Leatherhead
KT22 8BZ
Director Name | Mrs Lisa Jane Brine |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 2 Bridge Street Leatherhead KT22 8BZ |
Website | www.aspirellp.com |
---|---|
Telephone | 01372 621162 |
Telephone region | Esher |
Registered Address | Bank Chambers 2 Bridge Street Leatherhead KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Gary Edward Brine 75.00% Ordinary |
---|---|
25 at £1 | Lisa Jane Brine 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
5 May 2020 | Delivered on: 6 May 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Legal charge over land on the north west side of cabera avenue, virginia water- SY138723. Outstanding |
---|---|
5 May 2020 | Delivered on: 6 May 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Debenture relating to land on the north west side of cabera avenue, virginia water. Outstanding |
26 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 May 2022 | Satisfaction of charge 071283490002 in full (1 page) |
25 May 2022 | Satisfaction of charge 071283490001 in full (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
6 May 2020 | Registration of charge 071283490001, created on 5 May 2020 (26 pages) |
6 May 2020 | Registration of charge 071283490002, created on 5 May 2020 (25 pages) |
30 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 January 2017 | Registered office address changed from Riverbridge House Fetcham Grove Guildford Rod Leatherhead Surrey KT22 9AD to Bank Chambers 2 Bridge Street Leatherhead KT22 8BZ on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Riverbridge House Fetcham Grove Guildford Rod Leatherhead Surrey KT22 9AD to Bank Chambers 2 Bridge Street Leatherhead KT22 8BZ on 30 January 2017 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 May 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to Riverbridge House Fetcham Grove Guildford Rod Leatherhead Surrey KT22 9AD on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to Riverbridge House Fetcham Grove Guildford Rod Leatherhead Surrey KT22 9AD on 4 May 2016 (2 pages) |
11 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Gary Edward Brine on 28 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Lisa Jane Brine on 28 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Lisa Jane Brine on 28 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Gary Edward Brine on 28 May 2015 (2 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Director's details changed for Mr Gary Edward Brine on 9 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Gary Edward Brine on 9 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Lisa Jane Brine on 9 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Gary Edward Brine on 9 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Lisa Jane Brine on 9 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Lisa Jane Brine on 9 April 2013 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
5 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Company name changed aspire investments and property developments LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Company name changed aspire investments and property developments LIMITED\certificate issued on 18/03/10
|
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|