Company NameParkgate-Aspen Limited
Company StatusActive
Company Number01195060
CategoryPrivate Limited Company
Incorporation Date30 December 1974(49 years, 4 months ago)
Previous NameParkgate Organisation Limited(The)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Karen Rosalind Bibby
NationalityBritish
StatusCurrent
Appointed30 March 1992(17 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Solomon Unsdorfer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(20 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMrs Joanna Gaye Sigalov
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(30 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameDaniel Weil
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(34 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Elliott Allen Unsdorfer
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2017(42 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Paul Denis Smith
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(48 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameVishal Kataria
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(48 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMrs Anna Mills
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Vicarage Road
London
SW14 8RU
Director NameMr David William Mills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vicarage Road
London
SW14 8RU
Director NameTimothy Burr
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(20 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 15 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Wolsey Road
Sunbury-On-Thames
Middlesex
TW16 7TY
Director NameMr Nilesh Shah
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(21 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 15 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Director NameBrian Parker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(24 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2015)
RoleManagement Surveyor
Country of ResidenceWales
Correspondence AddressTan-Graig Cottage Tan Y Graig Road
Llysfaen
Colwyn Bay
Clwyd
LL29 8UA
Wales
Director NameJeremy Michael Brooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 2002)
RoleMangement Surveyor
Correspondence Address25 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QR
Director NameMichael Stuart Charman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(28 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Meadway
Barnet
EN5 5LB
Director NameMarina Carol Davies
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(28 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2005)
RoleCompany Director
Correspondence AddressMountfield
Dormans Park
East Grinstead
RH19 3NU
Director NameGareth John Weston Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 April 2006)
RoleCompany Director
Correspondence Address11 Webb Lane
Hayling Island
Hampshire
PO11 9JE
Director NameMr Phillip Cove
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2017(42 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Contact

Websiteparkaspen.co.uk
Email address[email protected]
Telephone020 87328888
Telephone regionLondon

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Solomon Unsdorfer
100.00%
Ordinary

Financials

Year2014
Net Worth£524,590
Cash£874,670
Current Liabilities£259,111

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

25 October 2001Delivered on: 2 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 March 1988Delivered on: 22 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 coley ave., Reading. Berks. T/no. Bk 27647.
Fully Satisfied

