ASPIRE CLAPHAM LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 04531693
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address HARWOOD HOUSE, 43 HARWOOD ROAD, LONDON, SW6 4QP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ASPIRE CLAPHAM LIMITED are www.aspireclapham.co.uk, and www.aspire-clapham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Aspire Clapham Limited is a Private Limited Company. The company registration number is 04531693. Aspire Clapham Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Aspire Clapham Limited is Harwood House 43 Harwood Road London Sw6 4qp. . GREAVES, Justin Piers Leonard is a Secretary of the company. GREAVES, Justin Piers Leonard is a Director of the company. Secretary KING, Simon Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUTON, Julia has been resigned. Director KIRKUP, David Robinson has been resigned. Director ROBERTS, Marc Christian Alan has been resigned. Director TOWNEND, Andrew David has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GREAVES, Justin Piers Leonard
Appointed Date: 19 November 2004

Director
GREAVES, Justin Piers Leonard
Appointed Date: 19 November 2004
77 years old

Resigned Directors

Secretary
KING, Simon Charles
Resigned: 19 November 2004
Appointed Date: 11 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
BRUTON, Julia
Resigned: 18 May 2009
Appointed Date: 19 November 2004
52 years old

Director
KIRKUP, David Robinson
Resigned: 14 July 2014
Appointed Date: 01 March 2013
50 years old

Director
ROBERTS, Marc Christian Alan
Resigned: 18 August 2011
Appointed Date: 15 May 2008
52 years old

Director
TOWNEND, Andrew David
Resigned: 19 November 2004
Appointed Date: 11 September 2002
69 years old

Persons With Significant Control

Mrs Marion Greaves
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Justin Piers Leonard Greaves
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPIRE CLAPHAM LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 80

17 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 80

...
... and 43 more events
16 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution

11 Sep 2002
Secretary resigned
11 Sep 2002
Incorporation

ASPIRE CLAPHAM LIMITED Charges

9 June 2003
Debenture
Delivered: 20 June 2003
Status: Satisfied on 12 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Debenture
Delivered: 12 April 2003
Status: Satisfied on 12 November 2013
Persons entitled: London Property Agents LTD
Description: By way of first floating charge all the company's…