Dissolved
Dissolved 2014-07-15
Company Information for ASPREY DESIGN HOMES LIMITED
294 ST JAMES ROAD, LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | ||
---|---|---|
ASPREY DESIGN HOMES LIMITED | ||
Legal Registered Office | ||
294 ST JAMES ROAD LONDON | ||
Previous Names | ||
|
Company Number | 04483300 | |
---|---|---|
Date formed | 2002-07-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2014-07-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 23:27:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANN SHILINGIS |
||
DAVID JOHN SHILINGIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASPREY PROPERTY LIMITED |
Company Secretary | ||
STEPHEN JOHN HUSSEY |
Director | ||
WOLLASTONS NOMINEES LIMITED |
Company Secretary | ||
JANE ANN SAUNDERS |
Director | ||
RICHARD HUGH WOLLASTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DS CONSULTANCY (UK) LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 11/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHILINGIS / 11/07/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KAREN LE SURF / 26/07/2008 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: BEXFIELDS HOUSE GOAT HALL LANE CHELMSFORD ESSEX CM2 8PG | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/02/03--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NOTSALLOW 167 LIMITED CERTIFICATE ISSUED ON 13/08/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | DAVID JOHN SHILINGIS AND JAMES HENRY ABRAHART | |
LEGAL CHARGE | Outstanding | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Outstanding | WINTRUST SECURITIES LIMITED |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ASPREY DESIGN HOMES LIMITED are:
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. |