Filing History

16 October 2020Director's details changed for Mrs Joanna Gaye Sigalov on 16 October 2020 (2 pages)
3 September 2020Termination of appointment of Timothy Burr as a director on 15 August 2020 (1 page)
3 September 2020Termination of appointment of Nilesh Shah as a director on 15 August 2020 (1 page)
15 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 January 2020Accounts for a small company made up to 30 April 2019 (6 pages)
16 September 2019Director's details changed for Mr Nilesh Shah on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Daniel Weil on 16 September 2019 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
31 October 2017Appointment of Mr Elliott Allen Unsdorfer as a director on 29 October 2017 (2 pages)
31 October 2017Appointment of Mr Phillip Cove as a director on 29 October 2017 (2 pages)
31 October 2017Appointment of Mr Phillip Cove as a director on 29 October 2017 (2 pages)
31 October 2017Appointment of Mr Elliott Allen Unsdorfer as a director on 29 October 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 March 2017Termination of appointment of Michael Stuart Charman as a director on 9 February 2017 (1 page)
14 March 2017Termination of appointment of Michael Stuart Charman as a director on 9 February 2017 (1 page)
13 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
13 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(9 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(9 pages)
28 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
28 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(9 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(9 pages)
2 March 2015Termination of appointment of Brian Parker as a director on 31 January 2015 (1 page)
2 March 2015Termination of appointment of Brian Parker as a director on 31 January 2015 (1 page)
30 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 April 2014Director's details changed for Timothy Burr on 1 December 2013 (2 pages)
3 April 2014Director's details changed for Brian Parker on 1 December 2012 (2 pages)
3 April 2014Director's details changed for Timothy Burr on 1 December 2013 (2 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(10 pages)
3 April 2014Director's details changed for Brian Parker on 1 December 2012 (2 pages)
3 April 2014Director's details changed for Timothy Burr on 1 December 2013 (2 pages)
3 April 2014Director's details changed for Brian Parker on 1 December 2012 (2 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(10 pages)
24 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
24 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
30 October 2013Director's details changed for Mr Solomon Unsdorfer on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Solomon Unsdorfer on 30 October 2013 (2 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
21 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
21 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
16 April 2010Director's details changed for Timothy Burr on 31 December 2009 (2 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Brian Parker on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Brian Parker on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Michael Stuart Charman on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Timothy Burr on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Michael Stuart Charman on 31 December 2009 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 April 2009Director appointed daniel weil (3 pages)
1 April 2009Director appointed daniel weil (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
10 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
10 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 30/03/08; full list of members (5 pages)
1 May 2008Return made up to 30/03/08; full list of members (5 pages)
21 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 October 2007Accounts for a small company made up to 30 April 2006 (7 pages)
21 October 2007Accounts for a small company made up to 30 April 2006 (7 pages)
10 May 2007Return made up to 30/03/07; full list of members (3 pages)
10 May 2007Return made up to 30/03/07; full list of members (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
17 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
17 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
1 April 2005Return made up to 30/03/05; full list of members (3 pages)
1 April 2005Return made up to 30/03/05; full list of members (3 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 30/03/04; full list of members (9 pages)
27 April 2004Return made up to 30/03/04; full list of members (9 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
23 April 2003Return made up to 30/03/03; full list of members (8 pages)
23 April 2003Return made up to 30/03/03; full list of members (8 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
25 April 2002Return made up to 30/03/02; full list of members (7 pages)
25 April 2002Return made up to 30/03/02; full list of members (7 pages)
7 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
7 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 November 2001Particulars of mortgage/charge (4 pages)
2 November 2001Particulars of mortgage/charge (4 pages)
10 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
22 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Ad 28/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 March 2000Ad 28/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
14 April 1999Return made up to 30/03/99; full list of members (7 pages)
14 April 1999Return made up to 30/03/99; full list of members (7 pages)
18 March 1999Company name changed parkgate organisation LIMITED(th e)\certificate issued on 19/03/99 (2 pages)
18 March 1999Company name changed parkgate organisation LIMITED(th e)\certificate issued on 19/03/99 (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
15 April 1998Return made up to 30/03/98; no change of members (8 pages)
15 April 1998Return made up to 30/03/98; no change of members (8 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1997Registered office changed on 19/05/97 from: 5/6 regency parade swiss cottage london NW3 5EG (1 page)
19 May 1997Registered office changed on 19/05/97 from: 5/6 regency parade swiss cottage london NW3 5EG (1 page)
28 April 1997Return made up to 30/03/97; no change of members (8 pages)
28 April 1997Return made up to 30/03/97; no change of members (8 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 April 1996Return made up to 30/03/96; full list of members (7 pages)
28 April 1996Return made up to 30/03/96; full list of members (7 pages)
18 February 1996Full group accounts made up to 30 April 1995 (16 pages)
18 February 1996Full group accounts made up to 30 April 1995 (16 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: midmoor hse parkshot richmond-upon-thames surrey TW9 2RG (1 page)
4 October 1995Registered office changed on 04/10/95 from: midmoor hse parkshot richmond-upon-thames surrey TW9 2RG (1 page)
6 April 1995Return made up to 30/03/95; no change of members (6 pages)
6 April 1995Return made up to 30/03/95; no change of members (6 pages)
10 January 1995Full group accounts made up to 30 April 1994 (16 pages)
10 January 1995Full group accounts made up to 30 April 1994 (16 pages)
28 June 1989Declaration of satisfaction of mortgage/charge (1 page)
28 June 1989Declaration of satisfaction of mortgage/charge (1 page)
23 April 1987Registered office changed on 23/04/87 from: 9 glebe rd reading, berks (1 page)
23 April 1987Director resigned (2 pages)
23 April 1987Director resigned (2 pages)
23 April 1987Registered office changed on 23/04/87 from: 9 glebe rd reading, berks (1 page)
20 September 1975Articles of association (5 pages)
20 September 1975Articles of association (5 pages)
30 December 1974Incorporation (11 pages)
30 December 1974Incorporation (11 pages)