Company NameAsprey Holdings Limited
Company StatusActive
Company Number00103844
CategoryPrivate Limited Company
Incorporation Date3 July 1909(114 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDaniel Standen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2007(98 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10021
Director NameMr Ioannis Rigas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed16 December 2010(101 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address34/36 Bruton Street
London
W1J 6QX
Director NameMr Emmanuel Efozie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2020(111 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34/36 Bruton Street
London
W1J 6QX
Director NameMs Sally Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2021(112 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34/36 Bruton Street
London
W1J 6QX
Director NameMr Edward Maurice Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(83 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address82 Portland Place
London
W1N 3DH
Director NameMr Thomas Edward Vincent Craig
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(83 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressHardwicke House
Ham Common
Richmond
Surrey
Tw10
Director NameTimothy David Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(83 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSumner House
Preston Candover
Basingstoke
Hampshire
RG25 2EE
Director NameLord George Morgan Magan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(83 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 February 1996)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address9 Cambridge Place
London
W8 5PB
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(83 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 1998)
RoleJeweller Goldsmith S
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameMr Kenneth Francis Edward Asprey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(83 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 31 August 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTurners Green House
Upper Bucklebury
Berkshire
RG7 6RD
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(83 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 August 1992(83 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(83 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mount Ephraim Lane
London
SW16 1JD
Director NameNicholas Joseph Harrington
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(83 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameMr Howard Paul Dyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(85 years, 10 months after company formation)
Appointment Duration9 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressWootton Place
Wootton
Woodstock
Oxfordshire
OX20 1EA
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(86 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 August 1999)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed29 September 1995(86 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(86 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NamePehin Orang Kaya Pekarma Sura Haji Abdul Aziz Abdul Rahman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBruneian
StatusResigned
Appointed01 April 1996(86 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressNo 33a Lot 31744 Simpang 456
Kampong Beribi Jalan Gadong 3188
Brunei Darassalam
Director NameHrh Prince Abdul Hakeem
Date of BirthJune 1973 (Born 50 years ago)
NationalityBruneian
StatusResigned
Appointed01 April 1996(86 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressJerudong Park Rbpc 5
Bandar Seri Begawan
Negara Brunei Darussalam
Brunei
Director NameJames Robert Knowles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(87 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 11 April 1997)
RoleGroup Managing Director
Correspondence Address54 The Gallop
Sutton
Surrey
SM2 5RY
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed01 November 1996(87 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(88 years, 2 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
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed07 August 1998(89 years, 1 month after company formation)
Appointment Duration1 day (resigned 08 August 1998)
RoleCompany Director
Correspondence Address5 Foundry Mews
205 Putney Bridge Road
London
SW15 2NY
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed01 April 1999(89 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NameGraham Raphael Aaronson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(90 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 July 2000)
RoleBarrister
Correspondence AddressThe White House
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Paul Jonathan Felton Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(90 years, 11 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 NameSilas Kei Fong Chou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed04 July 2000(91 years after company formation)
Appointment Duration5 years (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressHouse 11 45 Island Road
Hong Kong
Foreign
Director NameGianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2001(91 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 July 2007)
RoleGroup Chief Executive
Correspondence Address23 Albemarle Street
London
W15 4AS
Director NameEdgar Miles Bronfman Jr
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(93 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Flr 390 Park Avenue
New York
New York Ny10022
United States
Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(96 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2009)
RoleChief Financial Officer
Correspondence Address70 Park Drive
London
W3 8MB
Director NameJustin Burley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2007(98 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleBanker
Country of ResidenceUnited States
Correspondence Address55 Railroad Avenue Greenwich
Greenwich
Ct 06830
United States
Secretary NamePatrizia De Santis
NationalityBritish
StatusResigned
Appointed30 June 2008(99 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2009)
RoleCompany Director
Correspondence Address70 Park Drive
London
W3 8MB
Secretary NameMr Christopher Paul Meyering
NationalityAmerican
StatusResigned
Appointed06 March 2009(99 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address52 Indian Heath Road
Riverside
Ct 06878
United States
Director NameMr Patrick James John Byng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(101 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address167 New Bond Street
London
W1S 4AY

Contact

Websiteasprey.com
Telephone020 72290202
Telephone regionLondon

Location

Registered Address34/36 Bruton Street
London
W1J 6QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

