Company NameAspire Education Group Limited
DirectorsPatricia Yvonne Angela Lamour Mbe and Akhun Ahmun
Company StatusActive
Company Number07445514
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMrs Patricia Yvonne Angela Lamour Mbe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressBuilding 6 30 Friern Park
London
N12 9DA
Director NameMr Akhun Ahmun
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBuilding 6 30 Friern Park
London
N12 9DA

Contact

Websiteaspireeducationgroup.com

Location

Registered AddressBuilding 6 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Patricia Lamour
50.00%
Ordinary
1 at £1Viv Ahmun
50.00%
Ordinary

Financials

Year2014
Net Worth£979
Cash£3,048
Current Liabilities£2,720

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

12 February 2021Confirmation statement made on 19 November 2020 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
17 January 2020Director's details changed for Mr Viv Akhun Ahmun on 12 January 2020 (2 pages)
17 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
28 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
30 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 September 2013Statement of capital following an allotment of shares on 13 January 2012
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 13 January 2012
  • GBP 2
(3 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Registered 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 2013Registered 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 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Amended accounts made up to 30 November 2011 (6 pages)
10 September 2012Amended accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1
(3 pages)
17 January 2012Registered office address changed from 65 Brookdale Road London E17 6QH United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 65 Brookdale Road London E17 6QH United Kingdom on 17 January 2012 (1 page)
9 June 2011Appointment of Mr Viv Ahmun as a director (2 pages)
9 June 2011Appointment of Mr Viv Ahmun as a director (2 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)