Active
Company Information for ASPIN INTERNATIONAL LIMITED
UNIT 6 FIVE EASTFIELDS AVENUE, RIVERSIDE QUARTER, LONDON, SW18 1FU,
|
Company Registration Number
05796795
Private Limited Company
Active |
Company Name | |
---|---|
ASPIN INTERNATIONAL LIMITED | |
Legal Registered Office | |
UNIT 6 FIVE EASTFIELDS AVENUE RIVERSIDE QUARTER LONDON SW18 1FU Other companies in E14 | |
Company Number | 05796795 | |
---|---|---|
Company ID Number | 05796795 | |
Date formed | 2006-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 22:10:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASPIN INTERNATIONAL PTY LTD | Perth WA 6000 | Active | Company formed on the 2013-05-23 | |
ASPIN INTERNATIONAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LOLA OLATUNJI |
||
OYEBOFIPO OLOLADE OLATUNJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN WILLIAM BISHOP |
Director | ||
DAVID PHILIP RIDLEY |
Director | ||
MARTIN WILLIAM BISHOP |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notice of ceasing to act as receiver or manager | ||
Notice of ceasing to act as receiver or manager | ||
Liquidation appointment of receiver | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057967950005 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057967950007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057967950006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LOLA OLATUNJI on 2021-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/21 FROM 6th Floor 43 Beaufort Court Admirals Way London E14 9XL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Oyebofipo Ololade Olatunji as a person with significant control on 2020-06-11 | |
CH01 | Director's details changed for Oyebofipo Ololade Olatunji on 2020-06-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057967950005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057967950003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057967950003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057967950004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CH01 | Director's details changed for Oyebofipo Ololade Olatunji on 2017-11-15 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057967950003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BISHOP | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Lola Olatunji as company secretary on 2015-01-01 | |
TM02 | Termination of appointment of Martin William Bishop on 2014-12-31 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/13 FROM Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM LEVEL 18 40 BANK STREET CANARY WHARF LONDON E14 5NR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 36 MARKHAM STREET LONDON SW3 3NR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM BISHOP / 14/10/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OYEBOFIPO OLOLADE OLATUNJI / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM BISHOP / 26/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 26/04/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 14/05/07--------- £ SI 2@1=2 £ IC 3/5 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 31 CORSHAM STREET, LONDON, N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal | 2020-06-22 |
Petitions | 2019-11-08 |
Petitions | 2019-08-08 |
Petitions to Wind Up (Companies) | 2018-10-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | LADKARN ESTATES LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 556,136 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 190,938 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPIN INTERNATIONAL LIMITED
Called Up Share Capital | 2012-05-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3 |
Called Up Share Capital | 2011-04-30 | £ 3 |
Current Assets | 2012-05-01 | £ 836,130 |
Current Assets | 2012-04-30 | £ 1,132,596 |
Current Assets | 2011-04-30 | £ 681,361 |
Debtors | 2012-05-01 | £ 836,130 |
Debtors | 2012-04-30 | £ 1,132,596 |
Debtors | 2011-04-30 | £ 681,361 |
Fixed Assets | 2012-05-01 | £ 5,301 |
Fixed Assets | 2012-04-30 | £ 3,801 |
Fixed Assets | 2011-04-30 | £ 7,611 |
Shareholder Funds | 2012-05-01 | £ 94,357 |
Shareholder Funds | 2012-04-30 | £ 79,024 |
Shareholder Funds | 2011-04-30 | £ 60,105 |
Tangible Fixed Assets | 2012-05-01 | £ 5,301 |
Tangible Fixed Assets | 2012-04-30 | £ 3,801 |
Tangible Fixed Assets | 2011-04-30 | £ 7,611 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as ASPIN INTERNATIONAL LIMITED are:
Initiating party | Event Type | Dismissal | |
---|---|---|---|
Defending party | ASPIN INTERNATIONAL LIMITED | Event Date | 2020-06-22 |
In the High Court of Justice (Chancery Division) Companies Court No 6685 of 2019 In the Matter of ASPIN INTERNATIONAL LIMITED (Company Number 05796795 ) and in the Matter of the In the Matter Of The I… | |||
Initiating party | Event Type | Petitions | |
Defending party | ASPIN INTERNATIONAL LIMITED | Event Date | 2019-11-08 |
In the High Court of Justice (Chancery Division) Companies Court No 6685 of 2019 In the Matter of ASPIN INTERNATIONAL LIMITED (Company Number 05796795 ) and in the Matter of the Insolvency Act 1986 A… | |||
Initiating party | Event Type | Petitions | |
Defending party | ASPIN INTERNATIONAL LIMITED | Event Date | 2019-08-08 |
In the High Court of Justice Business and Property Courts of England & Wales, Company & Insolvency List (ChD) Court Number: CR-2019-004578 In the Matter of ASPIN INTERNATIONAL LIMITED (Company Number… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ASPIN INTERNATIONAL LIMITED | Event Date | 2018-10-04 |
In the High Court of Justice Business and Property Courts of England and Wales, Company and Insolvency List (ChD) And in the matter of the Insolvency Act 1986 A Petition to Wind-Up the above named Company whose registered office and last known trading address is situate 6th Floor, 43 Beaufort Court, Admirals Way, London, E14 9XL presented on 30 August 2018 by The London Borough of Tower Hamlets of Town Hall, Mulberry Place, 5 Clove Crescent, London, E14 2BG claiming to be a Creditor of the Company will be heard at the Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2018 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 7.14 by 16.00 hours on 16 October 2018. The Petitioners Solicitors are: J.E. Baring & Co, First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/65814725 Ag ZF70148 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |