London
SE1 9DE
Director Name | Mr Andrew Vincent Alexander Thick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(43 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Gareth Roger Isaac |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Brian Heap |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 8 Gorsehill Crescent Poole Dorset BH15 3QN |
Director Name | Mervyn Alan Rochester |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 16 Iford Gardens Bournemouth Dorset BH7 6SQ |
Director Name | Mr Gerald Witt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Flat 5 Garden Court 45 Surrey Court Bournemouth Dorset BH4 9HR |
Secretary Name | Mervyn Alan Rochester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 16 Iford Gardens Bournemouth Dorset BH7 6SQ |
Secretary Name | Peter Charles Whittam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 272 West Way Broadstone Dorset BH18 9LL |
Director Name | Christer Fagersten |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 36 Royal Court San Rafael California Usa Foreign |
Secretary Name | Christer Fagersten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 36 Royal Court San Rafael California Usa Foreign |
Director Name | Robert Zentz |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1999(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2000) |
Role | General Counsel |
Correspondence Address | 15 Aspen Glen Court Owings Mills Maryland United States |
Secretary Name | Miranda Ann Mountney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 East Horton Cottage Knowle Lane, Horton Heath Eastleigh Hampshire SO50 7DZ |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | aspectworld.com |
---|---|
Telephone | 01202 752288 |
Telephone region | Bournemouth |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
240k at £0.05 | Aspect International Language Academies LTD 9.09% Ordinary A |
---|---|
104k at £1 | Anglo World Travel Ag 78.79% Ordinary B |
16k at £1 | Aspect International Language Academies LTD 12.12% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £161,590 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
6 January 1988 | Delivered on: 18 January 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
27 February 1980 | Delivered on: 5 March 1980 Satisfied on: 3 June 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 August 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
22 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
17 January 2021 | Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
2 June 2014 | Appointment of Mr Gareth Roger Isaac as a director (2 pages) |
2 June 2014 | Appointment of Mr Gareth Roger Isaac as a director (2 pages) |
20 May 2014 | Director's details changed for Mr David Jones on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr David Jones on 20 May 2014 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
9 August 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
6 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 11 July 2012 (1 page) |
11 July 2012 | Appointment of Mr. Andrew Vincent Alexander Thick as a director (2 pages) |
11 July 2012 | Appointment of Mr. Andrew Vincent Alexander Thick as a director (2 pages) |
10 July 2012 | Termination of appointment of Susan Paton as a director (1 page) |
10 July 2012 | Termination of appointment of Susan Paton as a secretary (1 page) |
10 July 2012 | Termination of appointment of Susan Paton as a secretary (1 page) |
10 July 2012 | Termination of appointment of Susan Paton as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
2 August 2011 | Annual return made up to 30 June 2011 (14 pages) |
2 August 2011 | Annual return made up to 30 June 2011 (14 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 July 2009 | Director appointed susan mary paton (1 page) |
29 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
29 July 2009 | Director appointed susan mary paton (1 page) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
30 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
14 April 2008 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
14 April 2008 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
14 April 2008 | Secretary appointed susan paton (3 pages) |
14 April 2008 | Secretary appointed susan paton (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 12 great james street london WC1N 3DR (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 12 great james street london WC1N 3DR (1 page) |
13 September 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
13 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
25 October 2006 | Full accounts made up to 30 September 2005 (11 pages) |
25 October 2006 | Full accounts made up to 30 September 2005 (11 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
21 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
21 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
30 January 2004 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
30 January 2004 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
28 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
28 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
9 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
9 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 130-136 poole road bournemouth dorset BH4 9EF (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 130-136 poole road bournemouth dorset BH4 9EF (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
31 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members
|
7 July 2000 | Return made up to 30/06/00; full list of members
|
2 December 1999 | Amended accounts made up to 30 September 1998 (6 pages) |
2 December 1999 | Amended accounts made up to 30 September 1998 (6 pages) |
17 November 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
17 November 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
6 October 1999 | Return made up to 03/07/99; no change of members (4 pages) |
6 October 1999 | Return made up to 03/07/99; no change of members (4 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | New director appointed (2 pages) |
30 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
30 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
24 September 1998 | Return made up to 03/07/98; no change of members (4 pages) |
24 September 1998 | Return made up to 03/07/98; no change of members (4 pages) |
18 May 1998 | Accounts for a dormant company made up to 30 September 1997 (8 pages) |
18 May 1998 | Accounts for a dormant company made up to 30 September 1997 (8 pages) |
6 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
19 February 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
8 January 1997 | Return made up to 03/07/96; no change of members (4 pages) |
8 January 1997 | Return made up to 03/07/96; no change of members (4 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
9 October 1995 | Return made up to 03/07/95; no change of members (6 pages) |
9 October 1995 | Return made up to 03/07/95; no change of members (6 pages) |
14 September 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
14 September 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
16 September 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
16 September 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
19 February 1969 | Memorandum and Articles of Association (12 pages) |
19 February 1969 | Memorandum and Articles of Association (12 pages) |