Company NameASPI Btl Ltd
DirectorsAnish Sabherwal and Satinder Kaur Sabherwal
Company StatusActive
Company Number10612956
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anish Sabherwal
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Secretary NameMr Anish Sabherwal
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Secretary NameMrs Satinder Sabherwal
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameMrs Satinder Kaur Sabherwal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameMrs Satinder Kaur Sabherwal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cardinal Drive
Walton On Thames
Surrey
KT12 3AX

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

4 February 2022Delivered on: 18 February 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: A legal mortgage over the property known as 1 north weylands cottages, molesey road, walton on thames, surrey, KT12 3PL. Hm land registry title numbers SY681662 and SY702330.
Outstanding
23 September 2019Delivered on: 23 September 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 88 albany road. Hersham. Walton-on-thames. KT12 5QQ.
Outstanding
24 January 2019Delivered on: 24 January 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 73 sunbury lane. Walton on thames. KT12 2JA.
Outstanding
4 January 2019Delivered on: 4 January 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 88 albany road walton on thames KT12 5QQ.
Outstanding
23 January 2018Delivered on: 30 January 2018
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
23 January 2018Delivered on: 30 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 167 moremead road, catford, london, SE6 3LU.
Outstanding
10 August 2017Delivered on: 10 August 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: Flat 8 station court, 140A high street, godalming GU7 1AB.
Outstanding
2 August 2017Delivered on: 4 August 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 73 sunbury lane, walton on thames, KT12 2JA.
Outstanding

Filing History

25 January 2024Registration of charge 106129560009, created on 19 January 2024 (6 pages)
10 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
7 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
19 December 2023Notification of Satinder Kaur Sabherwal as a person with significant control on 19 December 2023 (2 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
21 December 2022Secretary's details changed for Mr Anish Sabherwal on 21 December 2022 (1 page)
21 December 2022Change of details for Mr Anish Sabherwal as a person with significant control on 14 December 2022 (2 pages)
21 December 2022Secretary's details changed for Mrs Satinder Sabherwal on 21 December 2022 (1 page)
18 February 2022Registration of charge 106129560008, created on 4 February 2022 (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 December 2021Director's details changed for Mr Anish Sabherwal on 14 December 2021 (2 pages)
14 December 2021Appointment of Mrs Satinder Sabherwal as a director on 14 December 2021 (2 pages)
16 February 2021Registered office address changed from 11 Cardinal Drive Walton on Thames Surrey KT12 3AX United Kingdom to 9 Bridge Street Walton on Thames Surrey KT12 1AE on 16 February 2021 (1 page)
16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Satinder Kaur Sabherwal as a director on 1 February 2020 (1 page)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 November 2019Satisfaction of charge 106129560005 in full (4 pages)
23 September 2019Registration of charge 106129560007, created on 23 September 2019 (6 pages)
9 July 2019Satisfaction of charge 106129560001 in full (4 pages)
12 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
24 January 2019Registration of charge 106129560006, created on 24 January 2019 (6 pages)
4 January 2019Registration of charge 106129560005, created on 4 January 2019 (3 pages)
13 December 2018Withdrawal of a person with significant control statement on 13 December 2018 (2 pages)
13 December 2018Notification of Anish Sabherwal as a person with significant control on 13 December 2018 (2 pages)
2 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 October 2018Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 January 2018Registration of charge 106129560004, created on 23 January 2018 (18 pages)
30 January 2018Registration of charge 106129560003, created on 23 January 2018 (4 pages)
10 August 2017Registration of charge 106129560002, created on 10 August 2017 (3 pages)
10 August 2017Registration of charge 106129560002, created on 10 August 2017 (3 pages)
4 August 2017Registration of charge 106129560001, created on 2 August 2017 (3 pages)
4 August 2017Registration of charge 106129560001, created on 2 August 2017 (3 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 20
(29 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 20
(29 pages)