Company Information for ASPIRE COMMUNITY FOOTBALL LIMITED
Acre House, 11/15 William Road, London, NW1 3ER,
|
Company Registration Number
06433499
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
ASPIRE COMMUNITY FOOTBALL LIMITED | |
Legal Registered Office | |
Acre House 11/15 William Road London NW1 3ER Other companies in WD3 | |
Company Number | 06433499 | |
---|---|---|
Company ID Number | 06433499 | |
Date formed | 2007-11-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-04-30 | |
Account next due | 31/01/2023 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-21 04:18:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KERRY SECRETARIAL SERVICES LTD |
||
ALISON BROWN |
||
NATASHA ROSE DEACON |
||
JULIET FALLAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE MYKELS |
Director | ||
CCH NOMINEE DIRECTORS LTD |
Director | ||
GARY STANNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FGH SOLUTIONS LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
CANNON CONSULTANCY LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2018-01-16 | |
RODNEY PILCHER LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2017-08-15 | |
PYMBLE LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Dissolved 2016-05-31 | |
HIBBERD CONSULTANTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
BARRY MCCARTHY BUILDING & ROOFING LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2005-12-06 | Active | |
ACTIVE COMMUNITIES NETWORK LIMITED | Company Secretary | 2007-03-03 | CURRENT | 2007-02-06 | Active | |
RACE THE WORLD LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
BRIARWOOD CONSULTANCY LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2004-03-05 | Active | |
LUMINA CR LTD | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
COSIM ENGINEERING SERVICES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2015-01-20 | |
HAYDEN MEDIA LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2014-11-04 | |
THE LONGSHORE CONSULTANCY LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
KAHUNA LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
EVOLVE DIALOGUE LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2006-07-03 | Active | |
AXIS GLOBAL FREIGHT SERVICES LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
LEA EVENTS AND MARKETING LIMITED | Company Secretary | 2006-06-15 | CURRENT | 1990-06-25 | Dissolved 2018-07-30 | |
OAKVILLE MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2001-03-07 | Active - Proposal to Strike off | |
LIMELIGHT SPORTS LTD | Company Secretary | 2006-06-15 | CURRENT | 1999-01-25 | In Administration | |
NMT CONSULTANCY LTD | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2014-07-15 | |
ASKEW HAWKINS LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2003-05-12 | Active | |
BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2003-05-13 | Active | |
HUMBERTS LEISURE LIMITED | Company Secretary | 2006-03-10 | CURRENT | 1990-12-11 | Dissolved 2018-05-15 | |
DARAK LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
BRIGHT START DAY CARE LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2005-10-10 | Active | |
DEALTRY LIMITED | Company Secretary | 2005-05-27 | CURRENT | 2005-05-27 | Dissolved 2017-05-02 | |
LYG (TRADING) LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-28 | Active | |
JAMES PENDLETON ESTATE AGENTS LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-10-11 | Dissolved 2015-12-18 | |
SECURAKEY ACCESS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 1994-12-06 | Active | |
CHESS PROPERTY CONSULTANTS LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-02-11 | Active | |
SHADEWAYS LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2004-05-27 | Active - Proposal to Strike off | |
SEWING ONLINE LTD | Company Secretary | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
RAGS HOLDINGS LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-04-03 | Dissolved 2015-10-30 | |
LONDON YOUTH GAMES FOUNDATION | Company Secretary | 2004-03-31 | CURRENT | 1986-07-22 | Active | |
BARTON ONCOLOGY LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-23 | Active | |
FERNDEN LIMITED | Company Secretary | 2004-01-31 | CURRENT | 2002-05-21 | Active | |
MINAUR CORPORATE FINANCE LIMITED | Company Secretary | 2003-11-22 | CURRENT | 2003-11-21 | Active | |
CCH LIMITED | Company Secretary | 2003-08-11 | CURRENT | 1998-08-07 | Active | |
CCH FINANCIAL STRATEGIES LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active | |
TOZER COMMUNICATIONS LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Liquidation | |
BARKING DOG SECURITY LTD | Company Secretary | 2002-05-07 | CURRENT | 2002-02-04 | Active | |
