Company NameAspenheath Limited
DirectorsAlan Murphy and Joanna Murphy
Company StatusActive
Company Number01745362
CategoryPrivate Limited Company
Incorporation Date11 August 1983(40 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Murphy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Secretary NameMr Simon Murphy
NationalityEnglish
StatusCurrent
Appointed26 September 2003(20 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMiss Joanna Murphy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(30 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameJohn Brasier
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 1999)
RoleElectronic Engineer
Correspondence Address1 College Rise
Maidenhead
Berkshire
SL6 6BP
Secretary NameJohn Brasier
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 1999)
RoleElectronic Engineer
Correspondence Address1 College Rise
Maidenhead
Berkshire
SL6 6BP
Secretary NameJane Murphy
NationalityBritish
StatusResigned
Appointed01 September 1999(16 years after company formation)
Appointment Duration4 years (resigned 26 September 2003)
RoleCompany Director
Correspondence Address22 Coronet Street
London
N1 6HD

Contact

Telephone020 89057117
Telephone regionLondon

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abigail Murphy
33.33%
Ordinary
1 at £1Joanne Murphy
33.33%
Ordinary
1 at £1Simon Murphy
33.33%
Ordinary

Financials

Year2014
Net Worth£241,699
Cash£49,473
Current Liabilities£1,590,301

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 January 2016Delivered on: 25 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold properties at 1-11 (inc.), 15 & 16 augustus mews, pierrefitte way , braintree, essex, CM7 1GY.
Outstanding
7 November 2013Delivered on: 25 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 17 king street, bishops stortford, hertfordshire t/no HD526610. Notification of addition to or amendment of charge.
Outstanding
14 November 2011Delivered on: 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 king street, bishops stotford, hertfordshire, t/no: HD121997 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 October 2011Delivered on: 12 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 December 1996Delivered on: 2 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining 5 castle street (garden) to side of house bishops storford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 August 1996Delivered on: 16 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 jessel house judd street bloomsbury london WC1H 9NX and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 April 1986Delivered on: 25 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, bishops way, london E2, the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 April 1986Delivered on: 25 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19, jessel house, judd street, london WC1, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 2016Delivered on: 25 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold interest at 1-16 pierrefitte way, braintree, essex, CM7 1GY.
Outstanding
25 May 1984Delivered on: 6 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 rivington street london EC2 t/n 247720 and/or the PR0CEEDS of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(4 pages)
25 January 2016Registration of charge 017453620010, created on 21 January 2016 (38 pages)
25 January 2016Registration of charge 017453620009, created on 21 January 2016 (40 pages)
25 January 2016Registration of charge 017453620010, created on 21 January 2016 (38 pages)
25 January 2016Registration of charge 017453620009, created on 21 January 2016 (40 pages)
24 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-27
  • GBP 3
(14 pages)
27 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-27
  • GBP 3
(14 pages)
6 January 2015Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict Unit 3, 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict Unit 3, 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict Unit 3, 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 6 January 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway E Middlesex HA8 5AW on 24 October 2014 (1 page)
24 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway E Middlesex HA8 5AW on 24 October 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(14 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(14 pages)
30 December 2013Director's details changed for Mr Alan Murphy on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Alan Murphy on 1 December 2013 (2 pages)
30 December 2013Secretary's details changed for Mr Simon Murphy on 1 December 2013 (1 page)
30 December 2013Secretary's details changed for Mr Simon Murphy on 1 December 2013 (1 page)
30 December 2013Director's details changed for Mr Alan Murphy on 1 December 2013 (2 pages)
30 December 2013Secretary's details changed for Mr Simon Murphy on 1 December 2013 (1 page)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 November 2013Registration of charge 017453620008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
25 November 2013Registration of charge 017453620008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
5 November 2013Appointment of Miss Joanna Murphy as a director (2 pages)
5 November 2013Appointment of Miss Joanna Murphy as a director (2 pages)
19 March 2013Annual return made up to 31 December 2012 (14 pages)
19 March 2013Annual return made up to 31 December 2012 (14 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 April 2012Registered office address changed from Reed Taylor Benedict 125/129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from Reed Taylor Benedict 125/129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
31 January 2011Annual return made up to 31 December 2010 (14 pages)
31 January 2011Annual return made up to 31 December 2010 (14 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 January 2008Return made up to 31/12/07; no change of members (6 pages)
18 January 2008Return made up to 31/12/07; no change of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
17 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(6 pages)
2 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Secretary's particulars changed (1 page)
15 June 2001Secretary's particulars changed (1 page)
15 June 2001Return made up to 31/12/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Return made up to 31/12/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Registered office changed on 22/09/00 from: 269 kingsland road, london. E2 8AS (1 page)
22 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 September 2000Registered office changed on 22/09/00 from: 269 kingsland road, london. E2 8AS (1 page)
22 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)