Company NameGarrard Trading Limited
DirectorsStephanie Liquori Bond and Joanne Milner
Company StatusActive
Company Number00053220
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameMaurice Asprey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephanie Liquori Bond
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian,American
StatusCurrent
Appointed01 November 2016(114 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Vp Investments
Country of ResidenceUnietd States Of America
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameMs Joanne Milner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameMr Michael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Secretary &
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameMichael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleCompany Secretary &
Country of ResidenceUnited Kingdom
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleCompany Secretary &
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 April 1993(91 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(93 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NamePhilip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish N Zealand
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address18 Addison Way
Hampstead Garden Suburb
London
NW11 6AJ
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2006)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(97 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palliser Road
London
W14 9EB
Director NameMr Paul Jonathan Felton Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(98 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Tidebrook
Wadhurst
East Sussex
TN5 6PA
Director NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmrican
StatusResigned
Appointed03 July 2000(98 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 2000)
RoleChief Executive
Correspondence Address964 Pacific Coast Highway
Santa Monica
Califonia
Ca90403
United States
Director NameSilas Kei Fong Chou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed11 September 2000(98 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressHouse 11 45 Island Road
Hong Kong
Foreign
Director NameHon Rosamond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(99 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCox's Mill
Dallington
East Sussex
TN21 9JG
Director NameMr Gianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2002(100 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 March 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75b Eaton Square
London
SW1W 9AW
Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(103 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 2006)
RoleChief Financial Officer
Correspondence Address70 Park Drive
London
W3 8MB
Director NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2009)
RoleChief Executive
Correspondence Address19136 Kinzie Street
Northridge
Ca 91324 California
United States
Director NameDerex Walker
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2009)
RoleInvestment Prof
Correspondence Address1201 Ozeta Terrace
West Hollywood
Ca
90069
Secretary NameDerex Walker
NationalityAmerican
StatusResigned
Appointed17 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2009)
RoleInvestment Prof
Correspondence Address1201 Ozeta Terrace
West Hollywood
Ca
90069
Director NameTerri Lee Eagle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2009(107 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2010)
RoleCEO
Correspondence Address333 West End Avenue
Apt 3a
New York
10023
United States
Director NameMr Edward Rainey Renwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2009(107 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2017)
RolePrivate Eq Partner
Country of ResidenceUnited States
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameMr Bradford Nugent
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(108 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 February 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameMr Stephen Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(114 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address24 Albemarle Street
London
W1S 4HT

Contact

Websitegarrard.com
Telephone020 77347020
Telephone regionLondon

Location

Registered Address24 Albemarle Street
London
W1S 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

12.1k at £10Garrard & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

16 July 2012Delivered on: 26 July 2012
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to secured on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 December 2011Delivered on: 8 December 2011
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 December 2011Delivered on: 8 December 2011
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from any borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 March 2011Delivered on: 30 March 2011
Satisfied on: 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP

