Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPIRE MANAGEMENT (LONDON) LTD
Company Information for

ASPIRE MANAGEMENT (LONDON) LTD

5 BRAYFORD SQUARE, LONDON, E1 0SG,
Company Registration Number
04581138
Private Limited Company
Active

Company Overview

About Aspire Management (london) Ltd
ASPIRE MANAGEMENT (LONDON) LTD was founded on 2002-11-04 and has its registered office in London. The organisation's status is listed as "Active". Aspire Management (london) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASPIRE MANAGEMENT (LONDON) LTD
 
Legal Registered Office
5 BRAYFORD SQUARE
LONDON
E1 0SG
Other companies in W1S
 
Previous Names
AMI SPORT & ENTERTAINMENT (UK) LTD21/10/2009
Filing Information
Company Number 04581138
Company ID Number 04581138
Date formed 2002-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB839409987  
Last Datalog update: 2024-03-07 02:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE MANAGEMENT (LONDON) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMILL LIMITED   DJJS BUSINESS SERVICES LIMITED   EASY ACCOUNTS 4 U LIMITED   HALL & CO RISK MANAGEMENT LIMITED   KAFS LIMITED   MERIDIAN TAXATION SERVICES LIMITED   TAXESCLEAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPIRE MANAGEMENT (LONDON) LTD

