ISPIRATO LIMITED
Overview
Company Name | ISPIRATO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01021634 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ISPIRATO LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ISPIRATO LIMITED located?
Registered Office Address | 6a Nesbitts Alley EN5 5XG Barnet England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ISPIRATO LIMITED?
Company Name | From | Until |
---|---|---|
MORTIMER INTERNATIONAL LIMITED | Aug 14, 2003 | Aug 14, 2003 |
HSQ(4) LIMITED | Dec 15, 1994 | Dec 15, 1994 |
ALAN LEE SALES LIMITED | Jun 20, 1994 | Jun 20, 1994 |
TAMARIND INTERNATIONAL (UK) LIMITED | Feb 20, 1992 | Feb 20, 1992 |
ALAN LEE SALES LIMITED | Aug 19, 1971 | Aug 19, 1971 |
What are the latest accounts for ISPIRATO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ISPIRATO LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2025 |
---|---|
Next Confirmation Statement Due | Aug 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2024 |
Overdue | No |
What are the latest filings for ISPIRATO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 3 Coldbath Square London EC1R 5HL England to 6a Nesbitts Alley Barnet EN5 5XG on Mar 27, 2025 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Secretary's details changed for Miles Fallman on Feb 18, 2025 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on Oct 24, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Ryan Fallman as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Ryan Fallman as a director on Dec 09, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on Jan 12, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ on Aug 18, 2020 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Miles Fallman on Jul 25, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miles Fallman on Jul 25, 2020 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Who are the officers of ISPIRATO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FALLMAN, Miles Adam | Secretary | Cavendish Place W1G 0QE London 15-19 United Kingdom | British | 151850030001 | ||||||
FALLMAN, Miles Adam | Director | Cavendish Place W1G 0QE London 15-19 United Kingdom | England | British | Company Director | 41356490006 | ||||
BHUPTANI, Kantilal Champaklal | Secretary | 43 Alexandra Grove N12 8HE London | British | 15156490001 | ||||||
BROOKER, Wendy | Secretary | 44 Merlin Grove BR3 3HU Beckenham Kent | British | 22526050001 | ||||||
FALLMAN, Matthew Ryan | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | Business Consultant | 303545480001 | ||||
JONES, Michael David | Director | Forest Barn Church Lane Boldre SO41 5QL Lymington Hampshire | British | Company Director | 41875150001 | |||||
JONES, Michael David | Director | Redover Coldharbour Road KT14 6JL West Byfleet Surrey | British | Company Director | 15156500001 | |||||
LEE, Marlene Barbara | Director | 9 Wimpole Mews W1M 7TE London | British | Company Director | 15156520001 | |||||
LEVY, Daniel Philip | Director | 748 High Road N17 0AP London | United Kingdom | British | Company Director | 85549940002 | ||||
WELLS, Sarah Lenora | Director | 98 Hillfield Avenue N8 7DN London | British | Company Director | 15156530001 | |||||
WHITE, Montague Lawrence | Director | Flat 2 Coastguards Canning Road PO22 7AG Felpham West Sussex | British | Company Director | 40411260001 |
Who are the persons with significant control of ISPIRATO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Condici Holdings Limited | Apr 06, 2016 | 1st Floor 7 - 10 Chandos Street W1G 9DQ London C/O Shelley Stock Hutter United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ISPIRATO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0