SHORT 'N' CURLYS LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
CHESS COMMUNICATIONS LIMITED | Company Secretary | 2001-10-16 | CURRENT | 2001-10-16 | Active | |
MAKE VOTES COUNT | Company Secretary | 2001-07-04 | CURRENT | 1997-12-04 | Active - Proposal to Strike off | |
SNK LIMITED | Company Secretary | 2001-01-09 | CURRENT | 2001-01-09 | Dissolved 2017-04-25 | |
WORD & VISION LIMITED | Company Secretary | 2000-11-14 | CURRENT | 2000-11-14 | Active | |
BEAUTYVELL LIMITED | Company Secretary | 2000-08-10 | CURRENT | 2000-08-10 | Active | |
COSMOPOLITAN LANGUAGES LIMITED | Company Secretary | 2000-03-16 | CURRENT | 2000-03-16 | Active | |
BERRYLANDS PRINTERS LIMITED | Company Secretary | 1999-11-11 | CURRENT | 1999-11-11 | Active | |
J & C CONSULTANTS LIMITED | Company Secretary | 1998-02-05 | CURRENT | 1998-02-05 | Active | |
SNK TEXTILES LIMITED | Company Secretary | 1997-10-13 | CURRENT | 1997-10-13 | Dissolved 2016-12-27 | |
THE WHITTINGHAM PARTNERSHIP LIMITED | Company Secretary | 1997-09-26 | CURRENT | 1997-09-26 | Active - Proposal to Strike off | |
THE PANATHLON FOUNDATION LIMITED | Company Secretary | 1997-09-22 | CURRENT | 1997-09-22 | Active | |
PANATHLON CHALLENGE LIMITED | Company Secretary | 1997-09-04 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
LINK FX PLC | Company Secretary | 1997-08-01 | CURRENT | 1995-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period extended from 31/03/21 TO 30/04/21 | ||
AA01 | Previous accounting period extended from 31/03/21 TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Gavin Rose as a person with significant control on 2021-11-21 | |
TM02 | Termination of appointment of a secretary | |
CH01 | Director's details changed for Natasha Rose Deacon on 2021-11-22 | |
TM02 | Termination of appointment of Kerry Secretarial Services Limited on 2021-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/21 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Gavin Rose as a person with significant control on 2020-07-04 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-07-04 | |
CH01 | Director's details changed for Miss Juliet Fallah on 2020-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/20 FROM C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2018-11-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-11-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET FALLAH / 21/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ROSE DEACON / 21/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON BROWN / 21/11/2017 | |
PSC04 | Change of details for Mr Gavin Rose as a person with significant control on 2017-07-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON BROWN / 28/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET FALLAH / 28/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ROSE DEACON / 28/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 NO MEMBER LIST | |
AR01 | 21/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ROSE DEACON / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON BROWN / 16/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 25/06/2009 | |
225 | PREVEXT FROM 31/10/2008 TO 31/03/2009 | |
225 | PREVSHO FROM 30/11/2008 TO 31/10/2008 | |
363a | ANNUAL RETURN MADE UP TO 21/11/08 | |
288a | DIRECTOR APPOINTED MISS JULIET FALLAH | |
288b | APPOINTMENT TERMINATED DIRECTOR MELANIE MYKELS | |
288a | DIRECTOR APPOINTED MISS ALISON BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY STANNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR CCH NOMINEE DIRECTORS LTD | |
288a | DIRECTOR APPOINTED MELANIE MYKELS | |
288a | DIRECTOR APPOINTED NATASHA ROSE DEACON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Creditors Due Within One Year | 2013-03-31 | £ 15,514 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 14,353 |
Creditors and other liabilities
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 COMMUNITY FOOTBALL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 19,482 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 14,237 |
Shareholder Funds | 2013-03-31 | £ 3,968 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as ASPIRE COMMUNITY FOOTBALL LIMITED are:
SOCCER COACHING 2000 LIMITED | £ 247,920 |
SPORTS PLUS SCHEME LIMITED | £ 241,540 |
LET ME PLAY LIMITED | £ 233,458 |
ALL POINTS WEST LIMITED | £ 135,262 |
ROTHERHAM UNITED COMMUNITY TRUST | £ 118,051 |
LET US PLAY (WOLVERHAMPTON) | £ 64,872 |
ACTIVE CHESHIRE | £ 60,844 |
CONTINUUM SPORT AND LEISURE LTD | £ 48,129 |
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED | £ 40,787 |
READING FC COMMUNITY TRUST | £ 39,557 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
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. |