Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPERN LIMITED
Company Information for

ASPERN LIMITED

8 RODBOROUGH ROAD, LONDON, NW11 8RY,
Company Registration Number
03306888
Private Limited Company
Active

Company Overview

About Aspern Ltd
ASPERN LIMITED was founded on 1997-01-24 and has its registered office in . The organisation's status is listed as "Active". Aspern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPERN LIMITED
 
Legal Registered Office
8 RODBOROUGH ROAD
LONDON
NW11 8RY
Other companies in NW11
 
Filing Information
Company Number 03306888
Company ID Number 03306888
Date formed 1997-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:46:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPERN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASPERN LIMITED
The following companies were found which have the same name as ASPERN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPERN AS Ã…keberg AREMARK 1798 Active Company formed on the 2012-04-17
ASPERN CORPORATION 6361 SUNSET DRIVE SOUTH MIAMI FL 33143 Inactive Company formed on the 1983-06-27
ASPERN CREST LTD MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW Active Company formed on the 2006-08-30
ASPERN ELECTRONICS UBI AVENUE 1 Singapore 408933 Dissolved Company formed on the 2008-09-13
ASPERN GATE LIMITED UNIT 26 THE I O CENTRE HEARLE WAY HATFIELD HERTFORDSHIRE AL10 9EW Active Company formed on the 2003-02-04
ASPERN GOLD LIMITED 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HAMPSHIRE RG27 8XU Active Company formed on the 2003-02-04
ASPERN GROVE LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2020-02-07
ASPERN INC 11700 PRESTON RD STE 660-290 DALLAS TX 75230 Active Company formed on the 2016-08-23
ASPERN INVESTMENTS LIMITED 42, PEARSE STREET, DUBLIN 2. Dissolved Company formed on the 1980-03-19
Aspern Investments LLC Delaware Unknown
ASPERN INVESTMENT INC Delaware Unknown
ASPERN INVESTMENTS LIMITED Dissolved Company formed on the 1989-12-21
ASPERN PAPERS FILM LLC 241 WARREN STREET Columbia HUDSON NY 12534 Active Company formed on the 2008-05-27
ASPERN SINGAPORE PTE. LTD. BURN ROAD Singapore 369977 Active Company formed on the 2008-09-13
ASPERN SYSTEMS LIMITED 3 Kent Road East Molesey SURREY KT8 9JZ Active Company formed on the 2003-02-04
ASPERN SYSTEMS PTY. LIMITED VIC 3106 Strike-off action in progress Company formed on the 1991-10-22
ASPERNAK ENGINEERING LIMITED 139-143 UNION STREET OLDHAM OL1 1TE Active Company formed on the 2017-10-25
ASPERNBERG LTD 14 CLAYTON ROAD LEEDS LS10 2HE Active Company formed on the 2023-12-06

