About

Registered Number: 02009376
Date of Incorporation: 11/04/1986 (38 years ago)
Company Status: Active
Registered Address: 66 Prescot Street, London, E1 8NN,

 

Founded in 1986, Aspen International Ltd have registered office in London. This organisation has 7 directors listed as Deverson, Anthony Francis, Deverson, Charity Ann, Deverson, Christine Anne, Deverson Liggins, Phillipa Mary, Adams, Simon Richard, Spencer, Anthony John, Spencer, Pamela Anne at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVERSON, Anthony Francis 05 June 2013 - 1
DEVERSON, Charity Ann 05 June 2013 - 1
DEVERSON, Christine Anne 05 June 2013 - 1
DEVERSON LIGGINS, Phillipa Mary 05 June 2013 - 1
ADAMS, Simon Richard N/A 05 June 2013 1
SPENCER, Anthony John N/A 05 June 2013 1
SPENCER, Pamela Anne N/A 05 June 2013 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 26 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 31 July 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AD01 - Change of registered office address 25 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
MR04 - N/A 17 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 06 August 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 July 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 30 July 1998
287 - Change in situation or address of Registered Office 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 22 July 1996
395 - Particulars of a mortgage or charge 18 July 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 02 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 18 September 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 12 September 1989
287 - Change in situation or address of Registered Office 18 August 1989
363 - Annual Return 18 November 1988
AA - Annual Accounts 25 October 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
287 - Change in situation or address of Registered Office 12 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.