ASPINDEN LIMITED
SUMMERTOWN

Hellopages » Oxfordshire » Oxford » OX2 6JP

Company number 02788433
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address COTSWOLD LODGE HOTEL, 66A BANBURY ROAD, SUMMERTOWN, OXFORD, OX2 6JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASPINDEN LIMITED are www.aspinden.co.uk, and www.aspinden.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eight months. Aspinden Limited is a Private Limited Company. The company registration number is 02788433. Aspinden Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Aspinden Limited is Cotswold Lodge Hotel 66a Banbury Road Summertown Oxford Ox2 6jp. The company`s financial liabilities are £480.06k. It is £44.57k against last year. And the total assets are £519.29k, which is £52.02k against last year. PEROS, Olga is a Secretary of the company. PEROS, Olga is a Director of the company. PEROS, Paul is a Director of the company. Secretary MOORE, Christopher Edward has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director DUHAN, Michael Stephen has been resigned. Director MOORE, Christopher Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


aspinden Key Finiance

LIABILITIES £480.06k
+10%
CASH n/a
TOTAL ASSETS £519.29k
+11%
All Financial Figures

Current Directors

Secretary
PEROS, Olga
Appointed Date: 24 January 1994

Director
PEROS, Olga
Appointed Date: 24 January 1994
82 years old

Director
PEROS, Paul
Appointed Date: 24 January 1994
56 years old

Resigned Directors

Secretary
MOORE, Christopher Edward
Resigned: 24 January 1994
Appointed Date: 20 April 1993

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 20 April 1993
Appointed Date: 10 February 1993

Nominee Director
COHEN, Violet
Resigned: 20 April 1993
Appointed Date: 10 February 1993
92 years old

Director
DUHAN, Michael Stephen
Resigned: 24 January 1994
Appointed Date: 20 April 1993
73 years old

Director
MOORE, Christopher Edward
Resigned: 24 January 1994
Appointed Date: 20 April 1993
70 years old

Persons With Significant Control

Mr Paul Peros
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Olga Peros
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPINDEN LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
16 Feb 1994
Director resigned;new director appointed

10 May 1993
Registered office changed on 10/05/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

10 May 1993
Secretary resigned;new secretary appointed;new director appointed

10 May 1993
Director resigned;new director appointed

10 Feb 1993
Incorporation

ASPINDEN LIMITED Charges

10 October 1994
Legal charge
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 192 cressex rd,high wycombe,buckinghamshire; t/no. Bm…