Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED
Company Information for

ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED

PALACE HOUSE, 3 CATHEDRAL STREET, LONDON, SE1 9DE,
Company Registration Number
02162156
Private Limited Company
Active

Company Overview

About Aspect International Language Academies Ltd
ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED was founded on 1987-09-08 and has its registered office in London. The organisation's status is listed as "Active". Aspect International Language Academies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED
 
Legal Registered Office
PALACE HOUSE
3 CATHEDRAL STREET
LONDON
SE1 9DE
Other companies in W14
 
Filing Information
Company Number 02162156
Company ID Number 02162156
Date formed 1987-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 03:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPECT INTERNATIONAL LANGUAGE ACADEMIES 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 ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED

Current Directors
Officer Role Date Appointed
GARETH ROGER ISAAC
Director 2014-06-02
DAVID JONES
Director 2000-10-06
ANDREW VINCENT ALEXANDER THICK
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY PATON
Company Secretary 2008-03-31 2012-02-23
SUSAN MARY PATON
Director 2009-07-14 2012-02-23
MH SECRETARIES LIMITED
Company Secretary 2001-05-01 2008-03-31
MAGNUS ANDERSSON
Director 2002-10-25 2004-10-29
ROBERT MARK LEDGER
Director 2001-07-24 2002-10-25
MIRANDA ANN MOUNTNEY
Company Secretary 1997-07-31 2001-05-01
DOUGLAS BECKER
Director 1999-07-07 2000-10-06
BRYANT LEE MCGEE JR
Director 1999-07-07 2000-10-06
ROBERT ZENTZ
Director 1999-07-07 2000-10-06
ALAN BOOTH
Director 1996-03-08 1999-07-07
BRIAN HEAP
Director 1991-07-05 1999-07-07
ULF SPRINGFORS
Director 1991-09-18 1999-07-07
JOHN DONAL MCCAY
Director 1991-12-18 1999-01-06
CHRISTER FAGERSTEN
Company Secretary 1994-05-26 1997-07-31
CHRISTER FAGERSTEN
Director 1994-05-26 1996-01-01
PETER CHARLES WHITTAM
Company Secretary 1992-11-02 1994-05-26
GERALD WITT
Director 1991-07-05 1993-06-22
MERVYN ALAN ROCHESTER
Company Secretary 1991-07-05 1992-09-07
MERVYN ALAN ROCHESTER
Director 1991-07-05 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH ROGER ISAAC WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2014-06-02 CURRENT 1989-09-22 Active - Proposal to Strike off
GARETH ROGER ISAAC ANGLO-WORLD GROUP LIMITED Director 2014-06-02 CURRENT 1969-02-19 Active
GARETH ROGER ISAAC ASPECT EDUCATION LIMITED Director 2014-06-02 CURRENT 2000-08-11 Active
GARETH ROGER ISAAC ASPECT EDUCATION UK LIMITED Director 2014-06-02 CURRENT 2001-09-03 Active
GARETH ROGER ISAAC THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2014-06-02 CURRENT 1988-11-30 Active - Proposal to Strike off
GARETH ROGER ISAAC ANGLO WORLD EDUCATION LIMITED Director 2014-06-02 CURRENT 1973-05-30 Active
GARETH ROGER ISAAC ASPECT EDUCATIONAL SERVICES LIMITED Director 2014-06-02 CURRENT 2001-09-03 Active
DAVID JONES KAPLAN FOUNDATION LIMITED Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2015-03-24
DAVID JONES KAPLAN SAUDI ARABIA HOLDINGS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
DAVID JONES KAPLAN BOURNEMOUTH LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
DAVID JONES KAPLAN UWE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
DAVID JONES BEO UK LIMITED Director 2012-03-09 CURRENT 2009-01-19 Dissolved 2016-03-01
DAVID JONES KAPLAN BRIGHTON LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active
DAVID JONES KAPLAN NT LIMITED Director 2009-11-30 CURRENT 2004-10-25 Active
DAVID JONES KAPLAN GLASGOW LIMITED Director 2009-11-30 CURRENT 2006-10-24 Active
DAVID JONES KAPLAN INTERNATIONAL COLLEGE LONDON LIMITED Director 2009-11-30 CURRENT 2008-03-13 Active
DAVID JONES KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Director 2009-11-30 CURRENT 2004-10-25 Active
DAVID JONES KAPLAN US LIMITED Director 2009-11-30 CURRENT 2005-10-17 Active - Proposal to Strike off
DAVID JONES KAPLAN LIVERPOOL LIMITED Director 2009-11-30 CURRENT 2007-04-18 Active
DAVID JONES WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2008-12-31 CURRENT 1989-09-22 Active - Proposal to Strike off
DAVID JONES THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2008-12-31 CURRENT 1988-11-30 Active - Proposal to Strike off
DAVID JONES ASPECT EDUCATION UK LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
DAVID JONES ASPECT EDUCATIONAL SERVICES LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
DAVID JONES ANGLO WORLD EDUCATION LIMITED Director 2001-04-02 CURRENT 1973-05-30 Active
DAVID JONES ANGLO-WORLD GROUP LIMITED Director 2000-10-06 CURRENT 1969-02-19 Active
DAVID JONES ASPECT EDUCATION LIMITED Director 2000-08-18 CURRENT 2000-08-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL UK HOLDINGS LIMITED Director 2017-11-11 CURRENT 2017-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESSEX LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESTATES LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN QATAR LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING LIMITED Director 2016-07-01 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NOTTINGHAM LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
ANDREW VINCENT ALEXANDER THICK KENSINGTON STUDENT SERVICES LIMITED Director 2016-01-05 CURRENT 2012-10-05 Active
ANDREW VINCENT ALEXANDER THICK MPW TOPCO LIMITED Director 2016-01-05 CURRENT 2012-07-05 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW HOLDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW MIDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MANDER PORTMAN WOODWARD LIMITED Director 2016-01-05 CURRENT 1976-10-08 Active
ANDREW VINCENT ALEXANDER THICK JUSTIN CRAIG EDUCATION HOLDINGS LIMITED Director 2016-01-05 CURRENT 2007-07-12 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK JUSTIN CRAIG EDUCATION LIMITED Director 2016-01-05 CURRENT 1985-03-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING (ESSEX) LIMITED Director 2015-11-17 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN YORK LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN SAUDI ARABIA HOLDINGS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BOURNEMOUTH LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN UWE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NT LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN GLASGOW LIMITED Director 2012-04-30 CURRENT 2006-10-24 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGE LONDON LIMITED Director 2012-04-30 CURRENT 2008-03-13 Active
ANDREW VINCENT ALEXANDER THICK WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2012-04-30 CURRENT 1989-09-22 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO-WORLD GROUP LIMITED Director 2012-04-30 CURRENT 1969-02-19 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATION LIMITED Director 2012-04-30 CURRENT 2000-08-11 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATION UK LIMITED Director 2012-04-30 CURRENT 2001-09-03 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN US LIMITED Director 2012-04-30 CURRENT 2005-10-17 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK KAPLAN LIVERPOOL LIMITED Director 2012-04-30 CURRENT 2007-04-18 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BRIGHTON LIMITED Director 2012-04-30 CURRENT 2010-07-30 Active
ANDREW VINCENT ALEXANDER THICK THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2012-04-30 CURRENT 1988-11-30 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO WORLD EDUCATION LIMITED Director 2012-04-30 CURRENT 1973-05-30 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATIONAL SERVICES LIMITED Director 2012-04-30 CURRENT 2001-09-03 Active
ANDREW VINCENT ALEXANDER THICK BEO UK LIMITED Director 2012-03-09 CURRENT 2009-01-19 Dissolved 2016-03-01

