About

Registered Number: 02598035
Date of Incorporation: 04/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 34 Downs Way, Tadworth, Surrey, KT20 5DZ

 

Established in 1991, Aspenglade Ltd has its registered office in Surrey, it has a status of "Active". There are 5 directors listed as Carter, Colin Stanley, Pomar, Chaetano Castello, Roberts, David Fraser, Williams, Julie Elizabeth, Williams, Roy for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Colin Stanley 20 August 1993 09 October 2006 1
POMAR, Chaetano Castello 23 April 1991 04 April 1993 1
ROBERTS, David Fraser 23 April 1991 04 April 1993 1
WILLIAMS, Julie Elizabeth 30 November 1992 09 October 2006 1
WILLIAMS, Roy N/A 09 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 29 September 2014
MR01 - N/A 02 May 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 28 March 2008
225 - Change of Accounting Reference Date 05 November 2007
AA - Annual Accounts 30 October 2007
225 - Change of Accounting Reference Date 26 October 2007
363a - Annual Return 02 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2007
353 - Register of members 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
225 - Change of Accounting Reference Date 05 December 2006
AUD - Auditor's letter of resignation 16 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 12 April 2005
225 - Change of Accounting Reference Date 22 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 28 November 1994
395 - Particulars of a mortgage or charge 11 August 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 28 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
123 - Notice of increase in nominal capital 25 October 1993
287 - Change in situation or address of Registered Office 20 October 1993
288 - N/A 14 September 1993
363b - Annual Return 04 June 1993
287 - Change in situation or address of Registered Office 04 June 1993
288 - N/A 25 May 1993
MEM/ARTS - N/A 25 January 1993
RESOLUTIONS - N/A 07 January 1993
288 - N/A 07 January 1993
AA - Annual Accounts 15 December 1992
363b - Annual Return 28 May 1992
RESOLUTIONS - N/A 18 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1991
287 - Change in situation or address of Registered Office 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
NEWINC - New incorporation documents 04 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2014 Outstanding

N/A

Third party legal and general charge 27 March 2008 Outstanding

N/A

Mortgage 02 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.