Company NameWaterman Aspen Limited
Company StatusActive
Company Number02203474
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Ashley Emberton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(14 years after company formation)
Appointment Duration22 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMr Neil Humphrey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(26 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameJohn Frayne
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameDonald Matheson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameMr Christopher Paul Young
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameAndrew Woodliffe
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameAndrew Peter Bruce
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameColin George Cooper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1994)
RoleConsultant Civil Engineer
Correspondence Address25 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NX
Director NameMr Kenneth Robert Greenland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2006)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressCambusmore Lodge
Dornoch
Sutherland
IV25 3JD
Scotland
Director NameMr David North Wright
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 July 1992)
RoleEngineer
Correspondence Address2 Westcroft Square
London
W6 0TB
Secretary NameMr David North Wright
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 July 1992)
RoleCompany Director
Correspondence Address2 Westcroft Square
London
W6 0TB
Director NameMr Christopher James Chaplin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 30 June 2018)
RoleConsultant Civil Engineer
Country of ResidenceEngland
Correspondence AddressDanswood
New Pond Hill
Cross In Hand
East Sussex
TN21 0NB
Director NameKeith Bernard Kennett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 1997)
RoleConsultant Civil Engineer
Correspondence Address5 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameMichael William Mangham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 September 2009)
RoleConsultant Civil Engineer
Correspondence AddressHorseshoes Melchbourne Park
Melchbourne
Bedfordshire
MK44 1BD
Secretary NameMichael William Mangham
NationalityBritish
StatusResigned
Appointed22 March 1995(7 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressHorseshoes Melchbourne Park
Melchbourne
Bedfordshire
MK44 1BD
Director NameMichael Norman Tizard Cottell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2001)
RoleChairman
Correspondence AddressSalcey Lawn
Harrow Court Stockbury
Sittingbourne
Kent
ME9 7UQ
Director NameMr John Francis Graham Waiting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(14 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2014)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address29 Seabank Road
Nairn
Nairnshire
IV12 4EU
Scotland
Director NameMr Alexander Charles Burton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleConsulting Engineer
Correspondence AddressPythingdean Manor Lodge
Coombelands Lane
Pulborough
West Sussex
RH20 1BS
Director NameMr Nicholas John Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleConsultant Civil And Structura
Country of ResidenceEngland
Correspondence AddressDovecote Barn
Chittenden Farm Golford Road
Benenden
Kent
TN17 4AJ
Director NameMr Graham Ronald Skinner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address55 Badgers Close
Bugbrooke
Northampton
Northamptonshire
NN7 3BA
Director NameMr Keith Ian Mumford Mice Ceng
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, Gatehouse Farm
Hunton Road
Marden
Kent
TN12 9SG
Director NameMr Robert Christopher Bellm
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11 Summers Way
Market Harborough
Leicester
Leicestershire
LE16 9QE
Director NameMr Mark John Govan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 July 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRose Cottage 3 Main Street
Holwell
Melton Mowbray
Leicestershire
LE14 4SZ
Director NameMr Khalid Pervez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2012)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address5 St Oswalds Road
Small Heath
Birmingham
B10 9RB
Secretary NameMr Craig Mark Ridley
NationalityBritish
StatusResigned
Appointed01 May 2008(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2013)
RoleChartered Accountant
Correspondence Address1 Darenth Cottages Station Road
Eynsford
Dartford
Kent
DA4 0EU
Secretary NameMr Graham Robert Hiscocks
StatusResigned
Appointed13 February 2013(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2016)
RoleCompany Director
Correspondence Address4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Secretary NameSimpsons Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1995)
Correspondence AddressHunters Headley Road
Grayshott
Hindhead
Surrey
GU26 6DL

Contact

Websitewatermangroup.com

Location

Registered AddressPickfords Wharf
Clink Street
London
SE1 9DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4m at £0.05Waterman Infrastructure & Environment LTD
99.96%
Ordinary A
7.5k at £0.01Waterman Infrastructure & Environment LTD
0.04%
Ordinary B Non Voting

