New York
Ny 10021
Director Name | Mr Ioannis Rigas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 16 December 2010(101 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 34/36 Bruton Street London W1J 6QX |
Director Name | Mr Emmanuel Efozie |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 September 2020(111 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34/36 Bruton Street London W1J 6QX |
Director Name | Ms Sally Taylor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2021(112 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34/36 Bruton Street London W1J 6QX |
Director Name | Mr Edward Maurice Green |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(83 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 82 Portland Place London W1N 3DH |
Director Name | Mr Thomas Edward Vincent Craig |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(83 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Hardwicke House Ham Common Richmond Surrey Tw10 |
Director Name | Timothy David Cooper |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sumner House Preston Candover Basingstoke Hampshire RG25 2EE |
Director Name | Lord George Morgan Magan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 February 1996) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 9 Cambridge Place London W8 5PB |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 March 1998) |
Role | Jeweller Goldsmith S |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Director Name | Mr Kenneth Francis Edward Asprey |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(83 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 31 August 1992) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Turners Green House Upper Bucklebury Berkshire RG7 6RD |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Secretary Name | Nicholas Joseph Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Director Name | Mr Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(83 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Mount Ephraim Lane London SW16 1JD |
Director Name | Nicholas Joseph Harrington |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Director Name | Mr Howard Paul Dyer |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(85 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Wootton Place Wootton Woodstock Oxfordshire OX20 1EA |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(86 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1999) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Pehin Orang Kaya Pekarma Sura Haji Abdul Aziz Abdul Rahman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Bruneian |
Status | Resigned |
Appointed | 01 April 1996(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | No 33a Lot 31744 Simpang 456 Kampong Beribi Jalan Gadong 3188 Brunei Darassalam |
Director Name | Hrh Prince Abdul Hakeem |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Bruneian |
Status | Resigned |
Appointed | 01 April 1996(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Jerudong Park Rbpc 5 Bandar Seri Begawan Negara Brunei Darussalam Brunei |
Director Name | James Robert Knowles |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(87 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 April 1997) |
Role | Group Managing Director |
Correspondence Address | 54 The Gallop Sutton Surrey SM2 5RY |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(88 years, 2 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 |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(89 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 08 August 1998) |
Role | Company Director |
Correspondence Address | 5 Foundry Mews 205 Putney Bridge Road London SW15 2NY |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(89 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 317 Earlsfield Road London SW18 3DG |
Director Name | Graham Raphael Aaronson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(90 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 July 2000) |
Role | Barrister |
Correspondence Address | The White House Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mr Paul Jonathan Felton Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(90 years, 11 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 | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 July 2000(91 years after company formation) |
Appointment Duration | 5 years (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | House 11 45 Island Road Hong Kong Foreign |
Director Name | Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2001(91 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 July 2007) |
Role | Group Chief Executive |
Correspondence Address | 23 Albemarle Street London W15 4AS |
Director Name | Edgar Miles Bronfman Jr |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Flr 390 Park Avenue New York New York Ny10022 United States |
Director Name | Patrizia De Santis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2009) |
Role | Chief Financial Officer |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Justin Burley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2007(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 55 Railroad Avenue Greenwich Greenwich Ct 06830 United States |
Secretary Name | Patrizia De Santis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(99 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 70 Park Drive London W3 8MB |
Secretary Name | Mr Christopher Paul Meyering |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 March 2009(99 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 52 Indian Heath Road Riverside Ct 06878 United States |
