About

Registered Number: 02845335
Date of Incorporation: 17/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY,

 

Based in London, Aston Lark Group Ltd was founded on 17 August 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLEY, David James 01 November 1993 02 June 1994 1
BURTON, David John 01 November 1993 02 June 1994 1
CARSLAW, Heidi Joan 06 May 2015 09 November 2016 1
SCARBOROUGH, Glenn David Paul 22 September 1993 01 August 1994 1
SCARBOROUGH, Leslie 22 September 1993 31 January 2007 1
SCOLA, Andrew David 12 November 2019 24 April 2020 1
SCOTT, Andrew Gordon 22 September 1993 06 May 2015 1
Secretary Name Appointed Resigned Total Appointments
LOCKE, Sarah Elaine 31 January 2007 31 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 21 May 2020
AP01 - Appointment of director 16 December 2019
MR04 - N/A 27 November 2019
PSC07 - N/A 18 September 2019
CS01 - N/A 30 August 2019
CH01 - Change of particulars for director 30 August 2019
AA - Annual Accounts 25 July 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
PSC05 - N/A 07 November 2018
AD01 - Change of registered office address 07 November 2018
RESOLUTIONS - N/A 02 November 2018
PSC05 - N/A 02 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 20 August 2018
RESOLUTIONS - N/A 17 May 2018
SH01 - Return of Allotment of shares 10 May 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 04 December 2017
MR01 - N/A 23 November 2017
RESOLUTIONS - N/A 22 November 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
CS01 - N/A 17 August 2017
RESOLUTIONS - N/A 14 July 2017
SH01 - Return of Allotment of shares 27 June 2017
MR01 - N/A 02 June 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 19 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 September 2015
RESOLUTIONS - N/A 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
MR04 - N/A 09 May 2015
MR01 - N/A 08 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 25 September 2014
MR04 - N/A 26 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 04 September 2013
CH03 - Change of particulars for secretary 04 September 2013
MR01 - N/A 31 August 2013
AA - Annual Accounts 06 November 2012
CH01 - Change of particulars for director 01 October 2012
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 22 August 2008
AUD - Auditor's letter of resignation 24 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 19 September 2007
CERTNM - Change of name certificate 16 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
RESOLUTIONS - N/A 26 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
395 - Particulars of a mortgage or charge 19 February 2007
RESOLUTIONS - N/A 01 February 2007
RESOLUTIONS - N/A 01 February 2007
CERT10 - Re-registration of a company from public to private 01 February 2007
MAR - Memorandum and Articles - used in re-registration 01 February 2007
53 - Application by a public company for re-registration as a private company 01 February 2007
AA - Annual Accounts 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 25 August 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 July 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 14 December 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
CERT7 - Re-registration of a company from private to public with a change of name 20 October 1998
AUDS - Auditor's statement 20 October 1998
AUDR - Auditor's report 20 October 1998
BS - Balance sheet 20 October 1998
MAR - Memorandum and Articles - used in re-registration 20 October 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 20 October 1998
43(3) - Application by a private company for re-registration as a public company 20 October 1998
363s - Annual Return 21 August 1998
RESOLUTIONS - N/A 17 July 1998
RESOLUTIONS - N/A 17 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
123 - Notice of increase in nominal capital 17 July 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 23 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 17 July 1995
395 - Particulars of a mortgage or charge 25 November 1994
363s - Annual Return 05 September 1994
288 - N/A 05 August 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
CERTNM - Change of name certificate 16 June 1994
CERTNM - Change of name certificate 16 June 1994
RESOLUTIONS - N/A 18 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1994
123 - Notice of increase in nominal capital 18 January 1994
288 - N/A 12 December 1993
288 - N/A 12 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
287 - Change in situation or address of Registered Office 04 October 1993
MEM/ARTS - N/A 04 October 1993
CERTNM - Change of name certificate 24 September 1993
CERTNM - Change of name certificate 24 September 1993
RESOLUTIONS - N/A 21 September 1993
NEWINC - New incorporation documents 17 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Fully Satisfied

N/A

A registered charge 31 May 2017 Fully Satisfied

N/A

A registered charge 06 May 2015 Fully Satisfied

N/A

A registered charge 29 August 2013 Fully Satisfied

N/A

Security debenture 30 November 2011 Fully Satisfied

N/A

Debenture 08 February 2007 Fully Satisfied

N/A

Debenture 23 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.