ASPENHEATH LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 5AW

Company number 01745362
Status Active
Incorporation Date 11 August 1983
Company Type Private Limited Company
Address REED TAYLOR BENEDICT, UNIT 3, 1ST FLOOR NORTH CAVENDISH HOUSE, 369-391 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, ENGLAND, HA8 5AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 3 . The most likely internet sites of ASPENHEATH LIMITED are www.aspenheath.co.uk, and www.aspenheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Aspenheath Limited is a Private Limited Company. The company registration number is 01745362. Aspenheath Limited has been working since 11 August 1983. The present status of the company is Active. The registered address of Aspenheath Limited is Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369 391 Burnt Oak Broadway Edgware Middlesex England Ha8 5aw. . MURPHY, Simon is a Secretary of the company. MURPHY, Alan is a Director of the company. MURPHY, Joanna is a Director of the company. Secretary BRASIER, John has been resigned. Secretary MURPHY, Jane has been resigned. Director BRASIER, John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MURPHY, Simon
Appointed Date: 26 September 2003

Director
MURPHY, Alan

81 years old

Director
MURPHY, Joanna
Appointed Date: 05 November 2013
51 years old

Resigned Directors

Secretary
BRASIER, John
Resigned: 31 August 1999

Secretary
MURPHY, Jane
Resigned: 26 September 2003
Appointed Date: 01 September 1999

Director
BRASIER, John
Resigned: 31 August 1999
78 years old

Persons With Significant Control

Mr Alan Murphy
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

ASPENHEATH LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 August 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3

25 Jan 2016
Registration of charge 017453620010, created on 21 January 2016
25 Jan 2016
Registration of charge 017453620009, created on 21 January 2016
...
... and 74 more events
25 Sep 1987
Accounting reference date shortened from 31/03 to 31/08

03 Aug 1987
Accounts made up to 31 August 1986

02 Jul 1987
Return made up to 31/12/86; full list of members

24 Mar 1987
Accounts for a small company made up to 31 August 1985

31 Jul 1986
Return made up to 31/12/85; full list of members

ASPENHEATH LIMITED Charges

21 January 2016
Charge code 0174 5362 0010
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold interest at 1-16 pierrefitte way, braintree…
21 January 2016
Charge code 0174 5362 0009
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold properties at 1-11 (inc.), 15 & 16 augustus…
7 November 2013
Charge code 0174 5362 0008
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 king street, bishops stortford, hertfordshire t/no…
14 November 2011
Mortgage
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 29 king street, bishops stotford, hertfordshire, t/no:…
11 October 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 1996
Legal mortgage
Delivered: 2 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining 5 castle street (garden) to…
6 August 1996
Mortgage
Delivered: 16 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 jessel house judd street bloomsbury london WC1H 9NX and…
21 April 1986
Legal charge
Delivered: 25 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5, bishops way, london E2, the proceeds of sale thereof…
21 April 1986
Legal charge
Delivered: 25 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 19, jessel house, judd street, london WC1, and the…
25 May 1984
Legal charge
Delivered: 6 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80 rivington street london EC2 t/n 247720 and/or the…