Current Directors
Officer Role Date Appointed
MARK ROPER-DRIMIE
Company Secretary 2017-06-21
GREGORY PAUL KEENAN
Director 2002-11-04
MARK ROPER-DRIMIE
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL KEENAN
Company Secretary 2002-12-10 2017-06-21
GREGORY KEENAN
Company Secretary 2002-12-01 2011-03-16
GREGORY PAUL KEENAN
Director 2002-12-01 2011-03-16
AMI SPORT & ENTERTAINMENT (UK) LTD
Company Secretary 2009-06-01 2010-01-11
AMI SPORT & ENTERTAINMENT (UK) LTD
Director 2002-12-01 2010-01-11
NICHOLAS ROBINSON
Director 2007-06-15 2009-06-01
NICHOLAS TAYLOR
Company Secretary 2006-11-27 2007-06-15
NICHOLAS TAYLOR
Company Secretary 2005-02-01 2006-12-04
NICK TAYLOR
Director 2004-02-06 2005-03-01
MICHAEL CHARLES ROBINSON
Company Secretary 2002-11-04 2005-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROPER-DRIMIE KITESURF WORLD CHAMPIONSHIPS LTD Director 2015-08-14 CURRENT 2015-07-08 Dissolved 2016-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Compulsory strike-off action has been discontinued
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-02-24CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-02MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2023-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-11-20MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2022-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2022-10-26DISS40Compulsory strike-off action has been discontinued
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-20CH01Director's details changed for Mr Gregory Paul Keenan on 2022-05-07
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-29Compulsory strike-off action has been discontinued
2022-01-29DISS40Compulsory strike-off action has been discontinued
2021-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 28 Pembridge Villas London W11 3EL
2020-07-01CH01Director's details changed for Mr Gregory Paul Keenan on 2020-07-01
2020-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY PAUL KEENAN on 2020-07-01
2020-04-04DISS40Compulsory strike-off action has been discontinued
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2020-03-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE JUSTINE JACQUELINE BLUMER
2019-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROPER-DRIMIE
2019-08-01TM02Termination of appointment of Mark Roper-Drimie on 2019-08-01
2019-08-01AP03Appointment of Mr Gregory Paul Keenan as company secretary on 2019-08-01
2019-06-23AP01DIRECTOR APPOINTED JANE JUSTINE JACQUELINE BLUMER
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-31CH01Director's details changed for Mr Gregory Paul Keenan on 2018-01-02
2018-01-31PSC04Change of details for Mr Gregory Paul Keenan as a person with significant control on 2018-01-02
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MARK ROPER-DRIMIE on 2017-09-06
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 28a Pembridge Villas London W11 3EL England
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-06-21TM02Termination of appointment of Gregory Paul Keenan on 2017-06-21
2017-06-21SH0121/06/17 STATEMENT OF CAPITAL GBP 5
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 94
2017-06-21SH0121/06/17 STATEMENT OF CAPITAL GBP 94
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 28A PEMBRIDGE VILLAS LONDON W113EL ENGLAND
2017-06-21AP03Appointment of Mark Roper-Drimie as company secretary on 2017-06-21
2017-06-21AP01DIRECTOR APPOINTED MR MARK ROPER-DRIMIE
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM 22 Hanover Square London W1S 1JP
2017-01-29CH03SECRETARY'S DETAILS CHNAGED FOR GREGORY PAUL KEENAN on 2017-01-29
2017-01-29CH01Director's details changed for Mr Gregory Paul Keenan on 2017-01-29
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-20AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-04AR0120/12/13 FULL LIST
2013-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL KEENAN / 31/12/2013
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 31/12/2013
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 46A PARSONS GREEN LANE LONDON SW6 4HS ENGLAND
2013-12-25DISS40DISS40 (DISS40(SOAD))
2013-12-03GAZ1FIRST GAZETTE
2013-01-02AR0120/12/12 FULL LIST
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 27/12/2012
2012-12-28CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL KEENAN / 27/12/2012
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM UNIT 6 PARSONS GREEN DEPOT 33-39 PARSONS GREEN LANE LONDON SW6 4HH ENGLAND
2012-08-31AA30/11/11 TOTAL EXEMPTION FULL
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 26 LITTLE STANFORD CLOSE LINGFIELD RH7 6GL ENGLAND
2012-02-06AA30/11/10 TOTAL EXEMPTION FULL
2011-12-20AR0120/12/11 FULL LIST
2011-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL KEENAN / 09/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 09/08/2011
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ ENGLAND
2011-03-18AP03SECRETARY APPOINTED GREGORY PAUL KEENAN
2011-03-16AR0120/12/10 FULL LIST
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY GREGORY KEENAN
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KEENAN
2011-03-07AP01DIRECTOR APPOINTED GREGORY KEENAN
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY KEENAN / 01/03/2011
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 220 242 ACKLAM ROAD LONDON W10 5JJ
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL KEENAN / 01/03/2011
2010-10-21AA30/11/09 TOTAL EXEMPTION FULL
2010-01-12AR0120/12/09 FULL LIST
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR AMI SPORT & ENTERTAINMENT (UK) LTD
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY AMI SPORT & ENTERTAINMENT (UK) LTD
2009-10-21RES15CHANGE OF NAME 20/10/2009
2009-10-21CERTNMCOMPANY NAME CHANGED AMI SPORT & ENTERTAINMENT (UK) LTD CERTIFICATE ISSUED ON 21/10/09
2009-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-01AA30/11/08 TOTAL EXEMPTION FULL
2009-07-01AA30/11/07 TOTAL EXEMPTION FULL
2009-07-01AA30/11/06 TOTAL EXEMPTION FULL
2009-06-04363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-06-02288aSECRETARY APPOINTED AMI SPORT & ENTERTAINMENT (UK) LTD
2009-06-01288aSECRETARY APPOINTED GREGORY KEENAN
2009-06-01288aDIRECTOR APPOINTED AMI SPORT & ENTERTAINMENT (UK) LTD
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM UNIT 220 242 ACKLAM ROAD LONDON W10 5JJ
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ROBINSON
2009-03-10GAZ1FIRST GAZETTE
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-04288bSECRETARY RESIGNED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-12-06363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-04-20288cSECRETARY'S PARTICULARS CHANGED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: MAZARS SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21288bSECRETARY RESIGNED
2002-11-04New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ASPIRE MANAGEMENT (LONDON) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against ASPIRE MANAGEMENT (LONDON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPIRE MANAGEMENT (LONDON) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2011-12-01 £ 112,371

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPIRE MANAGEMENT (LONDON) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 7,599
Current Assets 2011-12-01 £ 125,462
Debtors 2011-12-01 £ 117,863
Fixed Assets 2011-12-01 £ 1,749
Shareholder Funds 2011-12-01 £ 14,840
Tangible Fixed Assets 2011-12-01 £ 1,749

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASPIRE MANAGEMENT (LONDON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE MANAGEMENT (LONDON) LTD
Trademarks
We have not found any records of ASPIRE MANAGEMENT (LONDON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE MANAGEMENT (LONDON) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ASPIRE MANAGEMENT (LONDON) LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE MANAGEMENT (LONDON) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASPIRE MANAGEMENT (LONDON) LTDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyASPIRE MANAGEMENT (LONDON) LTDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIRE MANAGEMENT (LONDON) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPIRE MANAGEMENT (LONDON) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.