Company NameNayler Brothers Silversmiths Limited
Company StatusDissolved
Company Number00702735
CategoryPrivate Limited Company
Incorporation Date8 September 1961(62 years, 7 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NamesAsprey (Factory 1) Limited. and GSM Manufacturing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(43 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 16 June 2009)
RoleChief Financial Officer
Correspondence Address70 Park Drive
London
W3 8MB
Director NameJustin Burley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2007(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 16 June 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address55 Railroad Avenue Greenwich
Greenwich
Ct 06830
United States
Director NameDaniel Standen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2007(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 16 June 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10021
Secretary NamePatrizia De Santis
NationalityBritish
StatusClosed
Appointed30 June 2008(46 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 June 2009)
RoleCompany Director
Correspondence Address70 Park Drive
London
W3 8MB
Director NameStephen George Eaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(30 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 June 2001)
RoleBusiness Executive
Correspondence Address19 The Avenue
Braintree
Essex
CM7 3HY
Director NameTimothy David Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(30 years, 11 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(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month (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 August 1992(30 years, 11 months 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
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(30 years, 11 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 NameMichael John Nix
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(30 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 June 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Chaffers Mead
Ashtead
Surrey
KT21 1NG
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 August 1992(30 years, 11 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(33 years, 11 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(34 years 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(35 years, 2 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(35 years, 2 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 NameGeoffrey Francis John Lang
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleManaging Director
Correspondence Address25 Grosvenor Road
Richmond
Surrey
TW10 6PE
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(36 years 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
Director NameMr Anthony John Bedford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(36 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2003)
RoleSilversmith
Correspondence Address109 Brookside Crescent
Cuffley
Potters Bar
Hertfordshire
EN6 4QP
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years, 7 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(37 years, 10 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(38 years 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(38 years, 8 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(38 years, 10 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(39 years 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(39 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleChief Executive
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(40 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2007)
RoleManager
Correspondence Address23 Albemarle Street
London
W15 4AS

Location

Registered Address23 Albemarle Street
London
W1S 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
10 October 2008Return made up to 10/08/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (7 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)
28 August 2007Return made up to 10/08/07; full list of members (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
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 (7 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 10/08/04; full list of members (7 pages)
19 April 2004Director's particulars changed (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (1 page)
9 April 2001New director appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 25 March 2000 (5 pages)
15 January 2001Director resigned (1 page)
28 November 2000New director appointed (3 pages)
26 October 2000Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Return made up to 10/08/00; full list of members (8 pages)
13 October 2000Director resigned (1 page)
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)
7 March 2000Accounts for a dormant company made up to 27 March 1999 (5 pages)
26 October 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
4 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
18 August 1998Return made up to 10/08/98; no change of members (13 pages)
29 July 1998Company name changed gsm manufacturing LIMITED\certificate issued on 30/07/98 (2 pages)
13 July 1998Director resigned (1 page)
18 May 1998New director appointed (1 page)
17 March 1998Company name changed asprey (factory 1) LIMITED.\certificate issued on 18/03/98 (2 pages)
25 January 1998Full accounts made up to 29 March 1997 (14 pages)
11 November 1997Director resigned (1 page)
26 October 1997Auditor's resignation (1 page)
10 October 1997New director appointed (4 pages)
9 September 1997Return made up to 10/08/97; no change of members (9 pages)
7 May 1997New director appointed (3 pages)
2 May 1997Director resigned (1 page)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996New director appointed (3 pages)
3 November 1996Full accounts made up to 31 March 1996 (13 pages)
1 October 1996Memorandum and Articles of Association (12 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(23 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
(11 pages)
2 September 1996Secretary's particulars changed (1 page)
20 November 1995Director resigned (4 pages)
17 October 1995Director resigned;new director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (13 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
(16 pages)
26 August 1961Certificate of incorporation (1 page)