125m at £1Asprey Worldwide Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,311,000
Gross Profit£6,610,000
Net Worth-£14,796,000
Cash£1,938,000
Current Liabilities£69,420,000

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

8 June 1999Delivered on: 12 June 1999
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165-167 new bond street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 December 1995Delivered on: 30 December 1995
Satisfied on: 22 September 2004
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. accounts 2. investment agreements and fiduciary PLACEMENTS3. Foreign exchange and interest rate contracts 4. securities 5. precious metals. See the mortgage charge document for full details.
Fully Satisfied
29 June 1995Delivered on: 6 July 1995
Satisfied on: 7 February 1996
Persons entitled: Lloyds Bank Plcas Trustee for the Secured Creditors

Classification: Security agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the "real property" as specified in form 395 together with fixed charge over each of the charging companys right title and interest in the "investments" defined in the security agreement and all assets deriving from such investments or such rights. See the mortgage charge document for full details.
Fully Satisfied
19 July 1985Delivered on: 30 July 1985
Satisfied on: 12 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum & sums the time being stading to the credit of any present & future account of the company with lloyds bnak PLC.
Fully Satisfied
20 April 1983Delivered on: 22 April 1983
Satisfied on: 12 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum of sums for the title being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied
11 December 2013Delivered on: 19 December 2013
Satisfied on: 12 June 2015
Persons entitled: Tenax Credit Opportunities Fund Ireland Limited (Security Trustee)

Classification: A registered charge
Particulars: 22 albemarle street london t/no NGL827040. Notification of addition to or amendment of charge.
Fully Satisfied
16 March 2006Delivered on: 5 April 2006
Satisfied on: 1 June 2015
Persons entitled: Plainfield Special Situations Master Fund Limited

Classification: A revolving credit facility loan agreement
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral. See the mortgage charge document for full details.
Fully Satisfied
16 March 2006Delivered on: 5 April 2006
Satisfied on: 7 October 2011
Persons entitled: Jasmine Trust

Classification: A senior subordinated promissory note
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral. See the mortgage charge document for full details.
Fully Satisfied
13 August 2004Delivered on: 26 August 2004
Satisfied on: 26 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Fixed and floating security document
Secured details: All present and future monies debts and liabilities due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 February 2003Delivered on: 18 February 2003
Satisfied on: 26 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 February 2002Delivered on: 15 February 2002
Satisfied on: 26 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (A) underlease of 168/168A new bond street (b) the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties reltating to the property (c) any share or membership rights (d) any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
9 November 1999Delivered on: 19 November 1999
Satisfied on: 26 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 168 and 168A new bond street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 June 1999Delivered on: 12 June 1999
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 new bond street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 June 1999Delivered on: 12 June 1999
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 albemarle street london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 June 1999Delivered on: 12 June 1999
Satisfied on: 22 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 grafton street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 August 2018Delivered on: 7 September 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 26 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The land at 22 albermarle street, london W1 with title number NGL827040.. All intellectual property listed at schedule 3, part 3 of the instrument.
Outstanding
29 May 2015Delivered on: 18 June 2015
Persons entitled: Gordon Brothers Finance Company

Classification: A registered charge
Particulars: Trademarks: 'purple water' (registration number 3540487) registered on 2/12/2008, 'asprey' (registration number 4259788) registered on 18/12/2012, and all other intellectual property listed in schedule 1 of the instrument.
Outstanding
29 May 2015Delivered on: 18 June 2015
Persons entitled: Gordon Brothers Finance Company

Classification: A registered charge
Particulars: Patents: backpack (application/patent no. D517800) filed on 28/3/2006, handbag (application/patent no. D498588) filed on 23/11/2004, and all other intellectual property listed in schedule 1 of the instrument.
Outstanding
29 May 2015Delivered on: 17 June 2015
Persons entitled: Gordon Brothers Finance Company

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 17 June 2015
Persons entitled: Tynedale Likited

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 8 June 2015
Persons entitled: Tynedale Limited

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 8 June 2015
Persons entitled: Tynedale Limited

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 2 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The land at 22 albermarle street, london W1 with title number NGL827040.. All intellectual property listed at schedule 3, part 3 of the instrument.
Outstanding
16 March 2006Delivered on: 5 April 2006
Persons entitled: Plainfield Special Situations Master Fund Limited, Flemming Holdings Limited, John Rigas Anddaniel Standen

