Company NameAspect Property Services (Harlesden) Limited
DirectorsBen William Lynch and Liam Desmond Keran
Company StatusActive
Company Number06397172
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ben William Lynch
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Layters Avenue Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9HP
Director NameMr Liam Desmond Keran
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Gladstone Park Gardens
Dollis Hill
London
NW2 6JU
Secretary NameMr Ben William Lynch
NationalityBritish
StatusCurrent
Appointed19 May 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Layters Avenue Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9HP
Secretary NameSharon Donohue
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Gladstone Park Gardens
Dollis Hill
London
NW2 6JU

Contact

Websiteaspect-property.com
Email address[email protected]
Telephone020 89650000
Telephone regionLondon

Location

Registered Address41 Park Parade
London
NW10 4JE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Ben William Joseph Lynch
50.00%
Ordinary
10 at £1Liam Desmond Keran
50.00%
Ordinary

Financials

Year2014
Net Worth£2,802
Current Liabilities£41,434

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
24 January 2020Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
9 January 2020Amended total exemption full accounts made up to 31 December 2018 (8 pages)
18 December 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Amended accounts made up to 31 December 2016 (8 pages)
1 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 May 2017Registered office address changed from C/O Kean Dell PO Box HA4 9NA C/O Kean Dell , Basepoint Business Centre Basepoint Business Centre Canada House Business Centre Ruislip Middlesex HA4 9NA United Kingdom to 41 Park Parade London NW10 4JE on 10 May 2017 (1 page)
10 May 2017Registered office address changed from C/O Kean Dell PO Box HA4 9NA C/O Kean Dell , Basepoint Business Centre Basepoint Business Centre Canada House Business Centre Ruislip Middlesex HA4 9NA United Kingdom to 41 Park Parade London NW10 4JE on 10 May 2017 (1 page)
30 December 2016Registered office address changed from 80 Hatherleigh Road Ruislip Middlesex HA4 6AU to C/O Kean Dell PO Box HA4 9NA C/O Kean Dell , Basepoint Business Centre Basepoint Business Centre Canada House Business Centre Ruislip Middlesex HA4 9NA on 30 December 2016 (1 page)
30 December 2016Registered office address changed from 80 Hatherleigh Road Ruislip Middlesex HA4 6AU to C/O Kean Dell PO Box HA4 9NA C/O Kean Dell , Basepoint Business Centre Basepoint Business Centre Canada House Business Centre Ruislip Middlesex HA4 9NA on 30 December 2016 (1 page)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20
(5 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Secretary's details changed for Mr Ben William Lynch on 5 March 2014 (1 page)
16 September 2014Director's details changed for Mr Ben William Lynch on 5 March 2014 (2 pages)
16 September 2014Director's details changed for Mr Ben William Lynch on 5 March 2014 (2 pages)
16 September 2014Secretary's details changed for Mr Ben William Lynch on 5 March 2014 (1 page)
16 September 2014Director's details changed for Mr Ben William Lynch on 5 March 2014 (2 pages)
16 September 2014Secretary's details changed for Mr Ben William Lynch on 5 March 2014 (1 page)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20
(5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20
(5 pages)
30 September 2013Registered office address changed from 4 Lime Court 73 Lime Grove Ruislip Middlesex HA4 8RN England on 30 September 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Registered office address changed from 4 Lime Court 73 Lime Grove Ruislip Middlesex HA4 8RN England on 30 September 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
18 October 2011Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom on 18 October 2011 (1 page)
17 October 2011Director's details changed for Liam Desmond Keran on 11 October 2011 (2 pages)
17 October 2011Director's details changed for Ben William Lynch on 11 October 2011 (2 pages)
17 October 2011Director's details changed for Liam Desmond Keran on 11 October 2011 (2 pages)
17 October 2011Director's details changed for Ben William Lynch on 11 October 2011 (2 pages)
30 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
9 November 2010Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth WD3 1JE on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth WD3 1JE on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth WD3 1JE on 9 November 2010 (1 page)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 11/10/08; full list of members (4 pages)
8 December 2008Return made up to 11/10/08; full list of members (4 pages)
2 October 2008Director appointed liam desmond keran (2 pages)
2 October 2008Director appointed liam desmond keran (2 pages)
2 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 October 2008Appointment terminated secretary sharon donohue (1 page)
2 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 October 2008Secretary appointed ben william joseph lynch (2 pages)
2 October 2008Appointment terminated secretary sharon donohue (1 page)
2 October 2008Secretary appointed ben william joseph lynch (2 pages)
11 October 2007Incorporation (15 pages)
11 October 2007Incorporation (15 pages)