Financials

Year2014
Turnover£14,748,000
Net Worth£3,364,000
Cash£10,000
Current Liabilities£3,043,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

5 July 2010Delivered on: 7 July 2010
Persons entitled: Close Invoice Finance LTD

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 December 2008Delivered on: 9 December 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 April 1998Delivered on: 22 April 1998
Persons entitled: Bny Financial Limited

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
5 June 1997Delivered on: 10 June 1997
Persons entitled: Ucb Invoice Discounting Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts including invoice debts, accounts notes, bill acceptance and or other forms of obligations or indebtedness a floating charge insofar as the charges thereon shall for any reason be ineffective as fixed charges.
Outstanding
4 February 1994Delivered on: 8 February 1994
Satisfied on: 20 August 1997
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 4 february 1994 and bearing reference number 03457724.
Particulars: All the right title and interest of the company in and to all sums payable (including by way of refund) from time to time under the policies of insurance. Policy number 64000037.
Fully Satisfied
27 February 1990Delivered on: 2 March 1990
Satisfied on: 20 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 September 2023Satisfaction of charge 4 in full (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
13 December 2022Director's details changed for Mr Mark Ashley Emberton on 13 December 2022 (2 pages)
13 December 2022Director's details changed for Mr Mark Ashley Emberton on 13 December 2022 (2 pages)
28 September 2022Full accounts made up to 31 December 2021 (22 pages)
21 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 January 2022Appointment of Andrew Woodliffe as a director on 1 January 2022 (2 pages)
1 January 2022Appointment of Andrew Peter Bruce as a director on 1 January 2022 (2 pages)
1 January 2022Appointment of Christopher Paul Young as a director on 1 January 2022 (2 pages)
26 November 2021Full accounts made up to 31 December 2020 (21 pages)
30 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (22 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (19 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
21 January 2019Termination of appointment of Robert Christopher Bellm as a director on 1 June 2018 (1 page)
21 January 2019Termination of appointment of Christopher James Chaplin as a director on 30 June 2018 (1 page)
9 November 2018Director's details changed for John Frayne on 9 November 2018 (2 pages)
11 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
22 December 2017Full accounts made up to 30 June 2017 (20 pages)
22 December 2017Full accounts made up to 30 June 2017 (20 pages)
24 October 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 October 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
9 October 2017Notification of Waterman Infrastructure & Environment Limited as a person with significant control on 13 July 2017 (2 pages)
9 October 2017Notification of Waterman Infrastructure & Environment Limited as a person with significant control on 13 July 2017 (2 pages)
31 July 2017Notification of Waterman Group Plc as a person with significant control on 6 June 2017 (1 page)
31 July 2017Notification of Waterman Group Plc as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Waterman Group Plc as a person with significant control on 6 June 2017 (1 page)
25 July 2017Appointment of Donald Matheson as a director on 1 July 2017 (2 pages)
25 July 2017Appointment of Donald Matheson as a director on 1 July 2017 (2 pages)
25 July 2017Appointment of John Frayne as a director on 1 July 2017 (2 pages)
25 July 2017Appointment of John Frayne as a director on 1 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 April 2017Full accounts made up to 30 June 2016 (20 pages)
3 April 2017Full accounts made up to 30 June 2016 (20 pages)
19 December 2016Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,075
(8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,075
(8 pages)
5 April 2016Full accounts made up to 30 June 2015 (16 pages)
5 April 2016Full accounts made up to 30 June 2015 (16 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200,075
(8 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200,075
(8 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200,075
(8 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200,075
(8 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
