's details changed for Mr David Benjamin Harold Aspinall on 2018-01-12
dot icon19/01/2018
Director's details changed for Mr Matthew Barnet Parden on 2018-01-12
dot icon04/01/2018
Satisfaction of charge 069085550002 in full
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon06/02/2017
Director's details changed for Mr Matthew Barnet Parden on 2017-02-01
dot icon06/02/2017
Director's details changed for Mr David Benjamin Harold Aspinall on 2017-02-01
dot icon06/02/2017
Director's details changed for Madelaine Bacon on 2017-02-01
dot icon06/02/2017
Director's details changed for Ms Beverley Ann 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 icon07/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr Matthew Barnet Parden as a director on 2016-06-06
dot icon26/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon15/12/2015
Registration of charge 069085550002, created on 2015-12-15
dot icon28/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Stefano Del Federico as a director on 2014-11-05
dot icon17/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/07/2012
Appointment of Beverley Ann Aspinall as a director
dot icon18/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon03/05/2012
Appointment of Steffano Del Federico as a director
dot icon03/05/2012
Appointment of Madelaine Bacon as a director
dot icon19/01/2012
Duplicate mortgage certificatecharge no:1
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2011
Registered office address changed from Oxnead Hall Oxnead Norfolk NR10 5HP on 2011-12-22
dot icon11/08/2011
Sub-division of shares on 2011-07-22
dot icon12/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon03/03/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon18/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/07/2010
Appointment of Beverley Ann Aspinall as a secretary
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon15/07/2010
Termination of appointment of Stefano Del Federico as a secretary
dot icon12/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr David Benjamin Harold Aspinall on 2010-05-01
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 icon20/11/2009
Registered office address changed from Westgate House Westgate Street Long Melford Suffolk CO10 9DR Uk on 2009-11-20
dot icon25/06/2009
Director appointed mr david benjamin harold aspinall
dot icon25/06/2009
Secretary appointed stefano del federico
dot icon25/06/2009
Appointment terminated director jonathon round
dot icon25/06/2009
Registered office changed on 25/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
dot icon18/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.04 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
17/05/2026
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
-
25.01K
-
0.00
338.00
-
2022
0
14.92K
-
0.00
10.00
-
2022
0
14.92K
-
0.00
10.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.92K £Descended-40.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Descended-97.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Round, Jonathon Charles
Director
18/05/2009 - 18/05/2009
2028
Aspinall, Beverley Ann
Secretary
07/07/2010 - 29/08/2019
-
Paris, Lee
Secretary
27/01/2020 - Present
-
Bacon, Madelaine
Director
26/04/2012 - 29/09/2020
-
Mr Gary John Festa
Director
27/01/2020 - 26/05/2020
16

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 GROUP LIMITED

ASPINALLS GROUP LIMITED is an(a) Active company incorporated on 18/05/2009 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 GROUP LIMITED?

toggle

ASPINALLS GROUP LIMITED is currently Active. It was registered on 18/05/2009 .

Where is ASPINALLS GROUP LIMITED located?

toggle

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

What does ASPINALLS GROUP LIMITED do?

toggle

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

What is the latest filing for ASPINALLS GROUP LIMITED?

toggle

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