Classification: A senior promissory note
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2020Satisfaction of charge 17 in full (1 page)
30 October 2020Cessation of Asprey Worldwide Holdings Ltd as a person with significant control on 1 April 2020 (1 page)
30 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
30 September 2020Appointment of Mr. Emmanuel Efozie as a director on 30 September 2020 (2 pages)
26 June 2020Notification of Sciens Diversified Managers Llc as a person with significant control on 26 June 2020 (2 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
18 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (34 pages)
5 October 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
7 September 2018Registration of charge 001038440030, created on 31 August 2018 (14 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
27 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
22 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 125,011,351
(4 pages)
22 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 125,011,351
(4 pages)
9 July 2015Registration of charge 001038440029, created on 30 June 2015 (38 pages)
9 July 2015Registration of charge 001038440029, created on 30 June 2015 (38 pages)
18 June 2015Registration of charge 001038440027, created on 29 May 2015 (10 pages)
18 June 2015Registration of charge 001038440026, created on 29 May 2015 (8 pages)
18 June 2015Registration of charge 001038440026, created on 29 May 2015 (8 pages)
18 June 2015Registration of charge 001038440027, created on 29 May 2015 (10 pages)
17 June 2015Registration of charge 001038440025, created on 29 May 2015 (63 pages)
17 June 2015Registration of charge 001038440024, created on 29 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(64 pages)
17 June 2015Registration of charge 001038440024, created on 29 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(64 pages)
17 June 2015Registration of charge 001038440025, created on 29 May 2015 (63 pages)
12 June 2015Satisfaction of charge 001038440020 in full (1 page)
12 June 2015Satisfaction of charge 001038440020 in full (1 page)
8 June 2015Registration of charge 001038440023, created on 29 May 2015 (10 pages)
8 June 2015Registration of charge 001038440022, created on 29 May 2015 (9 pages)
8 June 2015Registration of charge 001038440023, created on 29 May 2015 (10 pages)
8 June 2015Registration of charge 001038440022, created on 29 May 2015 (9 pages)
2 June 2015Registration of charge 001038440028, created on 29 May 2015 (570 pages)
2 June 2015Registration of charge 001038440028, created on 29 May 2015 (570 pages)
1 June 2015All of the property or undertaking has been released from charge 001038440020 (1 page)
1 June 2015Satisfaction of charge 19 in full (1 page)
1 June 2015Satisfaction of charge 19 in full (1 page)
1 June 2015All of the property or undertaking has been released from charge 001038440020 (1 page)
19 January 2015Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page)
15 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 125,011,351
(5 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 125,011,351
(5 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
19 December 2013Registration of charge 001038440020 (546 pages)
19 December 2013Registration of charge 001038440020 (546 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 125,011,351
(5 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 125,011,351
(5 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Mr Patrick James John Byng as a director (2 pages)
12 April 2011Appointment of Mr Patrick James John Byng as a director (2 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
7 January 2011Appointment of Mr Ioannis Rigas as a director (2 pages)
7 January 2011Appointment of Mr Ioannis Rigas as a director (2 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (11 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (10 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (11 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (10 pages)
13 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (10 pages)
13 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (10 pages)
24 August 2010Statement of capital following an allotment of shares on 19 March 2003
  • GBP 125,011,351
(2 pages)
24 August 2010Statement of capital following an allotment of shares on 19 March 2003
  • GBP 125,011,351
(2 pages)
27 July 2010Capitals not rolled up (2 pages)
27 July 2010Capitals not rolled up (2 pages)
22 July 2010Termination of appointment of Robert Procop as a director (1 page)
22 July 2010Termination of appointment of Robert Procop as a director (1 page)
20 May 2010Termination of appointment of Justin Burley as a director (1 page)
20 May 2010Termination of appointment of Justin Burley as a director (1 page)
10 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
8 September 2009Secretary appointed mr christopher meyering (1 page)
8 September 2009Secretary appointed mr christopher meyering (1 page)
7 September 2009Appointment terminated secretary patrizia de santis (1 page)
7 September 2009Appointment terminated secretary patrizia de santis (1 page)
24 July 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
24 July 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
18 May 2009Appointment terminated director patrizia de santis (1 page)
18 May 2009Appointment terminated director patrizia de santis (1 page)
29 September 2008Director appointed robert procop logged form (3 pages)
