ASPIRE CLAPHAM LIMITED

Register to unlock more data on OkredoRegister

ASPIRE CLAPHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04531693

Incorporation date

11/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harwood House, 43 Harwood Road, London SW6 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon30/10/2024
Application to strike the company off the register
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Notification of Katherine Sarah Dabell as a person with significant control on 2020-11-02
dot icon10/11/2020
Cessation of Marion Greaves as a person with significant control on 2020-11-02
dot icon10/11/2020
Cessation of Justin Piers Leonard Greaves as a person with significant control on 2020-11-02
dot icon10/11/2020
Notification of Matthew Geoffrey James Dabell as a person with significant control on 2020-11-02
dot icon10/11/2020
Termination of appointment of Justin Piers Leonard Greaves as a director on 2020-11-02
dot icon10/11/2020
Termination of appointment of Justin Piers Leonard Greaves as a secretary on 2020-11-02
dot icon10/11/2020
Appointment of Mr Thomas Ward as a director on 2020-11-02
dot icon10/11/2020
Appointment of Matthew Geoffrey James Dabell as a director on 2020-11-02
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon17/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Termination of appointment of David Robinson Kirkup as a director on 2014-07-14
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Satisfaction of charge 2 in full
dot icon12/11/2013
Satisfaction of charge 1 in full
dot icon17/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon30/04/2013
Appointment of Mr David Robinson Kirkup as a director
dot icon07/11/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon19/09/2011
Termination of appointment of Marc Roberts as a director
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon29/10/2010
Director's details changed for Marc Roberts on 2010-09-11
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 11/09/09; full list of members
dot icon22/09/2009
Appointment terminated director julia bruton
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 11/09/08; no change of members
dot icon03/06/2008
Director appointed marc roberts
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 11/09/07; no change of members
dot icon14/08/2007
Director's particulars changed
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 11/09/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 11/09/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon01/12/2004
Return made up to 11/09/04; full list of members
dot icon13/10/2003
Return made up to 11/09/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/08/2003
Ad 11/09/02--------- £ si 79@1=79 £ ic 100/179
dot icon20/06/2003
Particulars of mortgage/charge
dot icon07/05/2003
Conve 04/04/03
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon12/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon04/02/2003
Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
744.05K
-
0.00
175.62K
-
2022
8
587.33K
-
0.00
407.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greaves, Justin Piers Leonard
Director
19/11/2004 - 02/11/2020
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/2002 - 11/09/2002
99600
Townend, Andrew David
Director
11/09/2002 - 19/11/2004
15
Mr Matthew Geoffrey James Dabell
Director
02/11/2020 - Present
34
King, Simon Charles
Secretary
11/09/2002 - 19/11/2004
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE CLAPHAM LIMITED

ASPIRE CLAPHAM LIMITED is an(a) Dissolved company incorporated on 11/09/2002 with the registered office located at Harwood House, 43 Harwood Road, London SW6 4QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE CLAPHAM LIMITED?

toggle

ASPIRE CLAPHAM LIMITED is currently Dissolved. It was registered on 11/09/2002 and dissolved on 28/01/2025.

Where is ASPIRE CLAPHAM LIMITED located?

toggle

ASPIRE CLAPHAM LIMITED is registered at Harwood House, 43 Harwood Road, London SW6 4QP.

What does ASPIRE CLAPHAM LIMITED do?

toggle

ASPIRE CLAPHAM LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASPIRE CLAPHAM LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.