Company NameRonald A. Lee (Fine Arts) Limited
Company StatusDissolved
Company Number00136470
CategoryPrivate Limited Company
Incorporation Date17 June 1914(109 years, 11 months ago)
Previous NameAsprey (Japan) Limited

Business Activity

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

Directors

Director NameMr Michael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 1996(82 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameMr Michael John Reid
NationalityIrish
StatusCurrent
Appointed01 November 1996(82 years, 5 months after company formation)
Appointment Duration27 years, 6 months
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
StatusCurrent
Appointed01 September 1997(83 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NameSilas Kei Fong Chou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 September 2000(86 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address36 Blacks Link
Hong Kong
Director NameHon Rosamond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(86 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCe
Country of ResidenceEngland
Correspondence AddressCox's Mill
Dallington
East Sussex
TN21 9JG
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(78 years, 2 months 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 NameTimothy David Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(78 years, 2 months 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 NameNicholas Joseph Harrington
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(78 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleChartered Accountant
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 August 1992(78 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 August 1995(81 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(81 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(82 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(85 years, 3 months after company formation)
Appointment Duration10 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palliser Road
London
W14 9EB
Director NameMr Paul Jonathan Felton Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(85 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 NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmrican
StatusResigned
Appointed03 July 2000(86 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 2000)
RoleChief Executive
Correspondence Address964 Pacific Coast Highway
Santa Monica
Califonia
Ca90403
United States

Location

Registered Address22 Albemarle Street
London
W1S 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2001Dissolved (1 page)
20 April 2001Registered office changed on 20/04/01 from: po box 55 1 surrey street london WC2R 2NT (1 page)
9 April 2001New director appointed (2 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Director resigned (1 page)
28 November 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
11 October 2000Liquidators statement of receipts and payments (5 pages)
8 September 2000Director resigned (1 page)
21 August 2000Director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999New director appointed (2 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
9 September 1999Director resigned (1 page)
20 April 1999Liquidators statement of receipts and payments (5 pages)
14 April 1998Appointment of a voluntary liquidator (1 page)
17 March 1998Company name changed asprey (japan) LIMITED\certificate issued on 18/03/98 (2 pages)
26 January 1998Accounts for a dormant company made up to 29 March 1997 (8 pages)
11 November 1997Director resigned (1 page)
10 October 1997New director appointed (4 pages)
9 September 1997Return made up to 10/08/97; no change of members (8 pages)
2 May 1997Director resigned (1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Auditor's resignation (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New director appointed (3 pages)
4 November 1996Full accounts made up to 31 March 1996 (9 pages)
1 October 1996Memorandum and Articles of Association (14 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 1996Secretary's particulars changed (1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 October 1995Director resigned;new director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (8 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)