Company Officers of ASPERN LIMITED

Current Directors
Officer Role Date Appointed
JACK FRANKEL
Director 1997-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER FRANKEL
Company Secretary 1997-02-12 2011-12-22
ESTHER FRANKEL
Director 1997-02-12 2011-12-22
SEMKEN LIMITED
Nominated Secretary 1997-01-24 1997-02-12
LUFMER LIMITED
Nominated Director 1997-01-24 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK FRANKEL EDGEWATER (BRIGHTON) SUB LTD Director 2018-04-27 CURRENT 2018-04-27 Active
JACK FRANKEL WATEREDGE (ROMFORD) LTD Director 2017-07-28 CURRENT 2017-07-28 Active
JACK FRANKEL EDGEWATER (WOKINGHAM) SUB LTD Director 2017-05-09 CURRENT 2017-01-05 Active
JACK FRANKEL EDGEWATER (HAMPSHIRE) LTD Director 2016-12-05 CURRENT 2016-12-05 Active
JACK FRANKEL DF (WOKINGHAM) LTD Director 2016-11-18 CURRENT 2016-11-18 Active
JACK FRANKEL DF (GODALMING) LTD Director 2016-11-08 CURRENT 2016-03-23 Active - Proposal to Strike off
JACK FRANKEL DF (BRIGHTON) LTD Director 2016-05-26 CURRENT 2016-05-26 Active
JACK FRANKEL EDGEWATER (GODALMING) LTD Director 2016-04-01 CURRENT 2015-12-11 Active - Proposal to Strike off
JACK FRANKEL DF (WEYBRIDGE) LTD Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (WEYBRIDGE) LTD Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (EAST GRINSTEAD) LTD Director 2015-08-16 CURRENT 2014-11-25 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (GOLDINGTON) LTD Director 2015-08-15 CURRENT 2014-02-25 Active - Proposal to Strike off
JACK FRANKEL KINGFISHER WALTON LIMITED Director 2015-07-01 CURRENT 2014-12-16 Active - Proposal to Strike off
JACK FRANKEL DF (KINGFISHER) LTD Director 2015-06-01 CURRENT 2009-12-30 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (STEVENAGE) LTD Director 2015-01-30 CURRENT 2014-07-08 Active - Proposal to Strike off
JACK FRANKEL DFS THREE LTD Director 2014-12-15 CURRENT 2013-11-19 Active - Proposal to Strike off
JACK FRANKEL DF (STEVENAGE) LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
JACK FRANKEL DF (GOLDINGTON) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
JACK FRANKEL DF (POOLE) LTD Director 2014-03-05 CURRENT 2011-10-04 Active
JACK FRANKEL DF (PHOENIX HEIGHTS) LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (PHOENIX HEIGHTS) LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (POOLE) LTD Director 2013-10-25 CURRENT 2013-10-25 Active
JACK FRANKEL EDGEWATER (WESTGATE) LTD Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2015-12-08
JACK FRANKEL EDGEWATER (NORTH CIRCULAR) LTD Director 2013-07-15 CURRENT 2013-07-15 Active
JACK FRANKEL EDGEWATER (HAMMERSMITH) LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (BROWNHILL) LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2016-12-27
JACK FRANKEL WATERPEAK LTD Director 2013-01-28 CURRENT 2010-04-15 Active
JACK FRANKEL FD BURDETT ROAD LTD Director 2012-03-15 CURRENT 2012-03-15 Active
JACK FRANKEL FRANCES W LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2015-09-01
JACK FRANKEL STREATHAM RD LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-07-07
JACK FRANKEL DASSET ROAD LTD Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
JACK FRANKEL NORWOOD 58 RTM COMPANY LTD Director 2011-11-08 CURRENT 2011-11-08 Active
JACK FRANKEL BRIDGE LANE PROPERTIES LTD Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2015-09-01
JACK FRANKEL GAVEWELL LTD Director 2011-10-04 CURRENT 2002-10-03 Active
JACK FRANKEL DRAYTON PARK LTD Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2015-01-13
JACK FRANKEL EVERING ROAD LTD Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off
JACK FRANKEL DFS ARCHWAY LTD Director 2010-12-08 CURRENT 2003-02-19 Dissolved 2016-05-31
JACK FRANKEL MAPLE CT LTD Director 2010-12-07 CURRENT 2010-11-09 Dissolved 2017-05-16
JACK FRANKEL LIME & WILLOW LTD Director 2010-12-07 CURRENT 2010-10-21 Dissolved 2017-05-16
JACK FRANKEL DF MAPLE CT LTD Director 2010-12-07 CURRENT 2010-11-18 Dissolved 2018-05-29
JACK FRANKEL NEWRAY LTD Director 2010-11-23 CURRENT 2002-11-19 Dissolved 2017-05-02
JACK FRANKEL DF LIME & WILLOW LTD Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-10-24
JACK FRANKEL DFS WHITEHORSE LTD Director 2010-10-11 CURRENT 2010-10-11 Active
JACK FRANKEL LANGHAM 15-18 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 20-24 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 21-22 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 23-4 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 3-12A-19 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL GROSVENOR PLACE 12 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACK FRANKEL GROSVENOR PLACE 10 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACK FRANKEL DFS ILFORD LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2017-08-29
JACK FRANKEL DFS PORTSMOUTH LTD Director 2010-04-01 CURRENT 2010-03-11 Dissolved 2016-08-30
JACK FRANKEL FEDERAL PROPERTY W&G LTD Director 2010-04-01 CURRENT 2010-02-15 Active
JACK FRANKEL EUROCENT (LONDON 1) LTD Director 2010-04-01 CURRENT 2010-03-19 Active
JACK FRANKEL STAMFORD HILL LTD Director 2010-03-17 CURRENT 2010-03-12 Active - Proposal to Strike off
JACK FRANKEL CENTURION COURT LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL CHURCHILL COURT WOOLWICH LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL DFS W&G LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL DFS VENTURES LIMITED Director 2010-03-01 CURRENT 2010-02-17 Active - Proposal to Strike off
JACK FRANKEL DFSGROVE LTD Director 2010-01-18 CURRENT 2009-12-21 Active
JACK FRANKEL DFS BROMLEY LTD Director 2010-01-18 CURRENT 2009-12-22 Active
