About

Registered Number: 04500186
Date of Incorporation: 31/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 523 Highgate Studios, 53-79 Highgate Road London, NW5 1TL

 

Based in the United Kingdom, Aspen Village Ltd was founded on 31 July 2002, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Margaretta Anne 31 July 2002 15 September 2006 1
MADY, Russell John 13 September 2006 04 December 2006 1
STONER, Caroline Zahra 15 September 2006 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 August 2018
CS01 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 July 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
RESOLUTIONS - N/A 31 December 2013
MR01 - N/A 24 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 19 February 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 August 2010
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 30 October 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 September 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
395 - Particulars of a mortgage or charge 18 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2007
AUD - Auditor's letter of resignation 10 December 2007
RESOLUTIONS - N/A 16 November 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363a - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 02 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 29 September 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 04 February 2004
363a - Annual Return 09 October 2003
225 - Change of Accounting Reference Date 14 May 2003
395 - Particulars of a mortgage or charge 20 January 2003
395 - Particulars of a mortgage or charge 20 January 2003
CERTNM - Change of name certificate 19 November 2002
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

Confirmatory security agreement 13 October 2009 Outstanding

N/A

Composite debenture 07 December 2007 Outstanding

N/A

Debenture 08 January 2003 Fully Satisfied

N/A

Legal charge 08 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.