Colne Way
Watford
WD24 7ND
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2020(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Mr Stephen Rodney Crowther |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 1998) |
Role | Government Service |
Correspondence Address | 53 Wivenhoe Court Hounslow Middlesex TW3 3JW |
Secretary Name | Mr Tony Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | 57 Wivenhoe Court Hounslow Middlesex TW3 3JW |
Secretary Name | Mr Robert Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 54 Wivenhoe Court Staines Road Hounslow Middlesex TW3 3JW |
Director Name | Barry John Brant |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 December 2019) |
Role | Scientific Officer |
Country of Residence | England |
Correspondence Address | Puerorum House 26 Great Queen Street London WC2B 5BL |
Secretary Name | Lee Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2001) |
Role | Carpenter |
Correspondence Address | 56 Wivenhoe Court Staines Road Hounslow Middlesex TW3 3JW |
Secretary Name | Mr Kewal Krishan Singh Thakur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Devon Waye Hounslow Middlesex TW5 0NE |
Secretary Name | Mr Saptarshi Sengupta |
---|---|
Status | Resigned |
Appointed | 17 October 2017(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2020) |
Role | Company Director |
Correspondence Address | 98 Coldharbour Lane Bushey Watford WD23 4NX |
Director Name | Mr Alessandro Castellani |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2023) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,954 |
Cash | £6,582 |
Current Liabilities | £2,078 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
16 January 2024 | Micro company accounts made up to 24 March 2023 (3 pages) |
---|---|
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2024 | Appointment of Mr Alessandro Castellani as a director on 15 January 2024 (2 pages) |
22 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
2 April 2023 | Termination of appointment of Alessandro Castellani as a director on 1 April 2023 (1 page) |
13 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
13 January 2022 | Micro company accounts made up to 24 March 2021 (3 pages) |
17 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
2 February 2021 | Secretary's details changed for Aspire Block and Estate Management Limited on 2 February 2021 (1 page) |
24 November 2020 | Secretary's details changed for Aspire Block and Estate Management Limited on 24 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
6 October 2020 | Previous accounting period shortened from 31 August 2020 to 24 March 2020 (1 page) |
6 October 2020 | Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 (1 page) |
6 October 2020 | Registered office address changed from 98 Coldharbour Lane Bushey Watford WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 October 2020 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
6 July 2020 | Termination of appointment of Saptarshi Sengupta as a secretary on 2 July 2020 (1 page) |
2 March 2020 | Appointment of Mr Alessandro Castellani as a director on 2 March 2020 (2 pages) |
7 February 2020 | Notification of a person with significant control statement (2 pages) |
7 February 2020 | Cessation of Barry John Brant as a person with significant control on 20 December 2019 (1 page) |
7 February 2020 | Secretary's details changed for Mr Saptarshi Sengupta on 6 February 2020 (1 page) |
5 February 2020 | Appointment of Aspire Block and Estate Management as a secretary on 5 February 2020 (2 pages) |
5 February 2020 | Registered office address changed from Puerorum House 26 Great Queen Street London WC2B 5BL England to 98 Coldharbour Lane Bushey Watford WD23 4NX on 5 February 2020 (1 page) |
22 January 2020 | Termination of appointment of Barry John Brant as a director on 20 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
13 February 2018 | Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1JG to Puerorum House 26 Great Queen Street London WC2B 5BL on 13 February 2018 (1 page) |
13 February 2018 | Secretary's details changed for Mr Saptarshi Sengupta on 13 February 2018 (1 page) |
23 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 November 2017 | Appointment of Mr Saptarshi Sengupta as a secretary on 17 October 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 November 2017 | Appointment of Mr Saptarshi Sengupta as a secretary on 17 October 2017 (2 pages) |
22 November 2017 | Notification of Barry John Brant as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Termination of appointment of Kewal Krishan Singh Thakur as a secretary on 16 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Kewal Krishan Singh Thakur as a secretary on 16 October 2017 (1 page) |
22 November 2017 | Notification of Barry John Brant as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 January 2016 | Director's details changed for Barry John Brant on 30 November 2015 (2 pages) |
19 January 2016 | Director's details changed for Barry John Brant on 30 November 2015 (2 pages) |
18 January 2016 | Annual return made up to 4 December 2015 no member list (3 pages) |
18 January 2016 | Director's details changed for Barry John Brant on 30 November 2015 (2 pages) |
18 January 2016 | Director's details changed for Barry John Brant on 30 November 2015 (2 pages) |
