ASPIRE MANAGEMENT (LONDON) LTD

Register to unlock more data on OkredoRegister

ASPIRE MANAGEMENT (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04581138

Incorporation date

04/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon29/08/2025
Confirmation statement made on 2024-12-20 with updates
dot icon24/02/2024
Registered office address changed from 19 Sutherland Place London W2 5BZ England to 5 Brayford Square London E1 0SG on 2024-02-24
dot icon20/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon12/12/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon02/01/2023
Micro company accounts made up to 2021-11-30
dot icon20/11/2022
Micro company accounts made up to 2020-11-30
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2022
Director's details changed for Mr Gregory Paul Keenan on 2022-05-07
dot icon31/03/2022
Micro company accounts made up to 2019-11-30
dot icon30/03/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon29/01/2022
Compulsory strike-off action has been discontinued
dot icon07/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon01/07/2021
Registered office address changed from 28 Pembridge Villas London W11 3EL to 19 Sutherland Place London W2 5BZ on 2021-07-01
dot icon01/07/2020
Director's details changed for Mr Gregory Paul Keenan on 2020-07-01
dot icon01/07/2020
Secretary's details changed for Mr Gregory Paul Keenan on 2020-07-01
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon01/04/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon09/03/2020
Termination of appointment of Jane Justine Jacqueline Blumer as a director on 2020-02-27
dot icon01/09/2019
Micro company accounts made up to 2018-11-30
dot icon01/08/2019
Termination of appointment of Mark Roper-Drimie as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Mark Roper-Drimie as a secretary on 2019-08-01
dot icon01/08/2019
Appointment of Mr Gregory Paul Keenan as a secretary on 2019-08-01
dot icon23/06/2019
Appointment of Jane Justine Jacqueline Blumer as a director on 2019-06-23
dot icon20/02/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon31/01/2018
Director's details changed for Mr Gregory Paul Keenan on 2018-01-02
dot icon31/01/2018
Change of details for Mr Gregory Paul Keenan as a person with significant control on 2018-01-02
dot icon27/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon15/09/2017
Secretary's details changed for Mark Roper-Drimie on 2017-09-06
dot icon15/09/2017
Registered office address changed from 28a Pembridge Villas London W11 3EL England to 28 Pembridge Villas London W11 3EL on 2017-09-15
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon21/06/2017
Termination of appointment of Gregory Paul Keenan as a secretary on 2017-06-21
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon21/06/2017
Registered office address changed from 28a Pembridge Villas London W113EL England to 28a Pembridge Villas London W11 3EL on 2017-06-21
dot icon21/06/2017
Appointment of Mark Roper-Drimie as a secretary on 2017-06-21
dot icon21/06/2017
Appointment of Mr Mark Roper-Drimie as a director on 2017-06-21
dot icon21/06/2017
Registered office address changed from 33 Cavendish Square London W1G 0PW England to 28a Pembridge Villas London W113EL on 2017-06-21
dot icon08/06/2017
Registered office address changed from 22 Hanover Square London W1S 1JP to 33 Cavendish Square London W1G 0PW on 2017-06-08
dot icon29/01/2017
Director's details changed for Mr Gregory Paul Keenan on 2017-01-29
dot icon29/01/2017
Secretary's details changed for Gregory Paul Keenan on 2017-01-29
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/02/2014
Total exemption small company accounts made up to 2012-11-30
dot icon04/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon31/12/2013
Secretary's details changed for Gregory Paul Keenan on 2013-12-31
dot icon31/12/2013
Director's details changed for Mr Gregory Paul Keenan on 2013-12-31
dot icon31/12/2013
Registered office address changed from 46a Parsons Green Lane London SW6 4HS England on 2013-12-31
dot icon25/12/2013
Compulsory strike-off action has been discontinued
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon28/12/2012
Director's details changed for Mr Gregory Paul Keenan on 2012-12-27
dot icon28/12/2012
Secretary's details changed for Gregory Paul Keenan on 2012-12-27
dot icon27/12/2012
Registered office address changed from Unit 6 Parsons Green Depot 33-39 Parsons Green Lane London SW6 4HH England on 2012-12-27