6 March 2014Appointment of Mr Neil Humphrey as a director (2 pages)
6 March 2014Appointment of Mr Neil Humphrey as a director (2 pages)
6 March 2014Termination of appointment of John Waiting as a director (1 page)
6 March 2014Termination of appointment of John Waiting as a director (1 page)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
27 June 2013Termination of appointment of Craig Ridley as a secretary (1 page)
27 June 2013Appointment of Mr Graham Robert Hiscocks as a secretary (2 pages)
27 June 2013Termination of appointment of Craig Ridley as a secretary (1 page)
27 June 2013Appointment of Mr Graham Robert Hiscocks as a secretary (2 pages)
12 February 2013Full accounts made up to 30 June 2012 (14 pages)
12 February 2013Full accounts made up to 30 June 2012 (14 pages)
11 October 2012Termination of appointment of Mark Govan as a director (2 pages)
11 October 2012Termination of appointment of Mark Govan as a director (2 pages)
11 October 2012Termination of appointment of Graham Skinner as a director (2 pages)
11 October 2012Termination of appointment of Khalid Pervez as a director (2 pages)
11 October 2012Termination of appointment of Graham Skinner as a director (2 pages)
11 October 2012Termination of appointment of Khalid Pervez as a director (2 pages)
10 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (11 pages)
10 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (11 pages)
6 March 2012Full accounts made up to 30 June 2011 (14 pages)
6 March 2012Full accounts made up to 30 June 2011 (14 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (11 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (11 pages)
23 February 2011Full accounts made up to 30 June 2010 (15 pages)
23 February 2011Full accounts made up to 30 June 2010 (15 pages)
8 September 2010Director's details changed for Khalid Pervez on 27 June 2010 (2 pages)
8 September 2010Director's details changed for Graham Ronald Skinner on 27 June 2010 (2 pages)
8 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (11 pages)
8 September 2010Director's details changed for Graham Ronald Skinner on 27 June 2010 (2 pages)
8 September 2010Director's details changed for Mark Ashley Emberton on 27 June 2010 (2 pages)
8 September 2010Secretary's details changed for Mr Craig Mark Ridley on 27 June 2010 (2 pages)
8 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (11 pages)
8 September 2010Director's details changed for Robert Christopher Bellm on 27 June 2010 (2 pages)
8 September 2010Secretary's details changed for Mr Craig Mark Ridley on 27 June 2010 (2 pages)
8 September 2010Director's details changed for Khalid Pervez on 27 June 2010 (2 pages)
8 September 2010Director's details changed for Mark John Govan on 27 June 2010 (2 pages)
8 September 2010Director's details changed for Mark Ashley Emberton on 27 June 2010 (2 pages)
8 September 2010Director's details changed for Mark John Govan on 27 June 2010 (2 pages)
8 September 2010Director's details changed for Robert Christopher Bellm on 27 June 2010 (2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 May 2010Full accounts made up to 30 June 2009 (14 pages)
27 May 2010Full accounts made up to 30 June 2009 (14 pages)
17 December 2009Termination of appointment of Michael Mangham as a director (1 page)
17 December 2009Termination of appointment of Michael Mangham as a director (1 page)
16 July 2009Return made up to 27/06/09; full list of members (6 pages)
16 July 2009Director's change of particulars / john waiting / 01/06/2009 (1 page)
16 July 2009Director's change of particulars / john waiting / 01/06/2009 (1 page)
16 July 2009Return made up to 27/06/09; full list of members (6 pages)
21 April 2009Full accounts made up to 30 June 2008 (14 pages)
21 April 2009Full accounts made up to 30 June 2008 (14 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 July 2008Return made up to 27/06/08; full list of members (6 pages)
25 July 2008Return made up to 27/06/08; full list of members (6 pages)
24 July 2008Appointment terminated director keith mumford (1 page)
24 July 2008Director appointed khalid pervez (2 pages)
24 July 2008Director appointed khalid pervez (2 pages)
24 July 2008Appointment terminated director keith mumford (1 page)
16 July 2008Appointment terminated director nicholas taylor (1 page)
16 July 2008Appointment terminated director nicholas taylor (1 page)
16 July 2008Appointment terminated director alexander burton (1 page)
16 July 2008Appointment terminated director alexander burton (1 page)
