Company NameAspen Corporation Limited
Company StatusDissolved
Company Number03881620
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Dissolution Date8 December 2020 (3 years, 4 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Pankaj Tapulal Datta
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(1 week, 1 day after company formation)
Appointment Duration21 years (closed 08 December 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 4, Carlton Chambers 5-6 Station Road
Shortlands
Bromley
BR2 0EY
Secretary NameMr Ajay Ramniklal Ganatra
NationalityBritish
StatusClosed
Appointed30 November 1999(1 week, 1 day after company formation)
Appointment Duration21 years (closed 08 December 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSuite 4, Carlton Chambers 5-6 Station Road
Shortlands
Bromley
BR2 0EY
Director NameMr Ajay Ramniklal Ganatra
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(6 months after company formation)
Appointment Duration20 years, 6 months (closed 08 December 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSuite 4, Carlton Chambers 5-6 Station Road
Shortlands
Bromley
BR2 0EY
Director NameMr Ashwinkumar Jashbhai Patel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(6 months after company formation)
Appointment Duration20 years, 6 months (closed 08 December 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 4, Carlton Chambers 5-6 Station Road
Shortlands
Bromley
BR2 0EY
Director NameMr Nailesh Gordhandas Ruparelia
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(6 months after company formation)
Appointment Duration20 years, 6 months (closed 08 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4, Carlton Chambers 5-6 Station Road
Shortlands
Bromley
BR2 0EY
Director NameMr Pradeep Girdharlal Thakrar
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(6 months after company formation)
Appointment Duration20 years, 6 months (closed 08 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4, Carlton Chambers 5-6 Station Road
Shortlands
Bromley
BR2 0EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 4, Carlton Chambers 5-6 Station Road
Shortlands
Bromley
BR2 0EY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

8 at £1Ashwinkumar J. Patel
8.00%
Ordinary
8 at £1Jayshree A. Patel
8.00%
Ordinary
4 at £1Arjent Investments LTD
4.00%
Ordinary
4 at £1Elbourne LTD
4.00%
Ordinary
4 at £1Nailesh Ruparella
4.00%
Ordinary
20 at £1Viewprize LTD
20.00%
Ordinary
2 at £1Ajay R. Ganatra
2.00%
Ordinary
2 at £1Minal A. Ganatra
2.00%
Ordinary
2 at £1Pankat T. Datta
2.00%
Ordinary
2 at £1Prashila Pankaj Datta
2.00%
Ordinary
16 at £1Nantissa Investments LTD
16.00%
Ordinary
16 at £1Threemark LTD
16.00%
Ordinary
12 at £1Mrudula N. Ruparelia
12.00%
Ordinary

Financials

Year2014
Net Worth£337,323
Cash£5,562
Current Liabilities£329,516

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

24 November 2000Delivered on: 29 November 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2B newhaven rd south norwood l/b croydon. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
26 October 2000Delivered on: 11 November 2000
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: 39 bellfield pixtpn way addington and garage 53 london borough of croydon t/n SGL170853. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 September 2000Delivered on: 18 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 bellfield pixton way addington & garage 53 l/b of croydon CR0 9JW t/no.SGL170853. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 2000Delivered on: 17 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 115 albert road l/b of croydon t/no: SGL523885. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
27 September 2000Delivered on: 4 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 oliver grove south norwood london SE25 6EJ t/n SGL537985. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
22 September 2000Delivered on: 28 September 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 5 ashford court 265 whitehorse lane south norwood london and parking space 11 SE25 6XA t/n SGL245110. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
12 July 2000Delivered on: 18 July 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 2 oliver grove south norwood london SE25 6EJ t/no SGL542651. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
30 July 2004Delivered on: 19 August 2004
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: 58 peckham rye london t/no TGL191314.
Outstanding
30 July 2004Delivered on: 10 August 2004
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: 7 york house selhurst road south norwood london SE25 6LD.
Outstanding
19 June 2003Delivered on: 25 June 2003
Persons entitled: Nationwide Building Society