dot icon31/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon18/05/2012
Registered office address changed from 26 Little Stanford Close Lingfield RH7 6GL England on 2012-05-18
dot icon06/02/2012
Total exemption full accounts made up to 2010-11-30
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon10/08/2011
Secretary's details changed for Gregory Paul Keenan on 2011-08-09
dot icon10/08/2011
Director's details changed for Mr Gregory Paul Keenan on 2011-08-09
dot icon09/08/2011
Registered office address changed from Westbourne Studios 242 Acklam Road London W10 5JJ England on 2011-08-09
dot icon18/03/2011
Appointment of Gregory Paul Keenan as a secretary
dot icon16/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon16/03/2011
Termination of appointment of Gregory Keenan as a secretary
dot icon16/03/2011
Termination of appointment of Gregory Keenan as a director
dot icon07/03/2011
Appointment of Gregory Keenan as a director
dot icon02/03/2011
Secretary's details changed for Gregory Keenan on 2011-03-01
dot icon02/03/2011
Registered office address changed from Unit 220 242 Acklam Road London W10 5JJ on 2011-03-02
dot icon01/03/2011
Director's details changed for Gregory Paul Keenan on 2011-03-01
dot icon21/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Ami Sport & Entertainment (Uk) Ltd as a secretary
dot icon11/01/2010
Termination of appointment of Ami Sport & Entertainment (Uk) Ltd as a director
dot icon21/10/2009
Certificate of change of name
dot icon21/10/2009
Change of name notice
dot icon01/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon01/07/2009
Total exemption full accounts made up to 2007-11-30
dot icon01/07/2009
Total exemption full accounts made up to 2006-11-30
dot icon04/06/2009
Return made up to 20/12/08; full list of members
dot icon02/06/2009
Secretary appointed ami sport & entertainment (uk) LTD
dot icon01/06/2009
Secretary appointed gregory keenan
dot icon01/06/2009
Director appointed ami sport & entertainment (uk) LTD
dot icon01/06/2009
Registered office changed on 01/06/2009 from unit 220 242 acklam road london W10 5JJ
dot icon01/06/2009
Appointment terminated director nicholas robinson
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon21/12/2007
Return made up to 20/12/07; full list of members
dot icon21/12/2007
Director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Secretary resigned
dot icon08/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon05/12/2006
Return made up to 05/12/06; full list of members
dot icon04/12/2006
Secretary resigned
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Director's particulars changed
dot icon17/03/2006
Registered office changed on 17/03/06 from: 45 queen anne street london W1G 9JF
dot icon31/01/2006
Director's particulars changed
dot icon06/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/12/2005
Return made up to 04/11/05; full list of members
dot icon20/04/2005
Secretary's particulars changed
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Registered office changed on 21/02/05 from: mazars sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
dot icon28/01/2005
Accounts for a dormant company made up to 2003-11-30
dot icon06/03/2004
Return made up to 04/11/03; full list of members
dot icon06/03/2004
Registered office changed on 06/03/04 from: 56C elsham road london W14 8HD
dot icon06/03/2004
New director appointed
dot icon04/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Nicholas
Secretary
01/02/2005 - 04/12/2006
-
Keenan, Gregory Paul
Secretary
01/08/2019 - Present
-
AMI SPORT & ENTERTAINMENT (UK) LTD
Corporate Secretary
01/06/2009 - 11/01/2010
-
Robinson, Michael Charles
Secretary
04/11/2002 - 01/02/2005
-
Keenan, Gregory Paul
Director
01/12/2002 - 16/03/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPIRE MANAGEMENT (LONDON) LTD

ASPIRE MANAGEMENT (LONDON) LTD is an(a) Active company incorporated on 04/11/2002 with the registered office located at 5 Brayford Square, London E1 0SG. 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 MANAGEMENT (LONDON) LTD?

toggle

ASPIRE MANAGEMENT (LONDON) LTD is currently Active. It was registered on 04/11/2002 .

Where is ASPIRE MANAGEMENT (LONDON) LTD located?

toggle

ASPIRE MANAGEMENT (LONDON) LTD is registered at 5 Brayford Square, London E1 0SG.

What does ASPIRE MANAGEMENT (LONDON) LTD do?

toggle

ASPIRE MANAGEMENT (LONDON) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASPIRE MANAGEMENT (LONDON) LTD?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2024-12-20 with updates.