ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED
Overview
Company Name | ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02162156 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?
Company Name | From | Until |
---|---|---|
ANGLO-WORLD EDUCATION (UK) LIMITED | Nov 27, 1987 | Nov 27, 1987 |
DIRECTSTAT LIMITED | Sep 08, 1987 | Sep 08, 1987 |
What are the latest accounts for ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2023 | 30 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 25, 2021 | 24 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 24 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2015 | 23 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Who are the officers of ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ISAAC, Gareth Roger | Director | 3 Cathedral Street SE1 9DE London Palace House England | England | British | Cfo | 188185510001 | ||||
JONES, David | Director | 3 Cathedral Street SE1 9DE London Palace House England | United Kingdom | British | Director | 69951100007 | ||||
THICK, Andrew Vincent Alexander | Director | 3 Cathedral Street SE1 9DE London Palace House England | England | British | Director | 169818220001 | ||||
FAGERSTEN, Christer | Secretary | 36 Royal Court San Rafael FOREIGN California Usa | British | Director | 40200140002 | |||||
MOUNTNEY, Miranda Ann | Secretary | 2 East Horton Cottage Knowle Lane, Horton Heath SO50 7DZ Eastleigh Hampshire | British | Accountant | 66186080001 | |||||
PATON, Susan Mary | Secretary | Lytton Grove Putney SW15 2HE London 46 England | British | Solicitor | 128657340001 | |||||
ROCHESTER, Mervyn Alan | Secretary | The Oaks 16 Iford Gardens BH7 6SQ Bournemouth Dorset | British | 96994260001 | ||||||
WHITTAM, Peter Charles | Secretary | 272 West Way BH18 9LL Broadstone Dorset | British | 35045610001 | ||||||
MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
ANDERSSON, Magnus | Director | 2 Tilton Street SW6 7LP London | Swedish | Company Director | 85711170001 | |||||
BECKER, Douglas | Director | 100 Harborview Drive Phic IRISH Baltimore Maryland Usa | American | President Co-Ceo | 66025540001 | |||||
BOOTH, Alan | Director | Dormers Manor Road SP6 1DY Fordingbridge Hampshire | United Kingdom | British | Retired Banker | 47662570001 | ||||
FAGERSTEN, Christer | Director | 36 Royal Court San Rafael FOREIGN California Usa | British | Director | 40200140002 | |||||
HEAP, Brian | Director | 8 Gorsehill Crescent BH15 3QN Poole Dorset | British | Director | 43670860001 | |||||
LEDGER, Robert Mark | Director | 22 Park Road TN4 0NX Southborough Kent | British | Co Director | 77937560001 | |||||
MCCAY, John Donal | Director | 19 Victoria Street BN1 3FP Brighton East Sussex | British | Manager | 9272050001 | |||||
MCGEE JR, Bryant Lee | Director | 12 Stoddard Court Sparks Maryland 21152 Usa | Usa | Executive Vp Cfo | 61906170001 | |||||
PATON, Susan Mary | Director | Lytton Grove Putney SW15 2HE London 46 England | England | British | Solicitor | 128657340001 | ||||
ROCHESTER, Mervyn Alan | Director | The Oaks 16 Iford Gardens BH7 6SQ Bournemouth Dorset | United Kingdom | British | Director | 96994260001 | ||||
SPRINGFORS, Ulf | Director | C/O Aspect International Language Schools Haldenstrasse 28 Ch-6006 Luzern FOREIGN Switzerland | British | Director | 23561550002 | |||||
WITT, Gerald | Director | Flat 5 Garden Court 45 Surrey Court BH4 9HR Bournemouth Dorset | British | Director | 1677430001 | |||||
ZENTZ, Robert | Director | 15 Aspen Glen Court Owings Mills Maryland Usa | Us Citizen | General Counsel | 66186140001 |
Who are the persons with significant control of ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aspect Education Limited | Jun 30, 2016 | Kensington Village Avonmore Road W14 8HQ London 2nd Floor Warwick Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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