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 25 market place market cross mews north walsham norfolk t/no: NK168722. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 May 2003Delivered on: 22 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Top flat 22 south norwood hill london SE25 t/n SGL520741.
Outstanding
7 July 2000Delivered on: 13 July 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets.
Outstanding
21 May 2003Delivered on: 22 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 7 york house selhurst road south norwood london SE25 t/n's sgl 614205 and SGL234980.
Outstanding
21 May 2003Delivered on: 22 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: All that l/h property k/a flat d 115 albert road south norwood london DE25 t/n sgl 531809.
Outstanding
27 September 2002Delivered on: 4 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2, 58 peckhan rye london SE15 4JR t/n TGL85265. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 June 2002Delivered on: 22 June 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 2 oliver grove south norwood london borough of croyden t/no: SY80530. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
5 March 2002Delivered on: 23 March 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a the ground floor flat at 115 albert road south norwood london borough of croydon t/n SGL31415. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 February 2002Delivered on: 16 February 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h proprties k/a basement flat, 115 albert road, south norwood, london borough of croydon (l/h) and 115 albert road, london borough of croydon (f/h) t/nos SGL537065 and SY151714. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 June 2001Delivered on: 20 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 peckham rye, peckham, london, title number SGL416515. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 January 2001Delivered on: 12 January 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3,105 dagnall park,south norwood,london borough of croydon SE25 6NS; t/no sgl 546451. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3,2 oliver grove,south norwood,london; t/no sgl 544549. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
30 November 2000Delivered on: 2 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9, 28 doyle road south norwood and parking space 9 london t/no.SGL426413. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
7 July 2000Delivered on: 13 July 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 3 186 portland road south norwood and parking space 3 london borough of croydon t/no SGL437777. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

27 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Director's details changed for Ashwinkumar Jashbhai Patel on 12 November 2010 (2 pages)
17 December 2010Director's details changed for Mr Nailesh Gordhandas Ruparelia on 12 November 2010 (2 pages)
17 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
17 December 2010Director's details changed for Ajay Ramniklal Ganatra on 12 November 2010 (2 pages)
17 December 2010Director's details changed for Pankaj Tapulal Datta on 12 November 2010 (2 pages)
17 December 2010Director's details changed for Mr Pradeep Girdharlal Thakrar on 12 November 2010 (2 pages)
17 December 2010Secretary's details changed for Ajay Ramniklal Ganatra on 12 November 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (9 pages)
3 December 2009Director's details changed for Pradeep Girdharlal Thakrar on 12 November 2009 (2 pages)
3 December 2009Director's details changed for Nailesh Gordhandas Ruparelia on 12 November 2009 (2 pages)
3 December 2009Director's details changed for Ashwinkumar Jashbhai Patel on 12 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Return made up to 13/11/08; full list of members (8 pages)
11 December 2008Director and secretary's change of particulars / ajay ganatra / 31/12/2007 (1 page)
30 April 2008Registered office changed on 30/04/2008 from 409-411 croydon road beckenham kent BR3 3PP (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 13/11/07; full list of members (7 pages)
29 March 2007£ ic 94100/100 21/03/07 £ sr 94000@1=94000 (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 13/11/06; full list of members (6 pages)
28 December 2006Director's particulars changed (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 December 2005Return made up to 13/11/05; full list of members (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Return made up to 13/11/04; full list of members (11 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
10 August 2004Particulars of mortgage/charge (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 13/11/03; full list of members (11 pages)
23 July 2003Particulars of contract relating to shares (4 pages)
23 July 2003Ad 22/04/03--------- £ si 94000@1=94000 £ ic 100/94100 (2 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003£ nc 100/501000 04/03/03 (2 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Return made up to 13/11/02; full list of members (9 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
19 July 2002Registered office changed on 19/07/02 from: 19 station road london SE25 5AH (1 page)
22 June 2002Particulars of mortgage/charge (4 pages)
23 March 2002Particulars of mortgage/charge (4 pages)
16 February 2002Particulars of mortgage/charge (4 pages)
21 November 2001Return made up to 13/11/01; full list of members (8 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Return made up to 13/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 19 station road london SE25 5AH (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
22 November 1999Incorporation (12 pages)