London
N12 9DA
Director Name | Mr Akhun Ahmun |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Building 6 30 Friern Park London N12 9DA |
Website | aspireeducationgroup.com |
---|
Registered Address | Building 6 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Patricia Lamour 50.00% Ordinary |
---|---|
1 at £1 | Viv Ahmun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £979 |
Cash | £3,048 |
Current Liabilities | £2,720 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
12 February 2021 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
17 January 2020 | Director's details changed for Mr Viv Akhun Ahmun on 12 January 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
28 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 13 January 2012
|
26 September 2013 | Statement of capital following an allotment of shares on 13 January 2012
|
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Registered office address changed from C/O C/O Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from C/O C/O Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Amended accounts made up to 30 November 2011 (6 pages) |
10 September 2012 | Amended accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
17 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
17 January 2012 | Registered office address changed from 65 Brookdale Road London E17 6QH United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 65 Brookdale Road London E17 6QH United Kingdom on 17 January 2012 (1 page) |
9 June 2011 | Appointment of Mr Viv Ahmun as a director (2 pages) |
9 June 2011 | Appointment of Mr Viv Ahmun as a director (2 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|