ASPREY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ASPREY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10481864

Incorporation date

16/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

136 Hertford Road, Enfield, Middlesex EN3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2016)
dot icon11/06/2025
Liquidators' statement of receipts and payments to 2025-05-22
dot icon08/08/2024
Termination of appointment of Ajay Chowdhary as a director on 2024-07-30
dot icon06/06/2024
Liquidators' statement of receipts and payments to 2024-05-22
dot icon05/06/2023
Director's details changed for Mr Ajay Chowdhary on 2023-06-05
dot icon05/06/2023
Change of details for Asprey Group Limited as a person with significant control on 2023-06-05
dot icon31/05/2023
Statement of affairs
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Appointment of a voluntary liquidator
dot icon31/05/2023
Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-05-31
dot icon05/05/2023
Registered office address changed from 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 2023-05-05
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon29/04/2023
Micro company accounts made up to 2022-05-31
dot icon15/02/2023
Compulsory strike-off action has been discontinued
dot icon14/02/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon17/08/2022
Termination of appointment of Christopher Joseph Leonard Downing as a director on 2022-08-17
dot icon17/08/2022
Appointment of Mr Ajay Chowdhary as a director on 2022-08-17
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon03/12/2021
Change of details for Asprey Group Limited as a person with significant control on 2021-11-15
dot icon03/12/2021
Director's details changed for Mr Christopher Joseph Leonard Downing on 2021-03-31
dot icon03/12/2021
Registered office address changed from 64 Dundee Wharf 100 Three Colt Street London E14 8AX United Kingdom to 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD on 2021-12-03
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon27/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon30/03/2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 64 Dundee Wharf 100 Three Colt Street London E14 8AX on 2020-03-30
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/01/2020
Confirmation statement made on 2019-11-15 with updates
dot icon07/01/2020
Change of details for Asprey Group Limited as a person with significant control on 2019-01-28
dot icon07/01/2020
Director's details changed for Mr Christopher Joseph Leonard Downing on 2019-11-01
dot icon07/01/2020
Director's details changed for Mr Christopher Joseph Leonard Downing on 2019-11-01
dot icon15/08/2019
Previous accounting period extended from 2018-11-30 to 2019-05-31
dot icon14/02/2019
Termination of appointment of David Anthony Kingsnorth as a director on 2019-02-13
dot icon01/01/2019
Confirmation statement made on 2018-11-15 with updates
dot icon01/01/2019
Notification of Asprey Group Limited as a person with significant control on 2018-01-08
dot icon01/01/2019
Cessation of David Anthony Kingsnorth as a person with significant control on 2018-01-08
dot icon16/08/2018
Micro company accounts made up to 2017-11-30
dot icon15/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon12/06/2017
Registered office address changed from 15 Langton Drive Two Mile Ash Milton Keynes MK8 8PD United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2017-06-12
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon04/04/2017
Appointment of Mr Christopher Joseph Leonard Downing as a director on 2017-04-04
dot icon24/03/2017
Certificate of change of name
dot icon16/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
15/11/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.01M
-
0.00
-
-
2022
1
1.01M
-
0.00
-
-
2022
1
1.01M
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.01M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdhary, Ajay
Director
17/08/2022 - 30/07/2024
16
Kingsnorth, David Anthony
Director
16/11/2016 - 13/02/2019
33
Downing, Christopher Joseph Leonard
Director
04/04/2017 - 17/08/2022
19

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASPREY CAPITAL LIMITED

ASPREY CAPITAL LIMITED is an(a) Liquidation company incorporated on 16/11/2016 with the registered office located at 136 Hertford Road, Enfield, Middlesex EN3 5AX. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPREY CAPITAL LIMITED?

toggle

ASPREY CAPITAL LIMITED is currently Liquidation. It was registered on 16/11/2016 .

Where is ASPREY CAPITAL LIMITED located?

toggle

ASPREY CAPITAL LIMITED is registered at 136 Hertford Road, Enfield, Middlesex EN3 5AX.

What does ASPREY CAPITAL LIMITED do?

toggle

ASPREY CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does ASPREY CAPITAL LIMITED have?

toggle

ASPREY CAPITAL LIMITED had 1 employees in 2022.

What is the latest filing for ASPREY CAPITAL LIMITED?

toggle

The latest filing was on 11/06/2025: Liquidators' statement of receipts and payments to 2025-05-22.