Grosvenor Gardens
London
SW1W 0AU
Secretary Name | Suzanne Jacobs |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Teignworthy Chagford Newton Abbot Devon TQ13 8EX |
Secretary Name | Mr Stuart Howard Benson |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 52 Grosvenor Gardens London SW1W 0AU |
Website | aspiretravelclub.com |
---|
Registered Address | 3rd Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 July 2019 | Director's details changed for Mr Clive Grant Jacobs on 31 May 2019 (2 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 September 2017 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
19 September 2017 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
11 September 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
11 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 September 2017 | Change of details for Travel Weekly Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 September 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
11 September 2017 | Change of details for Travel Weekly Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 May 2016 | Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 October 2010 | Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS United Kingdom on 20 October 2010 (1 page) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Clive Grant Jacobs on 11 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Clive Grant Jacobs on 11 June 2010 (2 pages) |
6 July 2010 | Appointment of Mr Stuart Howard Benson as a secretary (1 page) |
6 July 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Suzanne Jacobs as a secretary (1 page) |
6 July 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Suzanne Jacobs as a secretary (1 page) |
6 July 2010 | Appointment of Mr Stuart Howard Benson as a secretary (1 page) |
6 July 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page) |
10 November 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
10 November 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
17 October 2009 | Previous accounting period shortened from 30 June 2010 to 31 July 2009 (3 pages) |
17 October 2009 | Previous accounting period shortened from 30 June 2010 to 31 July 2009 (3 pages) |
11 June 2009 | Incorporation (30 pages) |
11 June 2009 | Incorporation (30 pages) |