Director Name | Mr Patrick James John Byng |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(101 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 New Bond Street London W1S 4AY |
Website | asprey.com |
---|---|
Telephone | 020 72290202 |
Telephone region | London |
Registered Address | 34/36 Bruton Street London W1J 6QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
125m at £1 | Asprey Worldwide Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,311,000 |
Gross Profit | £6,610,000 |
Net Worth | -£14,796,000 |
Cash | £1,938,000 |
Current Liabilities | £69,420,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (8 months, 3 weeks from now) |
8 June 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2018 | Delivered on: 7 September 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 9 July 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
29 May 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 17 June 2015 Persons entitled: Gordon Brothers Finance Company Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 17 June 2015 Persons entitled: Tynedale Likited Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 8 June 2015 Persons entitled: Tynedale Limited Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 8 June 2015 Persons entitled: Tynedale Limited Classification: A registered charge Outstanding |
29 May 2015 | Delivered 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 2006 | Delivered 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 |
14 December 2020 | Satisfaction of charge 17 in full (1 page) |
---|---|
30 October 2020 | Cessation of Asprey Worldwide Holdings Ltd as a person with significant control on 1 April 2020 (1 page) |
30 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
30 September 2020 | Appointment of Mr. Emmanuel Efozie as a director on 30 September 2020 (2 pages) |
26 June 2020 | Notification of Sciens Diversified Managers Llc as a person with significant control on 26 June 2020 (2 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
18 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
5 October 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
7 September 2018 | Registration of charge 001038440030, created on 31 August 2018 (14 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
13 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
27 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
22 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 July 2015 | Registration of charge 001038440029, created on 30 June 2015 (38 pages) |
9 July 2015 | Registration of charge 001038440029, created on 30 June 2015 (38 pages) |
18 June 2015 | Registration of charge 001038440027, created on 29 May 2015 (10 pages) |
18 June 2015 | Registration of charge 001038440026, created on 29 May 2015 (8 pages) |
18 June 2015 | Registration of charge 001038440026, created on 29 May 2015 (8 pages) |
18 June 2015 | Registration of charge 001038440027, created on 29 May 2015 (10 pages) |
17 June 2015 | Registration of charge 001038440025, created on 29 May 2015 (63 pages) |
17 June 2015 | Registration of charge 001038440024, created on 29 May 2015
|
17 June 2015 | Registration of charge 001038440024, created on 29 May 2015
|
17 June 2015 | Registration of charge 001038440025, created on 29 May 2015 (63 pages) |
12 June 2015 | Satisfaction of charge 001038440020 in full (1 page) |
12 June 2015 | Satisfaction of charge 001038440020 in full (1 page) |
8 June 2015 | Registration of charge 001038440023, created on 29 May 2015 (10 pages) |
8 June 2015 | Registration of charge 001038440022, created on 29 May 2015 (9 pages) |
8 June 2015 | Registration of charge 001038440023, created on 29 May 2015 (10 pages) |
8 June 2015 | Registration of charge 001038440022, created on 29 May 2015 (9 pages) |
2 June 2015 | Registration of charge 001038440028, created on 29 May 2015 (570 pages) |
2 June 2015 | Registration of charge 001038440028, created on 29 May 2015 (570 pages) |
1 June 2015 | All of the property or undertaking has been released from charge 001038440020 (1 page) |
1 June 2015 | Satisfaction of charge 19 in full (1 page) |
1 June 2015 | Satisfaction of charge 19 in full (1 page) |
1 June 2015 | All of the property or undertaking has been released from charge 001038440020 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
19 December 2013 | Registration of charge 001038440020 (546 pages) |
19 December 2013 | Registration of charge 001038440020 (546 pages) |
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Appointment of Mr Patrick James John Byng as a director (2 pages) |
12 April 2011 | Appointment of Mr Patrick James John Byng as a director (2 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
7 January 2011 | Appointment of Mr Ioannis Rigas as a director (2 pages) |
7 January 2011 | Appointment of Mr Ioannis Rigas as a director (2 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (11 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (10 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (11 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (10 pages) |
13 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 19 March 2003
|
24 August 2010 | Statement of capital following an allotment of shares on 19 March 2003
|
27 July 2010 | Capitals not rolled up (2 pages) |
27 July 2010 | Capitals not rolled up (2 pages) |
22 July 2010 | Termination of appointment of Robert Procop as a director (1 page) |
22 July 2010 | Termination of appointment of Robert Procop as a director (1 page) |
