Company NameAsprey Mayfair Limited
DirectorsDaniel Standen and John Rigas
Company StatusActive
Company Number00575462
CategoryPrivate Limited Company
Incorporation Date11 December 1956(67 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDaniel Standen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2007(50 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10021
Director NameMr John Rigas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed07 September 2019(62 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Vencourt Place
London
W6 9NU
Director NameNicholas Joseph Harrington
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(34 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(34 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 July 1991(34 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 1998)
RoleJeweller Goldsmith S
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameMr Denys Edward Pasche
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed11 November 1992(35 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressGreenbanks Kenilworth Close
Banstead
Surrey
SM7 2BJ
Director NameAlan Geoffrey Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1997)
RoleJeweller
Correspondence Address62 Lamplighters Close
Hempstead
Gillingham
Kent
ME7 3NZ
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 August 1995(38 years, 8 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(38 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(39 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed01 November 1996(39 years, 11 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(40 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed01 April 1999(42 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NamePhilip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish N Zealand
StatusResigned
Appointed01 July 1999(42 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address18 Addison Way
Hampstead Garden Suburb
London
NW11 6AJ
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(42 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palliser Road
London
W14 9EB
Director NameMr Paul Jonathan Felton Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(43 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Tidebrook
Wadhurst
East Sussex
TN5 6PA
Director NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmrican
StatusResigned
Appointed03 July 2000(43 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 2000)
RoleChief Executive
Correspondence Address964 Pacific Coast Highway
Santa Monica
Califonia
Ca90403
United States
Director NameSilas Kei Fong Chou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed11 September 2000(43 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressHouse 11 45 Island Road
Hong Kong
Foreign
Director NameHon Rosamond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(44 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleChief Executive Uk
Country of ResidenceEngland
Correspondence AddressCox's Mill
Dallington
East Sussex
TN21 9JG
Director NameGianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2002(45 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2007)
RoleManager
Correspondence Address23 Albemarle Street
London
W15 4AS
Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(48 years, 8 months 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(50 years, 7 months 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(51 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2009)
RoleCompany Director
Correspondence Address70 Park Drive
London
W3 8MB
Director NameMr Robert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(51 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 6 Exchange Court
London
WC2R 0PP
Director NameMr Patrick James John Byng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(54 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grafton Street
London
W1S 4DQ

Location

Registered Address3 Vencourt Place
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5m at £1Asprey Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

30 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
20 September 2019Appointment of Mr. John Rigas as a director on 7 September 2019 (2 pages)
18 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,500,000
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,500,000
(3 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
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 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,500,000
(4 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,500,000
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
18 April 2011Registered office address changed from 22 Albemarle Street London W1S 4AY on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 22 Albemarle Street London W1S 4AY on 18 April 2011 (1 page)
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)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 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)
11 August 2009Return made up to 10/07/09; full list of members (3 pages)
11 August 2009Appointment terminated secretary patrizia de santis (1 page)
11 August 2009Return made up to 10/07/09; full list of members (3 pages)
11 August 2009Appointment terminated secretary patrizia de santis (1 page)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (5 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)
29 July 2008Return made up to 10/07/08; full list of members (4 pages)
29 July 2008Return made up to 10/07/08; full list of members (4 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Registered office changed on 28/07/2008 from 22 albemarle street london W1S 4AS (1 page)
28 July 2008Registered office changed on 28/07/2008 from 22 albemarle street london W1S 4AS (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 July 2008Secretary appointed patrizia de santis (2 pages)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 July 2008Secretary appointed patrizia de santis (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
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)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
8 August 2007Return made up to 10/07/07; full list of members (2 pages)
8 August 2007Return made up to 10/07/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
9 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(288) ‐ Director's particulars changed
(7 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)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
23 August 2005Return made up to 10/07/05; full list of members (7 pages)
23 August 2005Return made up to 10/07/05; full list of members (7 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
29 July 2004Return made up to 10/07/04; full list of members (7 pages)
29 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (10 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (10 pages)
28 July 2003Return made up to 10/07/03; full list of members (7 pages)
28 July 2003Return made up to 10/07/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 March 2002 (12 pages)
7 January 2003Full accounts made up to 30 March 2002 (12 pages)
31 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
31 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
20 December 2001Full accounts made up to 31 March 2001 (14 pages)
20 December 2001Full accounts made up to 31 March 2001 (14 pages)
25 October 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2001Registered office changed on 20/04/01 from: 22 albemarle street london W1X 3HA (1 page)
20 April 2001Registered office changed on 20/04/01 from: 22 albemarle street london W1X 3HA (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 25 March 2000 (13 pages)
29 January 2001Full accounts made up to 25 March 2000 (13 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
21 November 2000Return made up to 10/07/99; full list of members (7 pages)
21 November 2000Return made up to 10/07/99; full list of members (7 pages)
26 October 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 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)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
3 August 2000Company name changed dmh (uk) LIMITED\certificate issued on 03/08/00 (9 pages)
3 August 2000Company name changed dmh (uk) LIMITED\certificate issued on 03/08/00 (9 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
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)
13 March 2000Full accounts made up to 27 March 1999 (14 pages)
13 March 2000Full accounts made up to 27 March 1999 (14 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
4 May 1999Full accounts made up to 28 March 1998 (13 pages)
4 May 1999Full accounts made up to 28 March 1998 (13 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
10 February 1999Company name changed J.W. benson LIMITED\certificate issued on 10/02/99 (2 pages)
10 February 1999Company name changed J.W. benson LIMITED\certificate issued on 10/02/99 (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)
25 January 1998Full accounts made up to 29 March 1997 (15 pages)
25 January 1998Full accounts made up to 29 March 1997 (15 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)
8 August 1997Return made up to 10/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 1997Return made up to 10/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996Secretary resigned (1 page)
3 November 1996Full accounts made up to 31 March 1996 (16 pages)
3 November 1996Full accounts made up to 31 March 1996 (16 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 October 1996Memorandum and Articles of Association (14 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 October 1996Memorandum and Articles of Association (14 pages)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
12 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (4 pages)
17 October 1995Director resigned;new director appointed (8 pages)
17 October 1995Director resigned;new director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (16 pages)
16 August 1995Full accounts made up to 31 March 1995 (16 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
26 July 1995Return made up to 10/07/95; no change of members (14 pages)
26 July 1995Return made up to 10/07/95; no change of members (14 pages)
28 January 1984Company name changed\certificate issued on 28/01/84 (2 pages)
28 January 1984Company name changed\certificate issued on 28/01/84 (2 pages)
11 December 1956Certificate of incorporation (1 page)
11 December 1956Certificate of incorporation (1 page)