29 September 2008Director appointed robert procop logged form (3 pages)
26 September 2008Director appointed mr robert procop (2 pages)
26 September 2008Director appointed mr robert procop (2 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
15 July 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
15 July 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
15 July 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
15 July 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
3 July 2008Secretary appointed patrizia de santis (2 pages)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 July 2008Secretary appointed patrizia de santis (2 pages)
10 April 2008Auditor's resignation (1 page)
10 April 2008Auditor's resignation (1 page)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 167 new bond street, london, W1S 4AR (1 page)
10 May 2007Registered office changed on 10/05/07 from: 167 new bond street, london, W1S 4AR (1 page)
7 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
7 February 2007Group of companies' accounts made up to 31 March 2005 (35 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
7 February 2007Group of companies' accounts made up to 31 March 2005 (35 pages)
13 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 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 2005Return made up to 10/08/05; full list of members (8 pages)
14 September 2005Return made up to 10/08/05; full list of members (8 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
30 December 2004Group of companies' accounts made up to 31 March 2004 (33 pages)
30 December 2004Group of companies' accounts made up to 31 March 2004 (33 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Return made up to 10/08/04; full list of members (8 pages)
7 September 2004Return made up to 10/08/04; full list of members (8 pages)
26 August 2004Particulars of mortgage/charge (10 pages)
26 August 2004Particulars of mortgage/charge (10 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
7 April 2004Declaration of mortgage charge released/ceased (1 page)
7 April 2004Declaration of mortgage charge released/ceased (1 page)
7 April 2004Declaration of mortgage charge released/ceased (1 page)
7 April 2004Declaration of mortgage charge released/ceased (1 page)
21 October 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
21 October 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
15 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
3 April 2003Conso 21/03/03 (2 pages)
3 April 2003Conso 21/03/03 (2 pages)
3 April 2003Ad 19/03/03--------- £ si 15536421@1=15536421 £ ic 109459716/124996137 (2 pages)
3 April 2003Nc inc already adjusted 19/03/03 (2 pages)
3 April 2003Ad 19/03/03--------- £ si 15536421@1=15536421 £ ic 109459716/124996137 (2 pages)
3 April 2003Nc inc already adjusted 19/03/03 (2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
18 February 2003Particulars of mortgage/charge (11 pages)
18 February 2003Particulars of mortgage/charge (11 pages)
7 January 2003Group of companies' accounts made up to 30 March 2002 (31 pages)
7 January 2003Group of companies' accounts made up to 30 March 2002 (31 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
6 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 April 2002Company name changed asprey & garrard LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed asprey & garrard LIMITED\certificate issued on 22/04/02 (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
15 February 2002Particulars of mortgage/charge (4 pages)
15 February 2002Particulars of mortgage/charge (4 pages)
20 December 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
20 December 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 167 new bond street, london, W1Y 0AR (1 page)
20 April 2001Registered office changed on 20/04/01 from: 167 new bond street, london, W1Y 0AR (1 page)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
8 February 2001Full group accounts made up to 25 March 2000 (33 pages)
8 February 2001Full group accounts made up to 25 March 2000 (33 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 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 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
27 July 2000New director appointed (3 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (3 pages)
27 July 2000New director appointed (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (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)
5 March 2000Return made up to 10/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 March 2000Return made up to 10/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 February 2000Full group accounts made up to 27 March 1999 (32 pages)
17 February 2000Full group accounts made up to 27 March 1999 (32 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 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)
1 July 1999Full group accounts made up to 28 March 1998 (32 pages)
1 July 1999Full group accounts made up to 28 March 1998 (32 pages)
16 June 1999£ nc 62860000/109474930 10/06/99 (2 pages)
16 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
16 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
16 June 1999Ad 10/06/99--------- £ si 46614930@1=46614930 £ ic 62794787/109409717 (2 pages)
16 June 1999Ad 10/06/99--------- £ si 46614930@1=46614930 £ ic 62794787/109409717 (2 pages)
16 June 1999£ nc 62860000/109474930 10/06/99 (2 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
24 December 1998Delivery ext'd 3 mth 28/03/98 (2 pages)
