ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED

ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02162156
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?

    • General secondary education (85310) / Education

    Where is ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED located?

    Registered Office Address
    Palace House
    3 Cathedral Street
    SE1 9DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO-WORLD EDUCATION (UK) LIMITEDNov 27, 1987Nov 27, 1987
    DIRECTSTAT LIMITEDSep 08, 1987Sep 08, 1987

    What are the latest accounts for ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2025
    Next Confirmation Statement DueDec 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024
    OverdueNo

    What are the latest filings for ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2023

    30 pagesAA

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 25, 2021

    24 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    25 pagesAA

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    24 pagesAA

    Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ to Palace House 3 Cathedral Street London SE1 9DE on Jan 17, 2021

    1 pagesAD01

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2018

    23 pagesAA

    Confirmation statement made on Nov 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2017

    22 pagesAA

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 26, 2015

    23 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Satisfaction of charge 12 in full

    4 pagesMR04

    Who are the officers of ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAAC, Gareth Roger
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    EnglandBritishCfo188185510001
    JONES, David
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    United KingdomBritishDirector69951100007
    THICK, Andrew Vincent Alexander
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    EnglandBritishDirector169818220001
    FAGERSTEN, Christer
    36 Royal Court
    San Rafael
    FOREIGN California Usa
    Secretary
    36 Royal Court
    San Rafael
    FOREIGN California Usa
    BritishDirector40200140002
    MOUNTNEY, Miranda Ann
    2 East Horton Cottage
    Knowle Lane, Horton Heath
    SO50 7DZ Eastleigh
    Hampshire
    Secretary
    2 East Horton Cottage
    Knowle Lane, Horton Heath
    SO50 7DZ Eastleigh
    Hampshire
    BritishAccountant66186080001
    PATON, Susan Mary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    Secretary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    BritishSolicitor128657340001
    ROCHESTER, Mervyn Alan
    The Oaks
    16 Iford Gardens
    BH7 6SQ Bournemouth
    Dorset
    Secretary
    The Oaks
    16 Iford Gardens
    BH7 6SQ Bournemouth
    Dorset
    British96994260001
    WHITTAM, Peter Charles
    272 West Way
    BH18 9LL Broadstone
    Dorset
    Secretary
    272 West Way
    BH18 9LL Broadstone
    Dorset
    British35045610001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    ANDERSSON, Magnus
    2 Tilton Street
    SW6 7LP London
    Director
    2 Tilton Street
    SW6 7LP London
    SwedishCompany Director85711170001
    BECKER, Douglas
    100 Harborview Drive Phic
    IRISH Baltimore
    Maryland
    Usa
    Director
    100 Harborview Drive Phic
    IRISH Baltimore
    Maryland
    Usa
    AmericanPresident Co-Ceo66025540001
    BOOTH, Alan
    Dormers Manor Road
    SP6 1DY Fordingbridge
    Hampshire
    Director
    Dormers Manor Road
    SP6 1DY Fordingbridge
    Hampshire
    United KingdomBritishRetired Banker47662570001
    FAGERSTEN, Christer
    36 Royal Court
    San Rafael
    FOREIGN California Usa
    Director
    36 Royal Court
    San Rafael
    FOREIGN California Usa
    BritishDirector40200140002
    HEAP, Brian
    8 Gorsehill Crescent
    BH15 3QN Poole
    Dorset
    Director
    8 Gorsehill Crescent
    BH15 3QN Poole
    Dorset
    BritishDirector43670860001
    LEDGER, Robert Mark
    22 Park Road
    TN4 0NX Southborough
    Kent
    Director
    22 Park Road
    TN4 0NX Southborough
    Kent
    BritishCo Director77937560001
    MCCAY, John Donal
    19 Victoria Street
    BN1 3FP Brighton
    East Sussex
    Director
    19 Victoria Street
    BN1 3FP Brighton
    East Sussex
    BritishManager9272050001
    MCGEE JR, Bryant Lee
    12 Stoddard Court
    Sparks
    Maryland 21152
    Usa
    Director
    12 Stoddard Court
    Sparks
    Maryland 21152
    Usa
    UsaExecutive Vp Cfo61906170001
    PATON, Susan Mary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    Director
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    EnglandBritishSolicitor128657340001
    ROCHESTER, Mervyn Alan
    The Oaks
    16 Iford Gardens
    BH7 6SQ Bournemouth
    Dorset
    Director
    The Oaks
    16 Iford Gardens
    BH7 6SQ Bournemouth
    Dorset
    United KingdomBritishDirector96994260001
    SPRINGFORS, Ulf
    C/O Aspect International Language Schools
    Haldenstrasse 28 Ch-6006 Luzern
    FOREIGN
    Switzerland
    Director
    C/O Aspect International Language Schools
    Haldenstrasse 28 Ch-6006 Luzern
    FOREIGN
    Switzerland
    BritishDirector23561550002
    WITT, Gerald
    Flat 5 Garden Court
    45 Surrey Court
    BH4 9HR Bournemouth
    Dorset
    Director
    Flat 5 Garden Court
    45 Surrey Court
    BH4 9HR Bournemouth
    Dorset
    BritishDirector1677430001
    ZENTZ, Robert
    15 Aspen Glen Court
    Owings Mills
    Maryland
    Usa
    Director
    15 Aspen Glen Court
    Owings Mills
    Maryland
    Usa
    Us CitizenGeneral Counsel66186140001

    Who are the persons with significant control of ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington Village
    Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building
    England
    Jun 30, 2016
    Kensington Village
    Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04053877
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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