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
2023-12-10CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-03-25Compulsory strike-off action has been discontinued
2023-03-25Compulsory strike-off action has been discontinued
2023-03-24FULL ACCOUNTS MADE UP TO 25/12/21
2023-03-24FULL ACCOUNTS MADE UP TO 25/12/21
2023-03-22Compulsory strike-off action has been suspended
2023-03-22Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-12-29CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 26/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-04-02AAFULL ACCOUNTS MADE UP TO 28/12/19
2021-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/21 FROM 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 29/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 26/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-02AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-16AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-01AR0126/11/14 ANNUAL RETURN FULL LIST
2014-06-02AP01DIRECTOR APPOINTED MR GARETH ROGER ISAAC
2014-05-20CH01Director's details changed for Mr David Jones on 2014-05-20
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-20AR0126/11/13 ANNUAL RETURN FULL LIST
2012-12-18AR0126/11/12 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/12 FROM 4Th Floor 52 Grosvenor Gardens London SW1W 0AU
2012-07-20AP01DIRECTOR APPOINTED MR ANDREW VINCENT ALEXANDER THICK
2012-05-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN PATON
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATON
2012-01-17AR0126/11/11 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU
2010-12-21AR0126/11/10 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0130/06/10 FULL LIST
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-29288aDIRECTOR APPOINTED SUSAN MARY PATON
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED
2008-04-14288aSECRETARY APPOINTED SUSAN PATON
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-13363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-05-24225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-12363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-07244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-12363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-26288bDIRECTOR RESIGNED
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-26244DELIVERY EXT'D 3 MTH 30/09/03
2004-07-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-28244DELIVERY EXT'D 3 MTH 30/09/02
2003-07-09363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-11-18288bDIRECTOR RESIGNED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-08-08395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26244DELIVERY EXT'D 3 MTH 30/09/01
2002-07-09363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-23395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-07CERTNMCOMPANY NAME CHANGED ANGLO-WORLD EDUCATION (UK) LIMIT ED CERTIFICATE ISSUED ON 07/09/01
2001-08-31363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 130-136 POOLE ROAD BOURNEMOUTH DORSET BH49EF
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2005-03-11 Satisfied SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED
RENT DEPOSIT AGREEMENT 2005-03-11 Satisfied SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED
RENT DEPOSIT AGREEMENT 2005-03-11 Satisfied SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED
GUARANTEE & DEBENTURE 2002-08-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-04-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1995-11-21 Outstanding D.O.B.ESTATE LIMITED
LEGAL CHARGE 1988-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE. 1988-01-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED

Intangible Assets
Patents
We have not found any records of ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED
Trademarks
We have not found any records of ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED. 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 (85310 - General secondary education) as ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED 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 ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED any grants or awards.
Ownership
    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.