Company NameAspex Furniture Limited
DirectorHugh Andrew Brian Machugh
Company StatusActive
Company Number03255374
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHugh Andrew Brian Machugh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressMurlingdene Park Ley Road
Woldingham
Caterham
Surrey
CR3 7LD
Secretary NameJulie Machugh
NationalityBritish
StatusCurrent
Appointed30 November 2007(11 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressMurlingdene
Park Ley Road
Woldingham
Surrey
CR3 7LD
Director NameNeil Charles John Machugh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleSales
Correspondence Address34 Gurney Crescent
Croydon
Surrey
CR0 3JR
Director NameGary Keith Neate
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleOperations
Correspondence Address17 Pitreavie Drive
Hailsham
East Sussex
BN27 3XG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameGeoffrey Bryce Atkinson
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Northlands Avenue
Orpington
Kent
BR6 9LX
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameGary Keith Neate
NationalityBritish
StatusResigned
Appointed04 August 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDragon Lodge
Stunts Green, Herstmonceux
Hailsham
East Sussex
BN27 4PP
Secretary NameMr Peter Brian Machugh
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 2006)
RoleCompany Director
Correspondence Address186 Chaldon Way
Coulsdon
Surrey
CR5 1DH
Secretary NameRicky Phillips
NationalityBritish
StatusResigned
Appointed25 June 2006(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2006)
RoleCompany Director
Correspondence Address5 Hollytree Road
Caterham
Surrey
CR3 5ST
Secretary NameRicky Phillips
NationalityBritish
StatusResigned
Appointed25 June 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address5 Hollytree Road
Caterham
Surrey
CR3 5ST

Contact

Websitewww.aspex-ltd.co.uk

Location

Registered Address77 High Street
Caterham
Surrey
CR3 5UF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London

Shareholders

75k at £1Hugh Andrew Brian Machugh
74.26%
Ordinary
25k at £1Mr Neil Machugh
24.75%
Ordinary
1000 at £1Mr Peter Bennett
0.99%
Ordinary

Financials

Year2014
Net Worth£302,941
Cash£267,522
Current Liabilities£628,680

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 5 days from now)

Charges

24 September 2021Delivered on: 27 September 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 4 arlington lodge, 3 whyteleafe hill, whyteleafe, surrey CR3 0FA.
Outstanding
13 April 2012Delivered on: 3 May 2012
Persons entitled: Alternative Investment Solutions (General) Limited

Classification: Floating charge
Secured details: £100,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the fixed and moveable plant machinery tools vehicles computers office equipment and other chattels from time to time see image for full details.
Outstanding
31 October 2000Delivered on: 18 November 2000
Persons entitled: Barclays 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: F/H property k/a 77 high st caterham surrey.
Outstanding
3 October 2000Delivered on: 20 October 2000
Persons entitled: Barclays 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: 77 high street caterham surrey.
Outstanding
19 August 1998Delivered on: 26 August 1998
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 101,000
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 101,000
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 101,000
(4 pages)
9 April 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 101,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 101,000
(4 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 101,000
(4 pages)
20 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 101,000
(4 pages)
20 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 101,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
15 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 October 2008Return made up to 26/09/08; full list of members (4 pages)
20 October 2008Return made up to 26/09/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
5 February 2008Return made up to 26/09/07; full list of members (3 pages)
5 February 2008Return made up to 26/09/07; full list of members (3 pages)
21 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
21 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
16 April 2007Return made up to 26/09/06; full list of members (3 pages)
16 April 2007Return made up to 26/09/06; full list of members (3 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Registered office changed on 07/07/06 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
27 September 2005Return made up to 26/09/05; full list of members (3 pages)
27 September 2005Return made up to 26/09/05; full list of members (3 pages)
5 July 2005Accounts for a small company made up to 30 November 2004 (6 pages)
5 July 2005Accounts for a small company made up to 30 November 2004 (6 pages)
23 September 2004Return made up to 26/09/04; no change of members (4 pages)
23 September 2004Return made up to 26/09/04; no change of members (4 pages)
24 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
24 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
26 September 2003Return made up to 26/09/03; no change of members (4 pages)
26 September 2003Return made up to 26/09/03; no change of members (4 pages)
28 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 December 2002Return made up to 26/09/02; full list of members (6 pages)
19 December 2002Return made up to 26/09/02; full list of members (6 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
15 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
15 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
5 March 2002Return made up to 26/09/01; full list of members (6 pages)
5 March 2002Return made up to 26/09/01; full list of members (6 pages)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
3 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Return made up to 26/09/00; full list of members (5 pages)
9 November 2000Return made up to 26/09/00; full list of members (5 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 September 1999Return made up to 26/09/99; change of members (6 pages)
28 September 1999Return made up to 26/09/99; change of members (6 pages)
14 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (1 page)
14 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
14 September 1999New secretary appointed (1 page)
14 September 1999Secretary resigned (1 page)
17 June 1999Particulars of contract relating to shares (4 pages)
17 June 1999Particulars of contract relating to shares (4 pages)
3 June 1999Ad 29/04/99--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages)
3 June 1999Ad 29/04/99--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages)
26 March 1999Nc inc already adjusted 16/03/99 (1 page)
26 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1999Nc inc already adjusted 16/03/99 (1 page)
7 October 1998Return made up to 26/09/98; no change of members (4 pages)
7 October 1998Return made up to 26/09/98; no change of members (4 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
22 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
22 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
8 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1997Particulars of contract relating to shares (4 pages)
16 April 1997Particulars of contract relating to shares (4 pages)
8 January 1997Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1997Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
26 September 1996Incorporation (12 pages)
26 September 1996Incorporation (12 pages)