About

Registered Number: 02162156
Date of Incorporation: 08/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Warwick Building, Kensington Village Avonmore Road, London, W14 8HQ

 

Established in 1987, Aspect International Language Academies Ltd have registered office in London, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Douglas 07 July 1999 06 October 2000 1
SPRINGFORS, Ulf 18 September 1991 07 July 1999 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 October 2015
MR04 - N/A 15 September 2015
MR04 - N/A 15 September 2015
MR04 - N/A 15 September 2015
MR04 - N/A 07 September 2015
MR04 - N/A 07 September 2015
MR04 - N/A 07 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 02 June 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 December 2012
AD01 - Change of registered office address 20 July 2012
AP01 - Appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 13 July 2007
225 - Change of Accounting Reference Date 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 12 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 25 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
395 - Particulars of a mortgage or charge 08 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2002
363s - Annual Return 09 July 2002
395 - Particulars of a mortgage or charge 23 April 2002
288a - Notice of appointment of directors or secretaries 14 September 2001
CERTNM - Change of name certificate 07 September 2001
363s - Annual Return 31 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 02 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
363s - Annual Return 06 October 1999
RESOLUTIONS - N/A 10 September 1999
MEM/ARTS - N/A 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
AUD - Auditor's letter of resignation 11 December 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 17 July 1998
395 - Particulars of a mortgage or charge 19 December 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 04 August 1996
395 - Particulars of a mortgage or charge 10 June 1996
288 - N/A 12 April 1996
288 - N/A 19 March 1996
395 - Particulars of a mortgage or charge 21 November 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 04 September 1994
288 - N/A 04 September 1994
AA - Annual Accounts 05 January 1994
288 - N/A 25 August 1993
363b - Annual Return 29 July 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 28 June 1993
288 - N/A 28 June 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 June 1993
123 - Notice of increase in nominal capital 28 June 1993
AA - Annual Accounts 17 March 1993
288 - N/A 21 September 1992
363s - Annual Return 30 July 1992
288 - N/A 10 February 1992
288 - N/A 03 January 1992
AA - Annual Accounts 20 December 1991
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
MEM/ARTS - N/A 28 November 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1991
288 - N/A 23 September 1991
RESOLUTIONS - N/A 19 September 1991
RESOLUTIONS - N/A 19 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 1991
363b - Annual Return 10 July 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 14 November 1990
AUD - Auditor's letter of resignation 15 October 1990
AA - Annual Accounts 10 April 1990
RESOLUTIONS - N/A 29 January 1990
MA - Memorandum and Articles 29 January 1990
AA - Annual Accounts 19 September 1989
PUC 2 - N/A 23 August 1989
363 - Annual Return 11 July 1989
395 - Particulars of a mortgage or charge 28 December 1988
395 - Particulars of a mortgage or charge 28 December 1988
395 - Particulars of a mortgage or charge 28 December 1988
395 - Particulars of a mortgage or charge 28 December 1988
RESOLUTIONS - N/A 23 June 1988
RESOLUTIONS - N/A 23 June 1988
123 - Notice of increase in nominal capital 23 June 1988
RESOLUTIONS - N/A 11 February 1988
RESOLUTIONS - N/A 11 February 1988
RESOLUTIONS - N/A 11 February 1988
PUC 2 - N/A 11 February 1988
395 - Particulars of a mortgage or charge 18 January 1988
PUC 5 - N/A 01 December 1987
287 - Change in situation or address of Registered Office 27 November 1987
288 - N/A 27 November 1987
288 - N/A 27 November 1987
288 - N/A 27 November 1987
CERTNM - Change of name certificate 26 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1987
288 - N/A 02 November 1987
288 - N/A 02 November 1987
287 - Change in situation or address of Registered Office 02 November 1987
MA - Memorandum and Articles 30 October 1987
288 - N/A 30 October 1987
RESOLUTIONS - N/A 26 October 1987
NEWINC - New incorporation documents 08 September 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 09 March 2005 Fully Satisfied

N/A

Rent deposit agreement 09 March 2005 Fully Satisfied

N/A

Rent deposit agreement 09 March 2005 Fully Satisfied

N/A

Guarantee & debenture 31 July 2002 Fully Satisfied

N/A

Guarantee & debenture 11 April 2002 Fully Satisfied

N/A

Legal charge 08 December 1997 Fully Satisfied

N/A

Legal charge 29 May 1996 Fully Satisfied

N/A

Rent deposit deed 03 November 1995 Outstanding

N/A

Legal charge 15 December 1988 Fully Satisfied

N/A

Legal charge 15 December 1988 Fully Satisfied

N/A

Legal charge 15 December 1988 Fully Satisfied

N/A

Legal charge 15 December 1988 Fully Satisfied

N/A

Guarantee & debenture. 06 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.