6 May 2008Secretary appointed craig mark ridley (2 pages)
6 May 2008Appointment terminated secretary michael mangham (1 page)
6 May 2008Secretary appointed craig mark ridley (2 pages)
6 May 2008Appointment terminated secretary michael mangham (1 page)
23 April 2008Full accounts made up to 30 June 2007 (13 pages)
23 April 2008Full accounts made up to 30 June 2007 (13 pages)
11 July 2007Return made up to 27/06/07; full list of members (4 pages)
11 July 2007Return made up to 27/06/07; full list of members (4 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
24 July 2006Return made up to 27/06/06; full list of members (4 pages)
24 July 2006Return made up to 27/06/06; full list of members (4 pages)
24 January 2006Full accounts made up to 30 June 2005 (12 pages)
24 January 2006Full accounts made up to 30 June 2005 (12 pages)
29 July 2005Return made up to 27/06/05; full list of members (11 pages)
29 July 2005Return made up to 27/06/05; full list of members (11 pages)
13 January 2005Full accounts made up to 30 June 2004 (12 pages)
13 January 2005Full accounts made up to 30 June 2004 (12 pages)
6 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2004Full accounts made up to 30 June 2003 (16 pages)
27 February 2004Full accounts made up to 30 June 2003 (16 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
18 December 2003Auditor's resignation (2 pages)
18 December 2003Auditor's resignation (2 pages)
10 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 June 2003Full accounts made up to 30 June 2002 (14 pages)
20 June 2003Full accounts made up to 30 June 2002 (14 pages)
30 December 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
30 December 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
17 October 2002394 statement (1 page)
17 October 2002394 statement (1 page)
10 August 2002Return made up to 27/06/02; full list of members (10 pages)
10 August 2002Return made up to 27/06/02; full list of members (10 pages)
5 August 2002Registered office changed on 05/08/02 from: rowan house, field lane, teddington, middlesex TW11 9AW (1 page)
5 August 2002Registered office changed on 05/08/02 from: rowan house, field lane, teddington, middlesex TW11 9AW (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002New director appointed (2 pages)
10 July 2002Company name changed aspen consulting group LTD\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed aspen consulting group LTD\certificate issued on 10/07/02 (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
12 December 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
12 December 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
17 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2000Full group accounts made up to 31 March 2000 (26 pages)
23 November 2000Full group accounts made up to 31 March 2000 (26 pages)
21 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 1999Full group accounts made up to 31 March 1999 (25 pages)
4 November 1999Full group accounts made up to 31 March 1999 (25 pages)
4 August 1999Company name changed aspen associates LIMITED\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed aspen associates LIMITED\certificate issued on 05/08/99 (2 pages)
19 July 1999Return made up to 27/06/99; full list of members (9 pages)
19 July 1999Return made up to 27/06/99; full list of members (9 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1998Full group accounts made up to 31 March 1998 (24 pages)
20 October 1998Full group accounts made up to 31 March 1998 (24 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Return made up to 27/06/97; full list of members (7 pages)
21 July 1997Return made up to 27/06/97; full list of members (7 pages)
10 June 1997Particulars of mortgage/charge (5 pages)
10 June 1997Particulars of mortgage/charge (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
24 July 1996Return made up to 27/06/96; no change of members (4 pages)
24 July 1996Return made up to 27/06/96; no change of members (4 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
7 September 1995A/Mend 169 253968X5P shrs 060493 (2 pages)
7 September 1995A/Mend 169 253968X5P shrs 060493 (2 pages)
9 August 1995Full accounts made up to 31 March 1995 (19 pages)
9 August 1995Full accounts made up to 31 March 1995 (19 pages)
28 July 1995Ad 31/03/95--------- £ si [email protected] (2 pages)
28 July 1995Ad 31/03/95--------- £ si [email protected] (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
8 December 1987Incorporation (16 pages)
8 December 1987Incorporation (16 pages)