ASPIRATIONS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E10 7QN

Company number 04385792
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address OFFICE 2, GRIFFIN HOUSE, 12 RIGGS APPROACH, LONDON, ENGLAND, E10 7QN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of ASPIRATIONS HOLDINGS LIMITED are www.aspirationsholdings.co.uk, and www.aspirations-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Aspirations Holdings Limited is a Private Limited Company. The company registration number is 04385792. Aspirations Holdings Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Aspirations Holdings Limited is Office 2 Griffin House 12 Riggs Approach London England E10 7qn. The company`s financial liabilities are £4215.64k. It is £3423.65k against last year. . AZZAM, Mohamed Muazzam is a Director of the company. Secretary AZAM, Sajeeda Parveen has been resigned. Secretary AZAM, Sajeeda Parveen has been resigned. Secretary SIMMONS, Joyce Irene has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ANDERSON, James James has been resigned. Director AZAM, Mohammed has been resigned. Director AZAM, Shabir Sultan has been resigned. Director HUSSAIN, Saqib has been resigned. Director MOHAMMED, Azam has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


aspirations holdings Key Finiance

LIABILITIES £4215.64k
+432%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
AZZAM, Mohamed Muazzam
Appointed Date: 30 June 2011
35 years old

Resigned Directors

Secretary
AZAM, Sajeeda Parveen
Resigned: 30 November 2006
Appointed Date: 05 March 2004

Secretary
AZAM, Sajeeda Parveen
Resigned: 01 May 2003
Appointed Date: 04 March 2002

Secretary
SIMMONS, Joyce Irene
Resigned: 05 March 2004
Appointed Date: 01 May 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
ANDERSON, James James
Resigned: 16 December 2015
Appointed Date: 02 March 2011
76 years old

Director
AZAM, Mohammed
Resigned: 26 August 2004
Appointed Date: 04 March 2002
66 years old

Director
AZAM, Shabir Sultan
Resigned: 02 March 2011
Appointed Date: 20 November 2006
38 years old

Director
HUSSAIN, Saqib
Resigned: 07 April 2005
Appointed Date: 26 August 2004
53 years old

Director
MOHAMMED, Azam
Resigned: 30 November 2006
Appointed Date: 07 April 2005
66 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Mohammed Muazzam Azam
Notified on: 4 March 2017
35 years old
Nature of control: Ownership of shares – 75% or more

ASPIRATIONS HOLDINGS LIMITED Events

18 Mar 2017
Confirmation statement made on 4 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 4 March 2016
Statement of capital on 2016-04-06
  • GBP 100

17 Dec 2015
Director's details changed for Mr Mohamed Muazzam Azzam on 16 December 2015
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
26 Mar 2002
Secretary resigned
26 Mar 2002
Registered office changed on 26/03/02 from: 280 grays inn road london WC1X 8EB
26 Mar 2002
New secretary appointed
26 Mar 2002
New director appointed
04 Mar 2002
Incorporation