24 December 1998Delivery ext'd 3 mth 28/03/98 (2 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 September 1998Registered office changed on 03/09/98 from: 165-169 new bond street, london, W1Y 0AR (1 page)
3 September 1998Registered office changed on 03/09/98 from: 165-169 new bond street, london, W1Y 0AR (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
1 September 1998Company name changed asprey group LIMITED\certificate issued on 01/09/98 (2 pages)
1 September 1998Company name changed asprey group LIMITED\certificate issued on 01/09/98 (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
18 August 1998Return made up to 10/08/98; no change of members (12 pages)
18 August 1998Return made up to 10/08/98; no change of members (12 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
16 February 1998Memorandum and Articles of Association (26 pages)
16 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 February 1998Memorandum and Articles of Association (26 pages)
16 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 1998Application for reregistration from PLC to private (1 page)
12 February 1998Application for reregistration from PLC to private (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
30 October 1997Full group accounts made up to 29 March 1997 (26 pages)
30 October 1997Full group accounts made up to 29 March 1997 (26 pages)
26 October 1997Auditor's resignation (1 page)
26 October 1997Auditor's resignation (1 page)
10 October 1997New director appointed (4 pages)
10 October 1997New director appointed (4 pages)
9 September 1997Return made up to 10/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 September 1997Return made up to 10/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
13 November 1996Full group accounts made up to 31 March 1996 (26 pages)
13 November 1996Full group accounts made up to 31 March 1996 (26 pages)
12 September 1996Return made up to 10/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 1996Return made up to 10/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (4 pages)
18 October 1995Secretary resigned (4 pages)
18 October 1995Director resigned (4 pages)
18 October 1995New secretary appointed (4 pages)
18 October 1995Director resigned (4 pages)
18 October 1995Secretary resigned (4 pages)
18 October 1995New secretary appointed (4 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (4 pages)
23 August 1995Return made up to 10/08/95; bulk list available separately (14 pages)
23 August 1995Return made up to 10/08/95; bulk list available separately (14 pages)
16 August 1995Full group accounts made up to 31 March 1995 (37 pages)
16 August 1995Full group accounts made up to 31 March 1995 (37 pages)
6 July 1995Particulars of mortgage/charge (16 pages)
6 July 1995Particulars of mortgage/charge (16 pages)
19 May 1995New director appointed (6 pages)
19 May 1995New director appointed (6 pages)
15 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
15 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
19 July 1994Full group accounts made up to 31 March 1994 (32 pages)
19 July 1994Full group accounts made up to 31 March 1994 (32 pages)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
23 August 1993Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(7 pages)
9 July 1993Full group accounts made up to 31 March 1993 (32 pages)
9 July 1993Full group accounts made up to 31 March 1993 (32 pages)
16 June 1993Memorandum and Articles of Association (57 pages)
16 June 1993Memorandum and Articles of Association (57 pages)
17 August 1992Full group accounts made up to 31 March 1992 (31 pages)
17 August 1992Full group accounts made up to 31 March 1992 (31 pages)
3 September 1991Full group accounts made up to 31 March 1991 (31 pages)
3 September 1991Full group accounts made up to 31 March 1991 (31 pages)
4 September 1990Statement of affairs (95 pages)
4 September 1990Statement of affairs (95 pages)
3 September 1990Full group accounts made up to 31 March 1990 (24 pages)
3 September 1990Full group accounts made up to 31 March 1990 (24 pages)
29 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
29 August 1990Memorandum and Articles of Association (55 pages)
29 August 1990Memorandum and Articles of Association (55 pages)
20 September 1989Full accounts made up to 31 March 1989 (25 pages)
20 September 1989Full accounts made up to 31 March 1989 (25 pages)
16 September 1988Full group accounts made up to 31 March 1988 (24 pages)
16 September 1988Full group accounts made up to 31 March 1988 (24 pages)
24 September 1987Full group accounts made up to 31 March 1987 (24 pages)
24 September 1987Full group accounts made up to 31 March 1987 (24 pages)
17 November 1986Group of companies' accounts made up to 31 March 1986 (24 pages)
17 November 1986Group of companies' accounts made up to 31 March 1986 (24 pages)
26 September 1985Accounts made up to 31 March 1985 (22 pages)
26 September 1985Accounts made up to 31 March 1985 (22 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (2 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (2 pages)
13 August 1984Accounts made up to 31 March 1984 (21 pages)
13 August 1984Accounts made up to 31 March 1984 (21 pages)
24 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
24 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 1938Registered office changed (2 pages)
3 July 1909Incorporation (62 pages)
3 July 1909Incorporation (62 pages)
3 July 1909Certificate of incorporation (1 page)
3 July 1909Certificate of incorporation (1 page)