20 May 2010 | Termination of appointment of Justin Burley as a director (1 page) |
20 May 2010 | Termination of appointment of Justin Burley as a director (1 page) |
10 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Secretary appointed mr christopher meyering (1 page) |
8 September 2009 | Secretary appointed mr christopher meyering (1 page) |
7 September 2009 | Appointment terminated secretary patrizia de santis (1 page) |
7 September 2009 | Appointment terminated secretary patrizia de santis (1 page) |
24 July 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
24 July 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
29 September 2008 | Director appointed robert procop logged form (3 pages) |
29 September 2008 | Director appointed robert procop logged form (3 pages) |
26 September 2008 | Director appointed mr robert procop (2 pages) |
26 September 2008 | Director appointed mr robert procop (2 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 July 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
15 July 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
15 July 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
15 July 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
3 July 2008 | Secretary appointed patrizia de santis (2 pages) |
3 July 2008 | Appointment terminated secretary fiona morrison (1 page) |
3 July 2008 | Appointment terminated secretary fiona morrison (1 page) |
3 July 2008 | Secretary appointed patrizia de santis (2 pages) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
29 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 167 new bond street, london, W1S 4AR (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 167 new bond street, london, W1S 4AR (1 page) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
13 September 2006 | Return made up to 10/08/06; full list of members
|
13 September 2006 | Return made up to 10/08/06; full list of members
|
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (4 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 | Return made up to 10/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
30 December 2004 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
30 December 2004 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
26 August 2004 | Particulars of mortgage/charge (10 pages) |
26 August 2004 | Particulars of mortgage/charge (10 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 October 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
21 October 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members
|
15 September 2003 | Return made up to 10/08/03; full list of members
|
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
3 April 2003 | Conso 21/03/03 (2 pages) |
3 April 2003 | Conso 21/03/03 (2 pages) |
3 April 2003 | Ad 19/03/03--------- £ si 15536421@1=15536421 £ ic 109459716/124996137 (2 pages) |
3 April 2003 | Nc inc already adjusted 19/03/03 (2 pages) |
3 April 2003 | Ad 19/03/03--------- £ si 15536421@1=15536421 £ ic 109459716/124996137 (2 pages) |
3 April 2003 | Nc inc already adjusted 19/03/03 (2 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
7 January 2003 | Group of companies' accounts made up to 30 March 2002 (31 pages) |
7 January 2003 | Group of companies' accounts made up to 30 March 2002 (31 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Return made up to 10/08/02; full list of members
|
6 September 2002 | Return made up to 10/08/02; full list of members
|
22 April 2002 | Company name changed asprey & garrard LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed asprey & garrard LIMITED\certificate issued on 22/04/02 (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
20 December 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
27 September 2001 | Return made up to 10/08/01; full list of members
|
27 September 2001 | Return made up to 10/08/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 167 new bond street, london, W1Y 0AR (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 167 new bond street, london, W1Y 0AR (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
8 February 2001 | Full group accounts made up to 25 March 2000 (33 pages) |
8 February 2001 | Full group accounts made up to 25 March 2000 (33 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 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 10/08/00; full list of members
|
6 September 2000 | Return made up to 10/08/00; full list of members
|
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | New director appointed (3 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (3 pages) |
27 July 2000 | New director appointed (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (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) |
5 March 2000 | Return made up to 10/08/99; full list of members
|
5 March 2000 | Return made up to 10/08/99; full list of members
|
17 February 2000 | Full group accounts made up to 27 March 1999 (32 pages) |
17 February 2000 | Full group accounts made up to 27 March 1999 (32 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 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) |
1 July 1999 | Full group accounts made up to 28 March 1998 (32 pages) |
1 July 1999 | Full group accounts made up to 28 March 1998 (32 pages) |
16 June 1999 | £ nc 62860000/109474930 10/06/99 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Ad 10/06/99--------- £ si 46614930@1=46614930 £ ic 62794787/109409717 (2 pages) |
16 June 1999 | Ad 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 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
24 December 1998 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