18 January 2016 | Annual return made up to 4 December 2015 no member list (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 January 2015 | Annual return made up to 4 December 2014 no member list (3 pages) |
26 January 2015 | Annual return made up to 4 December 2014 no member list (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 February 2014 | Annual return made up to 4 December 2013 no member list (3 pages) |
20 February 2014 | Annual return made up to 4 December 2013 no member list (3 pages) |
20 February 2014 | Annual return made up to 4 December 2013 no member list (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 January 2013 | Annual return made up to 4 December 2012 no member list (3 pages) |
16 January 2013 | Annual return made up to 4 December 2012 no member list (3 pages) |
16 January 2013 | Annual return made up to 4 December 2012 no member list (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 January 2012 | Annual return made up to 4 December 2011 no member list (3 pages) |
26 January 2012 | Annual return made up to 4 December 2011 no member list (3 pages) |
26 January 2012 | Annual return made up to 4 December 2011 no member list (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 February 2011 | Annual return made up to 4 December 2010 no member list (3 pages) |
3 February 2011 | Annual return made up to 4 December 2010 no member list (3 pages) |
3 February 2011 | Annual return made up to 4 December 2010 no member list (3 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
25 March 2010 | Annual return made up to 4 December 2009 no member list (2 pages) |
25 March 2010 | Annual return made up to 4 December 2009 no member list (2 pages) |
25 March 2010 | Director's details changed for Barry John Brant on 4 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Barry John Brant on 4 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Barry John Brant on 4 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 4 December 2009 no member list (2 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
6 February 2009 | Annual return made up to 04/12/08 (2 pages) |
6 February 2009 | Annual return made up to 04/12/08 (2 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
20 December 2007 | Annual return made up to 04/12/07 (2 pages) |
20 December 2007 | Annual return made up to 04/12/07 (2 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
23 January 2007 | Annual return made up to 04/12/06 (2 pages) |
23 January 2007 | Annual return made up to 04/12/06 (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
14 March 2006 | Annual return made up to 04/12/05 (2 pages) |
14 March 2006 | Annual return made up to 04/12/05 (2 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
27 January 2005 | Annual return made up to 04/12/04 (3 pages) |
27 January 2005 | Annual return made up to 04/12/04 (3 pages) |
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
30 December 2003 | Annual return made up to 04/12/03 (3 pages) |
30 December 2003 | Annual return made up to 04/12/03 (3 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
11 December 2002 | Annual return made up to 04/12/02 (4 pages) |
11 December 2002 | Annual return made up to 04/12/02 (4 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Annual return made up to 04/12/01
|
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Annual return made up to 04/12/01
|
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
11 December 2000 | Annual return made up to 04/12/00 (3 pages) |
11 December 2000 | Annual return made up to 04/12/00 (3 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (6 pages) |
22 December 1999 | Annual return made up to 04/12/99
|
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Annual return made up to 04/12/99
|
22 December 1999 | New secretary appointed (2 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (6 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (6 pages) |
9 April 1999 | Annual return made up to 04/12/98 (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 54 wivenhoe court staines road hounslow middlesex TW3 3JW (1 page) |
9 April 1999 | Annual return made up to 04/12/98 (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 54 wivenhoe court staines road hounslow middlesex TW3 3JW (1 page) |
27 July 1998 | Full accounts made up to 31 August 1997 (6 pages) |
27 July 1998 | Full accounts made up to 31 August 1997 (6 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 56 wivenhoe court staines road hounslow middlesex TW3 3JW (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 56 wivenhoe court staines road hounslow middlesex TW3 3JW (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
25 January 1998 | Annual return made up to 04/12/97 (4 pages) |
25 January 1998 | Annual return made up to 04/12/97 (4 pages) |
21 May 1997 | Full accounts made up to 31 August 1996 (6 pages) |
21 May 1997 | Full accounts made up to 31 August 1996 (6 pages) |
2 January 1997 | Annual return made up to 04/12/96 (4 pages) |
2 January 1997 | Annual return made up to 04/12/96 (4 pages) |
2 April 1996 | Full accounts made up to 31 August 1995 (5 pages) |
2 April 1996 | Full accounts made up to 31 August 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |