About

Registered Number: 01195060
Date of Incorporation: 30/12/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Wilberforce House, Station Road, London, NW4 4QE

 

Parkgate-aspen Ltd was registered on 30 December 1974 and has its registered office in London, it's status at Companies House is "Active". The company has 11 directors listed. We do not know the number of employees at Parkgate-aspen Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVE, Phillip 29 October 2017 - 1
SIGALOV, Joanna Gaye 04 August 2005 - 1
UNSDORFER, Elliott Allen 29 October 2017 - 1
WEIL, Daniel 27 March 2009 - 1
BROOKE, Jeremy Michael 01 November 1999 28 May 2002 1
BROWN, Gareth John Weston 31 March 2003 07 April 2006 1
BURR, Timothy 01 September 1995 15 August 2020 1
CHARMAN, Michael Stuart 31 March 2003 09 February 2017 1
DAVIES, Marina Carol 31 March 2003 29 March 2005 1
MILLS, Anna N/A 29 April 1998 1
PARKER, Brian 25 March 1999 31 January 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 20 January 2020
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 18 January 2018
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 24 January 2014
CH01 - Change of particulars for director 30 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 02 February 2010
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 03 March 2004
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 27 February 2003
288b - Notice of resignation of directors or secretaries 15 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 07 February 2002
395 - Particulars of a mortgage or charge 02 November 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 18 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
AA - Annual Accounts 01 March 2000
288a - Notice of appointment of directors or secretaries 20 April 1999
363s - Annual Return 14 April 1999
CERTNM - Change of name certificate 18 March 1999
AA - Annual Accounts 01 March 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 20 February 1998
RESOLUTIONS - N/A 08 September 1997
287 - Change in situation or address of Registered Office 19 May 1997
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 28 April 1996
AA - Annual Accounts 18 February 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
287 - Change in situation or address of Registered Office 04 October 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 17 April 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 07 May 1993
AA - Annual Accounts 20 January 1993
363b - Annual Return 26 April 1992
363(287) - N/A 26 April 1992
AA - Annual Accounts 19 January 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 16 May 1990
AA - Annual Accounts 13 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 07 June 1988
395 - Particulars of a mortgage or charge 22 March 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 04 August 1987
AA - Annual Accounts 11 May 1987
287 - Change in situation or address of Registered Office 23 April 1987
288 - N/A 23 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1987
363 - Annual Return 18 July 1986
AA - Annual Accounts 06 June 1986
MISC - Miscellaneous document 20 September 1975
NEWINC - New incorporation documents 30 December 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2001 Outstanding

N/A

Legal charge 07 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.