About

Registered Number: 04036474
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 34 Norwich Road, Forest Gate, London, E7 9JH,

 

Aspire Community Enterprise (East London) Ltd was founded on 19 July 2000 with its registered office in London. The current directors of the company are listed as Lovell, Kim, Dalmeida, Beverley Roseline, Gamble, Scott Matthew, Harrod, Paul David, Sharp, Nigel at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Kim 28 June 2005 - 1
DALMEIDA, Beverley Roseline 10 July 2001 01 January 2002 1
GAMBLE, Scott Matthew 06 September 2006 29 February 2012 1
HARROD, Paul David 19 July 2000 10 July 2001 1
SHARP, Nigel 04 May 2006 22 June 2010 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 July 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH03 - Change of particulars for secretary 30 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 June 2017
PSC08 - N/A 28 June 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 13 December 2016
AR01 - Annual Return 28 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 09 November 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AA01 - Change of accounting reference date 16 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 03 July 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
363a - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 02 October 2003
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
225 - Change of Accounting Reference Date 10 October 2001
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.