Classification: Debenture
Secured details: All monies due or to become due from any guarantor and delltrade limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
3 March 2010Delivered on: 9 March 2010
Satisfied on: 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
7 September 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
19 October 2021Termination of appointment of Stephen Webster as a director on 19 October 2021 (1 page)
7 October 2021Appointment of Ms Joanne Milner as a director on 7 October 2021 (2 pages)
6 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
9 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 March 2017Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages)
13 February 2017Full accounts made up to 31 March 2016 (5 pages)
13 February 2017Full accounts made up to 31 March 2016 (5 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
19 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 120,950
(3 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 120,950
(3 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 120,950
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120,950
(3 pages)
18 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120,950
(3 pages)
18 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120,950
(3 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 120,950
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 120,950
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 120,950
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Mr Edward Rainey Renwick on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Bradford Nugent on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Edward Rainey Renwick on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Bradford Nugent on 13 August 2012 (2 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
2 February 2011Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 May 2010Appointment of Bradford Nugent as a director (2 pages)
19 May 2010Appointment of Bradford Nugent as a director (2 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 March 2010Termination of appointment of Terri Eagle as a director (2 pages)
24 March 2010Termination of appointment of Terri Eagle as a director (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
3 December 2009Annual return made up to 7 August 2009 (4 pages)
3 December 2009Annual return made up to 7 August 2009 (4 pages)
3 December 2009Annual return made up to 7 August 2009 (4 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 10/07/08; full list of members (5 pages)
18 May 2009Return made up to 10/07/08; full list of members (5 pages)
2 March 2009Return made up to 10/01/08; no change of members (4 pages)
2 March 2009Return made up to 10/01/08; no change of members (4 pages)
21 January 2009Director appointed edward rainey renwick (2 pages)
21 January 2009Director appointed edward rainey renwick (2 pages)
13 January 2009Director appointed terri lee eagle (2 pages)
13 January 2009Appointment terminated secretary derex walker (1 page)
13 January 2009Appointment terminated director robert procop (1 page)
13 January 2009Director appointed terri lee eagle (2 pages)
13 January 2009Appointment terminated secretary derex walker (1 page)
13 January 2009Appointment terminated director derex walker (1 page)
13 January 2009Appointment terminated director derex walker (1 page)
13 January 2009Appointment terminated director robert procop (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 November 2007Return made up to 10/07/07; no change of members (7 pages)
5 November 2007Return made up to 10/07/07; no change of members (7 pages)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 March 2007Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 March 2007Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2006Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
10 May 2006Memorandum and Articles of Association (3 pages)
10 May 2006Memorandum and Articles of Association (3 pages)
5 May 2006Company name changed maurice asprey LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed maurice asprey LIMITED\certificate issued on 05/05/06 (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 23 albemarle street london W1S 4AS (1 page)
11 April 2006Registered office changed on 11/04/06 from: 23 albemarle street london W1S 4AS (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
23 August 2005Return made up to 10/07/05; full list of members (7 pages)
23 August 2005Return made up to 10/07/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 10/07/04; full list of members (7 pages)
29 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 10/07/03; full list of members (7 pages)
28 July 2003Return made up to 10/07/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
7 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
31 July 2002Return made up to 10/07/02; full list of members (7 pages)
31 July 2002Return made up to 10/07/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (1 page)
20 April 2001Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 25 March 2000 (5 pages)
29 January 2001Accounts for a dormant company made up to 25 March 2000 (5 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
6 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
1 August 2000New director appointed (1 page)
1 August 2000New director appointed (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
7 March 2000Accounts for a dormant company made up to 27 March 1999 (5 pages)
7 March 2000Accounts for a dormant company made up to 27 March 1999 (5 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
27 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
4 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
4 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
27 July 1998Registered office changed on 27/07/98 from: 106 regent street london W1R 6JH (1 page)
27 July 1998Registered office changed on 27/07/98 from: 106 regent street london W1R 6JH (1 page)
23 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 January 1998Accounts for a dormant company made up to 29 March 1997 (7 pages)
26 January 1998Accounts for a dormant company made up to 29 March 1997 (7 pages)
10 October 1997New director appointed (4 pages)
10 October 1997New director appointed (4 pages)
8 August 1997Return made up to 10/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 1997Return made up to 10/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Auditor's resignation (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 March 1996 (8 pages)
4 November 1996Full accounts made up to 31 March 1996 (8 pages)
30 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 September 1996Memorandum and Articles of Association (14 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
30 September 1996Memorandum and Articles of Association (14 pages)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
12 August 1996Return made up to 10/07/96; no change of members (8 pages)
12 August 1996Return made up to 10/07/96; no change of members (8 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (4 pages)
18 October 1995New director appointed (8 pages)
18 October 1995New director appointed (8 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 July 1995Return made up to 10/07/95; no change of members (10 pages)
26 July 1995Return made up to 10/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
11 July 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
11 July 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
16 August 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
16 August 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
23 December 1988Accounts for a dormant company made up to 30 January 1988 (2 pages)
23 December 1988Accounts for a dormant company made up to 30 January 1988 (2 pages)