24 December 1998 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
3 September 1998 | Registered office changed on 03/09/98 from: 165-169 new bond street, london, W1Y 0AR (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 165-169 new bond street, london, W1Y 0AR (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
1 September 1998 | Company name changed asprey group LIMITED\certificate issued on 01/09/98 (2 pages) |
1 September 1998 | Company name changed asprey group LIMITED\certificate issued on 01/09/98 (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (12 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (12 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
16 February 1998 | Memorandum and Articles of Association (26 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Memorandum and Articles of Association (26 pages) |
16 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 February 1998 | Application for reregistration from PLC to private (1 page) |
12 February 1998 | Application for reregistration from PLC to private (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
30 October 1997 | Full group accounts made up to 29 March 1997 (26 pages) |
30 October 1997 | Full group accounts made up to 29 March 1997 (26 pages) |
26 October 1997 | Auditor's resignation (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | New director appointed (4 pages) |
9 September 1997 | Return made up to 10/08/97; no change of members
|
9 September 1997 | Return made up to 10/08/97; no change of members
|
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
18 March 1997 | Auditor's resignation (1 page) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Auditor's resignation (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
13 November 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
12 September 1996 | Return made up to 10/08/96; bulk list available separately
|
12 September 1996 | Return made up to 10/08/96; bulk list available separately
|
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
30 December 1995 | Particulars of mortgage/charge (3 pages) |
30 December 1995 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
18 October 1995 | Secretary resigned (4 pages) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | New secretary appointed (4 pages) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Secretary resigned (4 pages) |
18 October 1995 | New secretary appointed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
23 August 1995 | Return made up to 10/08/95; bulk list available separately (14 pages) |
23 August 1995 | Return made up to 10/08/95; bulk list available separately (14 pages) |
16 August 1995 | Full group accounts made up to 31 March 1995 (37 pages) |
16 August 1995 | Full group accounts made up to 31 March 1995 (37 pages) |
6 July 1995 | Particulars of mortgage/charge (16 pages) |
6 July 1995 | Particulars of mortgage/charge (16 pages) |
19 May 1995 | New director appointed (6 pages) |
19 May 1995 | New director appointed (6 pages) |
15 August 1994 | Resolutions
|
15 August 1994 | Resolutions
|
19 July 1994 | Full group accounts made up to 31 March 1994 (32 pages) |
19 July 1994 | Full group accounts made up to 31 March 1994 (32 pages) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1993 | Resolutions
|
9 July 1993 | Full group accounts made up to 31 March 1993 (32 pages) |
9 July 1993 | Full group accounts made up to 31 March 1993 (32 pages) |
16 June 1993 | Memorandum and Articles of Association (57 pages) |
16 June 1993 | Memorandum and Articles of Association (57 pages) |
17 August 1992 | Full group accounts made up to 31 March 1992 (31 pages) |
17 August 1992 | Full group accounts made up to 31 March 1992 (31 pages) |
3 September 1991 | Full group accounts made up to 31 March 1991 (31 pages) |
3 September 1991 | Full group accounts made up to 31 March 1991 (31 pages) |
4 September 1990 | Statement of affairs (95 pages) |
4 September 1990 | Statement of affairs (95 pages) |
3 September 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
3 September 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
29 August 1990 | Resolutions
|
29 August 1990 | Memorandum and Articles of Association (55 pages) |
29 August 1990 | Memorandum and Articles of Association (55 pages) |
20 September 1989 | Full accounts made up to 31 March 1989 (25 pages) |
20 September 1989 | Full accounts made up to 31 March 1989 (25 pages) |
16 September 1988 | Full group accounts made up to 31 March 1988 (24 pages) |
16 September 1988 | Full group accounts made up to 31 March 1988 (24 pages) |
24 September 1987 | Full group accounts made up to 31 March 1987 (24 pages) |
24 September 1987 | Full group accounts made up to 31 March 1987 (24 pages) |
17 November 1986 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
17 November 1986 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
26 September 1985 | Accounts made up to 31 March 1985 (22 pages) |
26 September 1985 | Accounts made up to 31 March 1985 (22 pages) |
16 September 1985 | Company name changed\certificate issued on 16/09/85 (2 pages) |
16 September 1985 | Company name changed\certificate issued on 16/09/85 (2 pages) |
13 August 1984 | Accounts made up to 31 March 1984 (21 pages) |
13 August 1984 | Accounts made up to 31 March 1984 (21 pages) |
24 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 April 1938 | Registered office changed (2 pages) |
3 July 1909 | Incorporation (62 pages) |
3 July 1909 | Incorporation (62 pages) |
3 July 1909 | Certificate of incorporation (1 page) |
3 July 1909 | Certificate of incorporation (1 page) |