About

Registered Number: 02203474
Date of Incorporation: 08/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Pickfords Wharf, Clink Street, London, SE1 9DG

 

Waterman Aspen Ltd was founded on 08 December 1987 with its registered office in London. We don't know the number of employees at the company. Waterman Aspen Ltd has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMBERTON, Mark Ashley 01 January 2002 - 1
FRAYNE, John 01 July 2017 - 1
HUMPHREY, Neil 24 February 2014 - 1
MATHESON, Donald 01 July 2017 - 1
BELLM, Robert Christopher 01 January 2002 01 June 2018 1
GOVAN, Mark John 01 July 2006 01 July 2012 1
PERVEZ, Khalid 01 April 2008 01 July 2012 1
SKINNER, Graham Ronald 01 January 2002 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
HISCOCKS, Graham Robert 13 February 2013 19 December 2016 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 26 June 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
CH01 - Change of particulars for director 09 November 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 24 October 2017
PSC02 - N/A 09 October 2017
PSC02 - N/A 31 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 03 April 2017
TM02 - Termination of appointment of secretary 19 December 2016
RESOLUTIONS - N/A 27 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 02 April 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 17 July 2013
TM02 - Termination of appointment of secretary 27 June 2013
AP03 - Appointment of secretary 27 June 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 17 December 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 21 April 2009
395 - Particulars of a mortgage or charge 09 December 2008
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
AUD - Auditor's letter of resignation 18 December 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 20 June 2003
225 - Change of Accounting Reference Date 30 December 2002
MISC - Miscellaneous document 17 October 2002
363s - Annual Return 10 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
CERTNM - Change of name certificate 10 July 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
AA - Annual Accounts 12 December 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 04 November 1999
CERTNM - Change of name certificate 04 August 1999
363a - Annual Return 19 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 21 July 1998
395 - Particulars of a mortgage or charge 22 April 1998
AA - Annual Accounts 02 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
363s - Annual Return 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
395 - Particulars of a mortgage or charge 10 June 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 24 July 1996
288 - N/A 18 July 1996
MISC - Miscellaneous document 07 September 1995
AA - Annual Accounts 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
363s - Annual Return 10 July 1995
RESOLUTIONS - N/A 10 July 1995
RESOLUTIONS - N/A 10 July 1995
RESOLUTIONS - N/A 10 July 1995
RESOLUTIONS - N/A 10 July 1995
288 - N/A 10 July 1995
123 - Notice of increase in nominal capital 10 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
288 - N/A 15 February 1995
AA - Annual Accounts 05 February 1995
169 - Return by a company purchasing its own shares 10 November 1994
288 - N/A 03 November 1994
363s - Annual Return 30 October 1994
395 - Particulars of a mortgage or charge 08 February 1994
169 - Return by a company purchasing its own shares 04 January 1994
AA - Annual Accounts 12 December 1993
RESOLUTIONS - N/A 21 September 1993
363s - Annual Return 03 August 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 14 December 1992
288 - N/A 02 December 1992
AA - Annual Accounts 27 November 1992
288 - N/A 10 September 1992
RESOLUTIONS - N/A 03 September 1992
169 - Return by a company purchasing its own shares 03 September 1992
363s - Annual Return 29 July 1992
288 - N/A 29 July 1992
AA - Annual Accounts 19 February 1992
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 July 1991
123 - Notice of increase in nominal capital 26 July 1991
363a - Annual Return 19 July 1991
363b - Annual Return 19 July 1991
288 - N/A 12 May 1991
AA - Annual Accounts 10 February 1991
RESOLUTIONS - N/A 10 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
363 - Annual Return 05 July 1990
395 - Particulars of a mortgage or charge 02 March 1990
AA - Annual Accounts 23 January 1990
288 - N/A 31 October 1989
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 1988
PUC 2 - N/A 20 July 1988
PUC 5 - N/A 20 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1988
288 - N/A 15 December 1987
NEWINC - New incorporation documents 08 December 1987

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 05 July 2010 Outstanding

N/A

Debenture 04 December 2008 Outstanding

N/A

Debenture 21 April 1998 Outstanding

N/A

Fixed charge on book debts 05 June 1997 Outstanding

N/A

Assignment 04 February 1994 Fully Satisfied

N/A

Mortgage debenture 27 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.