ASPINALLS FIDUCIARY LIMITED

Russell House Russell House, Edgware, HA8 7LW, Middlesex, England
StatusACTIVE
Company No.05055979
CategoryPrivate Limited Company
Incorporated25 Feb 2004
Age20 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

ASPINALLS FIDUCIARY LIMITED is an active private limited company with number 05055979. It was incorporated 20 years, 4 months, 15 days ago, on 25 February 2004. The company address is Russell House Russell House, Edgware, HA8 7LW, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050559790001

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Benjamin Harold Aspinall

Termination date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050559790003

Charge creation date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050559790002

Charge creation date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Festa

Termination date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Reinhard Anthony Carlton

Termination date: 2020-05-26

Documents

View document PDF

Memorandum articles

Date: 30 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: Russell 140 High Street Edgware Middlesex HA8 7LW England

New address: Russell House 140 High Street Edgware Middlesex HA8 7LW

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-04-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-27

Officer name: Mr John Nicholas Jeremy Hoyland

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Benjamin Harold Aspinall

Appointment date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: Oxnead Hall Oxnead Norwich NR10 5HP England

New address: Russell 140 High Street Edgware Middlesex HA8 7LW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050559790001

Charge creation date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Benjamin Harold Aspinall

Termination date: 2020-01-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Paris

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Festa

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Reinhard Anthony Carlton

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Dunn

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Hamilton Ibbotson

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ellis Waller

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Patient

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholas Jeremy Hoyland

Appointment date: 2020-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Aspinall

Cessation date: 2020-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aspinalls Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Madelaine Bacon

Termination date: 2019-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr David Benjamin Harold Aspinall

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr David Benjamin Harold Aspinall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

Old address: 10 Buckingham Street London WC2N 6DF

New address: Oxnead Hall Oxnead Norwich NR10 5HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: Oxnead Hall Oxnead Norfolk NR10 5HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr David Benjamin Harold Aspinall

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-30

Old address: 45 Hertford Street Mayfair London W1J 7SN

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-25

Old address: 55-56 Montagu Square London W1H 2LS

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed afm trustee services LIMITED\certificate issued on 10/03/10

Documents

View document PDF

Change of name notice

Date: 10 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-20

Old address: Westgate House Westgate Street Long Melford Suffolk CO10 9DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stefano del federico

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed madelaine bacon

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed stefano del federico

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary beverley aspinall

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / beverley aspinal / 01/04/2008

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lisa calvert

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/08; no change of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed beverley ann aspinal

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 07/02/08 from: 21 stepney green stepney london E1 3JX

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 287

Description: Registered office changed on 02/05/07 from: mill studio crane mead ware hertfs SG12 9PY

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 23/02/06 from: rossetti hall exning house exning newmarket suffolk CB8 7NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 05/04/05 from: rosetti hall exning house exning suffolk CB8 7NA

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 21/01/05 from: the hall, shudy camps park shudy camps cambridge cambridgeshire CB1 6RD

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 04/03/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 25 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCIENT WORLDS LTD

LONG ACRE,POLEGATE,BN26 5RW

Number:09181484
Status:ACTIVE
Category:Private Limited Company

BANK COURT MEWS LIMITED

42 STRATFORD ROAD,MILTON KEYNES,MK12 5LW

Number:05509016
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEVAN BRAY ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11359749
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAIRYRAT LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:07467613
Status:ACTIVE
Category:Private Limited Company

M.E CONSULTANCY SERVICES LTD

30B CYMMER STREET,CARDIFF,CF11 7AB

Number:10756550
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GENERATOR WAREHOUSE COMPANY LIMITED

UNIT 2 HURRICANE CLOSE,LEEDS,LS25 6PB

Number:09054517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source