London
W1S 4HT
Director Name | Ms Joanne Milner |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 24 Albemarle Street London W1S 4HT |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Director Name | Mr Michael John Reid |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Secretary & |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Secretary Name | Michael John Reid |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1993) |
Role | Company Secretary & |
Country of Residence | United Kingdom |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1993) |
Role | Company Secretary & |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1999) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Philip John Arden |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British N Zealand |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 18 Addison Way Hampstead Garden Suburb London NW11 6AJ |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2006) |
Role | Company Director |
Correspondence Address | 317 Earlsfield Road London SW18 3DG |
Director Name | Mr Guy Ridley Salter |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palliser Road London W14 9EB |
Director Name | Mr Paul Jonathan Felton Smith |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 03 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 2000) |
Role | Chief Executive |
Correspondence Address | 964 Pacific Coast Highway Santa Monica Califonia Ca90403 United States |
Director Name | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | House 11 45 Island Road Hong Kong Foreign |
Director Name | Hon Rosamond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cox's Mill Dallington East Sussex TN21 9JG |
Director Name | Mr Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 March 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75b Eaton Square London SW1W 9AW |
Director Name | Patrizia De Santis |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 2006) |
Role | Chief Financial Officer |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2009) |
Role | Chief Executive |
Correspondence Address | 19136 Kinzie Street Northridge Ca 91324 California United States |
Director Name | Derex Walker |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2009) |
Role | Investment Prof |
Correspondence Address | 1201 Ozeta Terrace West Hollywood Ca 90069 |
Secretary Name | Derex Walker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2009) |
Role | Investment Prof |
Correspondence Address | 1201 Ozeta Terrace West Hollywood Ca 90069 |
Director Name | Terri Lee Eagle |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2010) |
Role | CEO |
Correspondence Address | 333 West End Avenue Apt 3a New York 10023 United States |
Director Name | Mr Edward Rainey Renwick |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2017) |
Role | Private Eq Partner |
Country of Residence | United States |
Correspondence Address | 24 Albemarle Street London W1S 4HT |
Director Name | Mr Bradford Nugent |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 24 Albemarle Street London W1S 4HT |
Director Name | Mr Stephen Webster |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(114 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 24 Albemarle Street London W1S 4HT |
Website | garrard.com |
---|---|
Telephone | 020 77347020 |
Telephone region | London |
Registered Address | 24 Albemarle Street London W1S 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
12.1k at £10 | Garrard & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,788 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2023 (4 months, 3 weeks from now) |
16 July 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
19 October 2021 | Termination of appointment of Stephen Webster as a director on 19 October 2021 (1 page) |
---|---|
7 October 2021 | Appointment of Ms Joanne Milner as a director on 7 October 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
9 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 March 2017 | Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (5 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Bradford Nugent on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Edward Rainey Renwick on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Bradford Nugent on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Edward Rainey Renwick on 13 August 2012 (2 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
2 February 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 May 2010 | Appointment of Bradford Nugent as a director (2 pages) |
19 May 2010 | Appointment of Bradford Nugent as a director (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 March 2010 | Termination of appointment of Terri Eagle as a director (2 pages) |
24 March 2010 | Termination of appointment of Terri Eagle as a director (2 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2009 | Annual return made up to 7 August 2009 (4 pages) |
3 December 2009 | Annual return made up to 7 August 2009 (4 pages) |
3 December 2009 | Annual return made up to 7 August 2009 (4 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Return made up to 10/07/08; full list of members (5 pages) |
18 May 2009 | Return made up to 10/07/08; full list of members (5 pages) |
2 March 2009 | Return made up to 10/01/08; no change of members (4 pages) |
2 March 2009 | Return made up to 10/01/08; no change of members (4 pages) |
21 January 2009 | Director appointed edward rainey renwick (2 pages) |
21 January 2009 | Director appointed edward rainey renwick (2 pages) |
13 January 2009 | Appointment terminated secretary derex walker (1 page) |
13 January 2009 | Appointment terminated director robert procop (1 page) |
13 January 2009 | Appointment terminated director derex walker (1 page) |
13 January 2009 | Director appointed terri lee eagle (2 pages) |
13 January 2009 | Appointment terminated secretary derex walker (1 page) |
13 January 2009 | Appointment terminated director robert procop (1 page) |
13 January 2009 | Appointment terminated director derex walker (1 page) |
13 January 2009 | Director appointed terri lee eagle (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 10/07/07; no change of members (7 pages) |
5 November 2007 | Return made up to 10/07/07; no change of members (7 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 10/07/06; full list of members
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
10 May 2006 | Memorandum and Articles of Association (3 pages) |
10 May 2006 | Memorandum and Articles of Association (3 pages) |
5 May 2006 | Company name changed maurice asprey LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed maurice asprey LIMITED\certificate issued on 05/05/06 (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 23 albemarle street london W1S 4AS (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 23 albemarle street london W1S 4AS (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
31 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 July 2001 | Return made up to 10/07/01; full list of members
|
12 July 2001 | Return made up to 10/07/01; full list of members
|
20 April 2001 | Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 25 March 2000 (5 pages) |
29 January 2001 | Accounts for a dormant company made up to 25 March 2000 (5 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 10/07/00; full list of members
|
6 September 2000 | Return made up to 10/07/00; full list of members
|
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | New director appointed (1 page) |
1 August 2000 | New director appointed (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
7 March 2000 | Accounts for a dormant company made up to 27 March 1999 (5 pages) |
7 March 2000 | Accounts for a dormant company made up to 27 March 1999 (5 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 10/07/99; no change of members
|
27 July 1999 | Return made up to 10/07/99; no change of members
|
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
4 February 1999 | Accounts for a dormant company made up to 28 March 1998 (7 pages) |
4 February 1999 | Accounts for a dormant company made up to 28 March 1998 (7 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 106 regent street london W1R 6JH (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 106 regent street london W1R 6JH (1 page) |
23 July 1998 | Return made up to 10/07/98; no change of members
|
23 July 1998 | Return made up to 10/07/98; no change of members
|
26 January 1998 | Accounts for a dormant company made up to 29 March 1997 (7 pages) |
26 January 1998 | Accounts for a dormant company made up to 29 March 1997 (7 pages) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | New director appointed (4 pages) |
8 August 1997 | Return made up to 10/07/97; full list of members
|
8 August 1997 | Return made up to 10/07/97; full list of members
|
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Resolutions
|
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (3 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 September 1996 | Memorandum and Articles of Association (14 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | Memorandum and Articles of Association (14 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
12 August 1996 | Return made up to 10/07/96; no change of members (8 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (8 pages) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
18 October 1995 | New director appointed (8 pages) |
18 October 1995 | New director appointed (8 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
26 July 1995 | Return made up to 10/07/95; no change of members (10 pages) |
26 July 1995 | Return made up to 10/07/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
11 July 1994 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
11 July 1994 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
16 August 1993 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
16 August 1993 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
23 December 1988 | Accounts for a dormant company made up to 30 January 1988 (2 pages) |
23 December 1988 | Accounts for a dormant company made up to 30 January 1988 (2 pages) |