About

Registered Number: 04531693
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Harwood House, 43 Harwood Road, London, SW6 4QP

 

Having been setup in 2002, Aspire Clapham Ltd have registered office in London, it's status is listed as "Active". The organisation has 3 directors listed as King, Simon Charles, Kirkup, David Robinson, Townend, Andrew David in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKUP, David Robinson 01 March 2013 14 July 2014 1
TOWNEND, Andrew David 11 September 2002 19 November 2004 1
Secretary Name Appointed Resigned Total Appointments
KING, Simon Charles 11 September 2002 19 November 2004 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 12 September 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 22 July 2014
TM01 - Termination of appointment of director 16 July 2014
AA - Annual Accounts 12 November 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 17 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
363s - Annual Return 01 December 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
395 - Particulars of a mortgage or charge 20 June 2003
RESOLUTIONS - N/A 07 May 2003
RESOLUTIONS - N/A 07 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2003
395 - Particulars of a mortgage or charge 12 April 2003
225 - Change of Accounting Reference Date 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2003 Fully Satisfied

N/A

Debenture 04 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.