Company NameAsplin Properties Limited
Company StatusDissolved
Company Number00604986
CategoryPrivate Limited Company
Incorporation Date22 May 1958(65 years, 11 months ago)
Dissolution Date20 March 2024 (1 month, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Eileen Pestell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 1991(33 years, 4 months after company formation)
Appointment Duration32 years, 6 months (closed 20 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 College Close
Harrow Weald
Harrow
Middlesex
HA3 7BZ
Director NameBrenda Jean Fullylove
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1993)
RoleSecretary
Correspondence AddressLittle Copyhold Hare Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EF
Director NameDoris Sophia Warner
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressCourtlands 40 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QP
Director NameJohn Robert Warner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1993)
RoleCivil Engineer
Correspondence Address166 White Lion Road
Amersham
Buckinghamshire
HP7 9NL
Secretary NameAnthony John Graham Bell
NationalityBritish
StatusResigned
Appointed19 September 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 1994)
RoleCompany Director
Correspondence Address23 Devonshire Close
Amersham
Buckinghamshire
HP6 5JG
Director NameMr Kenneth Frederick Pestell
Date of BirthMay 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 1994(35 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 28 December 2021)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address42 College Close
Harrow Weald
Harrow
Middlesex
HA3 7BZ
Secretary NameMr Kenneth Frederick Pestell
NationalityEnglish
StatusResigned
Appointed07 April 1994(35 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 28 December 2021)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address42 College Close
Harrow Weald
Harrow
Middlesex
HA3 7BZ

Contact

Telephone020 89549166
Telephone regionLondon

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

300k at £0.7Asplin Holdings LTD
95.74%
Redeemable Preference
10k at £1Asplin Holdings LTD
4.26%
Ordinary

Financials

Year2014
Net Worth£29,734
Current Liabilities£921

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 June 1967Delivered on: 22 June 1967
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 48, roxborough park, harrow middlesex.
Fully Satisfied
1 June 1967Delivered on: 22 June 1967
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 74 headstone rd, north harrow.
Fully Satisfied
1 June 1967Delivered on: 22 June 1967
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: North end lodge, elm park rd, pinner, middlesex.
Fully Satisfied
25 October 1963Delivered on: 1 November 1963
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 2, marthorne crescent harrow middlesex.
Fully Satisfied
12 July 1960Delivered on: 27 July 1960
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 47, 91, 95, gonville crescent, ealing, middlesex. Title nos mx 63128 mx 50328.
Fully Satisfied
28 July 1958Delivered on: 14 August 1958
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 160, sussex rd, harrow, title no mx 84323.
Fully Satisfied
28 July 1958Delivered on: 14 August 1958
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 10, radnor avenue, harrow, title no mx 84312.
Fully Satisfied
28 July 1958Delivered on: 14 August 1958
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 48, drury rd, harrow, title no mx 84327.
Fully Satisfied
1 June 1967Delivered on: 22 June 1967
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 55 headstone gardens, harrow, middlesex.
Fully Satisfied
28 July 1958Delivered on: 14 August 1958
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 97, harrow view, harrow, title no mx 84309.
Fully Satisfied

Filing History

20 March 2024Final Gazette dissolved following liquidation (1 page)
20 December 2023Return of final meeting in a members' voluntary winding up (8 pages)
20 April 2023Appointment of a voluntary liquidator (3 pages)
20 April 2023Registered office address changed from 42 College Close Harrow HA3 7BZ England to 197 Kingston Road Epsom Surrey KT19 0AB on 20 April 2023 (2 pages)
20 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-05
(1 page)
20 April 2023Declaration of solvency (5 pages)
27 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 January 2022Termination of appointment of Kenneth Frederick Pestell as a secretary on 28 December 2021 (1 page)
6 January 2022Termination of appointment of Kenneth Frederick Pestell as a director on 28 December 2021 (1 page)
7 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
8 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 May 2018Registered office address changed from The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER to 42 College Close Harrow HA3 7BZ on 23 May 2018 (1 page)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 202,000
(6 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 202,000
(6 pages)
3 June 2015Registered office address changed from 42 College Close Harrow Weald Middlesex HA3 7BZ to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 42 College Close Harrow Weald Middlesex HA3 7BZ to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 42 College Close Harrow Weald Middlesex HA3 7BZ to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 3 June 2015 (1 page)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 202,000
(6 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 202,000
(6 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Statement of capital on 4 August 2014
  • GBP 202,000
(4 pages)
4 August 2014Statement of capital on 4 August 2014
  • GBP 202,000
(4 pages)
4 August 2014Statement of capital on 4 August 2014
  • GBP 202,000
(4 pages)
21 July 2014Statement by Directors (1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Solvency Statement dated 25/06/14 (1 page)
21 July 2014Solvency Statement dated 25/06/14 (1 page)
21 July 2014Statement by Directors (1 page)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(6 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Solvency statement dated 01/07/13 (1 page)
12 July 2013Statement of capital on 12 July 2013
  • GBP 235,000
(4 pages)
12 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2013Statement by directors (1 page)
12 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2013Statement by directors (1 page)
12 July 2013Statement of capital on 12 July 2013
  • GBP 235,000
(4 pages)
12 July 2013Solvency statement dated 01/07/13 (1 page)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
9 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 310,000
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 310,000
(3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Director's details changed for Mr Kenneth Frederick Pestell on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Kenneth Frederick Pestell on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Kenneth Frederick Pestell on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2008Return made up to 19/09/08; full list of members (3 pages)
8 October 2008Return made up to 19/09/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 October 2007Return made up to 19/09/07; full list of members (2 pages)
3 October 2007Return made up to 19/09/07; full list of members (2 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 November 2006Return made up to 19/09/06; full list of members (2 pages)
24 November 2006Return made up to 19/09/06; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
8 October 2004Return made up to 19/09/04; full list of members (7 pages)
8 October 2004Return made up to 19/09/04; full list of members (7 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 September 2003Return made up to 19/09/03; full list of members (7 pages)
26 September 2003Return made up to 19/09/03; full list of members (7 pages)
6 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 October 2002Return made up to 19/09/02; full list of members (7 pages)
17 October 2002Return made up to 19/09/02; full list of members (7 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 September 2001Return made up to 19/09/01; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 September 2001Return made up to 19/09/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Return made up to 19/09/00; full list of members (6 pages)
20 September 2000Return made up to 19/09/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
20 October 1999Return made up to 19/09/99; full list of members (6 pages)
20 October 1999Return made up to 19/09/99; full list of members (6 pages)
9 February 1999Full accounts made up to 31 March 1998 (9 pages)
9 February 1999Full accounts made up to 31 March 1998 (9 pages)
16 October 1998Return made up to 19/09/98; no change of members (4 pages)
16 October 1998Return made up to 19/09/98; no change of members (4 pages)
19 November 1997Full accounts made up to 31 March 1997 (9 pages)
19 November 1997Full accounts made up to 31 March 1997 (9 pages)
20 October 1997Return made up to 19/09/97; full list of members (6 pages)
20 October 1997Return made up to 19/09/97; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 September 1996Return made up to 19/09/96; no change of members (4 pages)
13 September 1996Return made up to 19/09/96; no change of members (4 pages)
8 September 1995Return made up to 19/09/95; no change of members (4 pages)
8 September 1995Return made up to 19/09/95; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)