ASPREY HARRIS INSURANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ASPREY HARRIS INSURANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02670441

Incorporation date

11/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire HP5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1991)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon14/11/2023
Registered office address changed from Brandon House 90 the Broadway Chesham Bucks HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-14
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Registered office address changed from Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to Brandon House 90 the Broadway Chesham Bucks HP5 1EG on 2021-05-04
dot icon21/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon22/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2019-12-11 with updates
dot icon16/01/2020
Director's details changed for Mr Peter James Brown on 2019-12-01
dot icon16/01/2020
Change of details for Mr Peter James Brown as a person with significant control on 2019-12-01
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon14/12/2018
Change of details for Mr Peter James Brown as a person with significant control on 2018-07-26
dot icon14/12/2018
Director's details changed for Mr Peter James Brown on 2018-07-26
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon10/08/2017
Change of details for Mr Peter James Brown as a person with significant control on 2017-08-10
dot icon09/08/2017
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-09
dot icon15/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Registered office address changed from 252a Berkhampstead Road Chesham Buckinghamshire HP5 3ET to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2016-08-17
dot icon07/03/2016
Director's details changed for Peter James Brown on 2016-03-07
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon17/06/2015
Satisfaction of charge 1 in full
dot icon23/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon02/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon07/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/04/2012
Director's details changed for Peter James Brown on 2012-04-02
dot icon16/04/2012
Registered office address changed from Brae House Cameron Road Chesham Buckinghamshire HP5 3BX on 2012-04-16
dot icon03/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon10/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/04/2011
Termination of appointment of Rebecca Brown as a secretary
dot icon04/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/12/2009
Director's details changed for Peter James Brown on 2009-12-01
dot icon21/12/2009
Secretary's details changed for Rebecca Dawn Brown on 2009-12-01
dot icon07/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2008
Return made up to 11/12/08; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 11/12/07; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Secretary's particulars changed
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 11/12/05; full list of members
dot icon20/09/2005
Full accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon18/08/2004
Full accounts made up to 2004-03-31
dot icon09/07/2004
Certificate of change of name
dot icon25/02/2004
Return made up to 11/12/03; full list of members
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
Registered office changed on 21/07/03 from: 85 high street chesham buckinghamshire HP5 1DE
dot icon03/06/2003
Secretary resigned
dot icon03/06/2003
Director resigned
dot icon17/04/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon04/12/2002
Return made up to 11/12/02; full list of members
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Amended full accounts made up to 2000-12-31
dot icon28/12/2001
Return made up to 11/12/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon20/12/2000
Return made up to 11/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 11/12/99; full list of members
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Full accounts made up to 1997-12-31
dot icon09/01/1999
Particulars of mortgage/charge
dot icon30/11/1998
Return made up to 11/12/98; no change of members
dot icon16/12/1997
Return made up to 11/12/97; full list of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon11/12/1996
Return made up to 11/12/96; no change of members
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon27/11/1995
Return made up to 11/12/95; full list of members
dot icon23/11/1995
Registered office changed on 23/11/95 from: 9A market square chesham bucks HP5 1HG
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 11/12/94; no change of members
dot icon03/09/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
New director appointed
dot icon06/07/1994
Return made up to 11/12/93; no change of members
dot icon18/10/1993
Ad 12/03/92--------- £ si 100@1
dot icon30/09/1993
Return made up to 31/12/92; full list of members
dot icon27/04/1993
Full accounts made up to 1992-12-31
dot icon17/12/1991
Registered office changed on 17/12/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon17/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
138.85K
-
0.00
-
-
2022
4
140.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Peter Barry
Director
11/12/1991 - 23/05/2003
23
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
11/12/1991 - 11/12/1991
4516
Brown, Peter James
Director
01/11/1993 - Present
1
Watson, Jill
Secretary
11/12/1991 - 23/05/2003
1
Watson, Jill
Director
11/12/1991 - 01/11/1993
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPREY HARRIS INSURANCE CONSULTANTS LIMITED

ASPREY HARRIS INSURANCE CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 11/12/1991 with the registered office located at Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire HP5 1EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPREY HARRIS INSURANCE CONSULTANTS LIMITED?

toggle

ASPREY HARRIS INSURANCE CONSULTANTS LIMITED is currently Dissolved. It was registered on 11/12/1991 and dissolved on 27/01/2026.

Where is ASPREY HARRIS INSURANCE CONSULTANTS LIMITED located?

toggle

ASPREY HARRIS INSURANCE CONSULTANTS LIMITED is registered at Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire HP5 1EG.

What does ASPREY HARRIS INSURANCE CONSULTANTS LIMITED do?

toggle

ASPREY HARRIS INSURANCE CONSULTANTS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASPREY HARRIS INSURANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.