Company number 04053877
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address 2ND FLOOR WARWICK BUILDING, KENSINGTON VILLAGE AVONMORE ROAD, LONDON, W14 8HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 85320 - Technical and vocational secondary education
Phone, email, etc
Since the company registration one hundred and thirty-nine events have happened. The last three records are Appointment of Mrs Rachael Victoria Convery as a secretary on 23 November 2016; Full accounts made up to 26 December 2015; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of ASPECT EDUCATION LIMITED are www.aspecteducation.co.uk, and www.aspect-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Aspect Education Limited is a Private Limited Company.
The company registration number is 04053877. Aspect Education Limited has been working since 11 August 2000.
The present status of the company is Active. The registered address of Aspect Education Limited is 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8hq. . CONVERY, Rachael Victoria is a Secretary of the company. ISAAC, Gareth Roger is a Director of the company. JONES, David is a Director of the company. THICK, Andrew Vincent Alexander is a Director of the company. Secretary PATON, Susan Mary has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director ANDERSSON, Magnus has been resigned. Director AUGUST, Scott Jeffery has been resigned. Director CARNEY, Sean Dylan has been resigned. Director CONVERY, Rachael Victoria has been resigned. Director DE MUINCK KEIZER, Johan Hendrik has been resigned. Director JONES, Marc has been resigned. Director LEDGER, Robert Mark has been resigned. Director LOWCOCK, Nicholas has been resigned. Director PATON, Susan Mary has been resigned. Director POLSTEIN, John Franklin has been resigned. Director SCHULL, Joseph has been resigned. Director SKINNER, Robert L has been resigned. Director SPERLING, Peter has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
MH SECRETARIES LIMITED
Resigned: 31 March 2008
Appointed Date: 11 August 2000
Director
ANDERSSON, Magnus
Resigned: 29 October 2004
Appointed Date: 25 October 2002
58 years old
Director
JONES, Marc
Resigned: 08 October 2006
Appointed Date: 18 July 2002
54 years old
Director
PATON, Susan Mary
Resigned: 23 February 2012
Appointed Date: 09 March 2011
62 years old
Director
SCHULL, Joseph
Resigned: 09 February 2001
Appointed Date: 18 August 2000
64 years old
Director
SKINNER, Robert L
Resigned: 08 October 2006
Appointed Date: 20 September 2002
62 years old
Director
SPERLING, Peter
Resigned: 08 October 2006
Appointed Date: 20 September 2002
65 years old
Director
MH DIRECTORS LIMITED
Resigned: 18 August 2000
Appointed Date: 11 August 2000
Persons With Significant Control
Kaplan U.K. Limited
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more
ASPECT EDUCATION LIMITED Events
23 Nov 2016
Appointment of Mrs Rachael Victoria Convery as a secretary on 23 November 2016
10 Oct 2016
Full accounts made up to 26 December 2015
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
28 Oct 2015
Full accounts made up to 27 December 2014
07 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
...
... and 129 more events
31 Aug 2000
Resolutions
-
WRES01 ‐
Written resolution of Memorandum of Association
29 Aug 2000
Director resigned
24 Aug 2000
New director appointed
24 Aug 2000
New director appointed
11 Aug 2000
Incorporation
22 April 2005
Rent deposit deed
Delivered: 6 May 2005
Status: Satisfied
on 7 June 2011
Persons entitled: Helical (Shepherds) Limited
Description: £23,500.00 and the amount standing to the credit of a…
31 July 2002
Guarantee & debenture
Delivered: 8 August 2002
Status: Satisfied
on 7 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2002
Guarantee & debenture
Delivered: 23 April 2002
Status: Satisfied
on 14 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Rent deposit deed
Delivered: 30 August 2001
Status: Satisfied
on 7 June 2011
Persons entitled: Baylight Developments Limited
Description: The sum of £50,000.