JACK FRANKEL GAVEHALL PROPERTY LTD Director 2009-10-01 CURRENT 2009-09-17 Active - Proposal to Strike off
JACK FRANKEL PARRYTOWN LTD Director 2009-10-01 CURRENT 2009-08-12 Active - Proposal to Strike off
JACK FRANKEL AMBERHALL PROPERTY LTD Director 2009-06-19 CURRENT 2009-04-28 Dissolved 2018-06-19
JACK FRANKEL DFS LLOYDS 1 LTD Director 2009-06-01 CURRENT 2005-12-12 Active - Proposal to Strike off
JACK FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
JACK FRANKEL DFS PROPERTIES LIMITED Director 2009-02-24 CURRENT 2009-01-07 Active
JACK FRANKEL CABLEWELL ESTATES LTD Director 2008-11-20 CURRENT 2008-05-29 Active
JACK FRANKEL EDGEWATER (CHILDS HILL) LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JACK FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 2001-03-27 CURRENT 1959-08-26 Active
JACK FRANKEL PORTLAND LIMITED Director 1997-02-12 CURRENT 1997-01-27 Active
JACK FRANKEL BALSTRAW LIMITED Director 1996-02-06 CURRENT 1971-02-09 Active
JACK FRANKEL LESBRIDGE ESTATES LIMITED Director 1995-05-09 CURRENT 1992-04-16 Active
JACK FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1995-05-09 CURRENT 1992-04-23 Active
JACK FRANKEL WORLDHOLD LIMITED Director 1995-05-09 CURRENT 1991-10-18 Active
JACK FRANKEL SBH PROPERTIES LIMITED Director 1995-05-09 CURRENT 1992-03-27 Active
JACK FRANKEL SCOPERULE LIMITED Director 1995-05-09 CURRENT 1993-09-17 Active
JACK FRANKEL PRIMECASTLE LIMITED Director 1995-05-09 CURRENT 1992-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 033068880022
2023-01-30CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-20CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033068880021
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033068880020
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033068880019
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0124/01/16 FULL LIST
2015-08-20AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0124/01/15 FULL LIST
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK FRANKEL / 12/09/2014
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0124/01/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-29AR0124/01/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-02AR0124/01/12 FULL LIST
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY ESTHER FRANKEL
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER FRANKEL
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AR0124/01/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-25AR0124/01/10 FULL LIST
2010-01-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JACOB FRANKEL / 01/01/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-28363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-01363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-11363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-07-14395PARTICULARS OF MORTGAGE/CHARGE
1999-07-06395PARTICULARS OF MORTGAGE/CHARGE
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-12-10395PARTICULARS OF MORTGAGE/CHARGE
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-15395PARTICULARS OF MORTGAGE/CHARGE
1998-03-05395PARTICULARS OF MORTGAGE/CHARGE
1998-02-24363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-01-29395PARTICULARS OF MORTGAGE/CHARGE
1997-08-09395PARTICULARS OF MORTGAGE/CHARGE
1997-08-09395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-03-13225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-03-03288aNEW DIRECTOR APPOINTED
1997-03-03ELRESS366A DISP HOLDING AGM 12/02/97
1997-03-03ELRESS386 DISP APP AUDS 12/02/97
1997-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-03ELRESS252 DISP LAYING ACC 12/02/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASPERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding SHAWBROOK BANK LIMITED
2017-07-31 Outstanding ALDERMORE BANK PLC
2017-07-31 Outstanding ALDERMORE BANK PLC
MORTGAGE 2009-02-13 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2009-02-13 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2009-02-13 Satisfied THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2004-06-04 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-07-14 Satisfied EQUITY BANK LIMITED
DEBENTURE 1999-07-06 Satisfied EQUITY BANK LIMITED
LEGAL CHARGE 1998-12-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-06-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-03-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-01-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-14 Satisfied NATIONWIDE BUILDING SOCUETY
LEGAL CHARGE 1997-05-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-14 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-05-14 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-03-31 £ 584,708
Creditors Due Within One Year 2012-03-31 £ 578,147

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPERN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,690
Cash Bank In Hand 2012-03-31 £ 15,098
Current Assets 2013-03-31 £ 424,725
Current Assets 2012-03-31 £ 471,173
Debtors 2013-03-31 £ 414,035
Debtors 2012-03-31 £ 456,075
Shareholder Funds 2013-03-31 £ 79,936
Shareholder Funds 2012-03-31 £ 135,581
Tangible Fixed Assets 2013-03-31 £ 239,919
Tangible Fixed Assets 2012-03-31 £ 242,555

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASPERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPERN LIMITED
Trademarks
We have not found any records of ASPERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ASPERN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASPERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.