ASPIRE DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

ASPIRE DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06269814

Incorporation date

05/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon29/08/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon12/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/07/2023
Resolutions
dot icon13/07/2023
Confirmation statement made on 2023-06-05 with updates
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon10/07/2023
Change of details for Mr Gavin Rose as a person with significant control on 2023-05-01
dot icon10/07/2023
Notification of Nahim Junior Kadi as a person with significant control on 2023-05-01
dot icon19/05/2023
Appointment of Mr Nahim Junior Kadi as a director on 2023-05-01
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/12/2021
Change of details for Mr Gavin Rose as a person with significant control on 2016-04-06
dot icon01/12/2021
Director's details changed for Gavin Rose on 2021-11-21
dot icon01/12/2021
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Acre House 11/15 William Road London NW1 3ER on 2021-12-01
dot icon22/11/2021
Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2021-07-20
dot icon24/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/07/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-07-04
dot icon04/07/2020
Director's details changed for Gavin Rose on 2020-07-04
dot icon04/07/2020
Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2020-07-04
dot icon10/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon08/07/2019
Confirmation statement made on 2019-06-05 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon15/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon15/06/2018
Secretary's details changed for Kerry Secretarial Services Ltd on 2017-07-30
dot icon15/06/2018
Change of details for Mr Gavin Rose as a person with significant control on 2017-06-06
dot icon15/06/2018
Director's details changed for Gavin Rose on 2017-06-06
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/08/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon28/07/2017
Director's details changed for Gavin Rose on 2017-07-28
dot icon28/07/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-07-28
dot icon13/07/2017
Notification of Gavin Rose as a person with significant control on 2016-04-06
dot icon24/02/2017
Current accounting period extended from 2016-12-30 to 2017-04-30
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon18/08/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon25/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon24/08/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon24/08/2010
Director's details changed for Gavin Rose on 2010-05-24
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 05/06/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/11/2008
Memorandum and Articles of Association
dot icon28/10/2008
Return made up to 05/06/08; full list of members
dot icon27/10/2008
Secretary appointed kerry secretarial services LTD
dot icon27/10/2008
Registered office changed on 27/10/2008 from 100 leander road brixton london SW2 2LJ
dot icon27/10/2008
Appointment terminated secretary shevonne bennett
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.51K
-
0.00
29.21K
-
2022
0
87.11K
-
0.00
104.53K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
22/09/2008 - 20/07/2021
185
Mr Nahim Junior Kadi
Director
01/05/2023 - Present
3
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
05/06/2007 - 05/06/2007
5849
Bennett, Shevonne Donna
Secretary
05/06/2007 - 22/09/2008
-
Mr Gavin Rose
Director
05/06/2007 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE DEVELOPMENT LTD

ASPIRE DEVELOPMENT LTD is an(a) Active company incorporated on 05/06/2007 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 DEVELOPMENT LTD?

toggle

ASPIRE DEVELOPMENT LTD is currently Active. It was registered on 05/06/2007 .

Where is ASPIRE DEVELOPMENT LTD located?

toggle

ASPIRE DEVELOPMENT LTD is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does ASPIRE DEVELOPMENT LTD do?

toggle

ASPIRE DEVELOPMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPIRE DEVELOPMENT LTD?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.