ASPENGATE LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE12 8PU

Company number 04347428
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 132 BURNT ASH ROAD, LONDON, SE12 8PU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ASPENGATE LIMITED are www.aspengate.co.uk, and www.aspengate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Bickley Rail Station is 3.8 miles; to Barbican Rail Station is 6.7 miles; to Barking Rail Station is 6.8 miles; to Blackhorse Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspengate Limited is a Private Limited Company. The company registration number is 04347428. Aspengate Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Aspengate Limited is 132 Burnt Ash Road London Se12 8pu. . TASKER, Greig is a Secretary of the company. COOK, Heidi is a Director of the company. TASKER, Greig is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director STANISLAUS, Bernard Edbert has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TASKER, Greig
Appointed Date: 22 February 2002

Director
COOK, Heidi
Appointed Date: 30 March 2010
70 years old

Director
TASKER, Greig
Appointed Date: 22 February 2002
67 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 04 January 2002

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 22 February 2002
Appointed Date: 04 January 2002

Director
STANISLAUS, Bernard Edbert
Resigned: 30 March 2010
Appointed Date: 22 February 2002
66 years old

Persons With Significant Control

Ms Heidi Cook
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Greig Tasker
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPENGATE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

01 Jun 2015
Registered office address changed from 1C Calton Avenue Dulwich London SE21 7DE to 132 Burnt Ash Road London SE12 8PU on 1 June 2015
...
... and 43 more events
14 Mar 2002
New director appointed
28 Feb 2002
Director resigned
28 Feb 2002
Secretary resigned
28 Feb 2002
Registered office changed on 28/02/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
04 Jan 2002
Incorporation

ASPENGATE LIMITED Charges

16 March 2007
Legal charge
Delivered: 26 March 2007
Status: Satisfied on 12 September 2008
Persons entitled: National Westminster Bank PLC
Description: 73 melbourne grove, london. By way of fixed charge the…
14 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 72 barry road london. The rental income by way of first…
13 September 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied on 22 April 2010
Persons entitled: National Westminster Bank PLC
Description: 72 barry road east dulwich london. By way of fixed charge…
26 March 2002
Legal charge
Delivered: 3 April 2002
Status: Satisfied on 22 April 2010
Persons entitled: National Westminster Bank PLC
Description: 4 holmewood gardens, brixton hill, london. By way of fixed…