Company NameAsprey London Limited
Company StatusActive
Company Number01004355
CategoryPrivate Limited Company
Incorporation Date10 March 1971(53 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDaniel Standen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2007(36 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10021
Director NameMr Ioannis Rigas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed16 December 2010(39 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCeo Of Various Entities
Country of ResidenceUnited States
Correspondence Address34/36 Bruton Street
London
W1J 6QX
Director NameMr Emmanuel Efozie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed10 June 2020(49 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34/36 Bruton Street
London
W1J 6QX
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(21 years, 5 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 NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(21 years, 5 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 Kenneth Francis Edward Asprey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(21 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 June 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTurners Green House
Upper Bucklebury
Berkshire
RG7 6RD
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 August 1992(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameMr Robert James Philpot
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address7 Madeira Road
Mitcham
Surrey
CR4 4HD
Director NameNicholas Joseph Harrington
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 September 1995)
RoleChartered Accountant
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameMr Edward Maurice Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address82 Portland Place
London
W1N 3DH
Director NameTimothy David Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 6 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 NameMr Thomas Edward Vincent Craig
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressHardwicke House
Ham Common
Richmond
Surrey
Tw10
Director NameMichael John Nix
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 June 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Chaffers Mead
Ashtead
Surrey
KT21 1NG
Director NameMr Jeremy Antony Archibald Mains
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleManager
Correspondence Address35 Streathbourne Road
London
SW17 8QZ
Director NameStephen George Eaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 June 2001)
RoleBusiness Executive
Correspondence Address19 The Avenue
Braintree
Essex
CM7 3HY
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 August 1995(24 years, 5 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(24 years, 6 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(25 years, 8 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(25 years, 8 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(26 years, 1 month 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(26 years, 6 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(28 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(28 years, 6 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(29 years, 2 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(29 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 2000)
RoleChief Exective
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(29 years, 6 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(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2003)
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 June 2001(30 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 July 2007)
RoleCompany Director
Correspondence Address23 Albemarle Street
London
W15 4AS
Director NameEdgar Miles Bronfman Jr
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Flr 390 Park Avenue
New York
New York Ny10022
United States
Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(34 years, 4 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(36 years, 4 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(37 years, 4 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(37 years, 4 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
Secretary NameMr Christopher Paul Meyering
NationalityAmerican
StatusResigned
Appointed06 March 2009(38 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address52 Indian Heath Road
Riverside
Ct 06878
United States
Director NameMr Patrick James John Byng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(40 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address167 New Bond Street
London
W1S 4AY

Contact

Websitewww.asprey.com

Location

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

Shareholders

16.6m at £1Asprey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,384,000
Gross Profit£6,341,000
Net Worth£1,882,000
Cash£191,000
Current Liabilities£24,589,000

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

16 March 2006Delivered on: 5 April 2006
Satisfied on: 9 October 2014
Persons entitled: Plainfield Special Situations Master Fund Limited

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

Classification: A senior subordinated promissory note
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral. See the mortgage charge document for full details.
Fully Satisfied
19 July 2005Delivered on: 29 July 2005
Satisfied on: 26 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Security document
Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being the real property including any estate or interest therein all rights and all fixtures. See the mortgage charge document for full details.
Fully Satisfied
13 August 2004Delivered on: 26 August 2004
Satisfied on: 26 November 2010
Persons entitled: Hsbc Bank PLC

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

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 April 1983Delivered on: 22 April 1983
Satisfied on: 12 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied
22 April 1980Delivered on: 25 April 1980
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 company named therein.
Particulars: May moneys now or hereafter standing to the credit of a designated account with the bank and all interest of the company therein and all interest now due or henceforth to become due in respect thereof.
Fully Satisfied
11 December 2013Delivered on: 19 December 2013
Satisfied on: 12 June 2015
Persons entitled: U.S. Bank Trustees Limited (Security Trustee)

Classification: A registered charge
Particulars: 167 new bond street and specifically identified in the 167 bond street lease as 165-167 new bond street, 16A/16B/16C grafton street, part 22,23/23A/24A albemarle street and part of and residue of 16 grafton street, london t/no NGL848687. Notification of addition to or amendment of charge.
Fully Satisfied
5 November 2012Delivered on: 24 November 2012
Satisfied on: 26 August 2014
Persons entitled: The Houghton Fund L.P.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all theundertaking property assets and rights of the chargor see image for full details.
Fully Satisfied
3 December 1976Delivered on: 8 December 1976
Satisfied on: 12 July 1994
Persons entitled:
James William Tumbridge
Henry Russell Crough

Classification: Trust deed
Secured details: For securing debenture stock amounting tto £400,000.
Particulars: Floating charge over the undertaking and assets present and future including uncalled capital. (See doc M31).
Fully Satisfied
16 March 2006Delivered on: 5 April 2006
Persons entitled: Plainfield Special Situations Master Fund Limited, Flemming Holdings Limited, John Rigas Anddaniel Standen

Classification: A senior promissory note
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral.
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: U.S. Bank Trustees Limited

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

Classification: A registered charge
Particulars: The land at 165-167 new bond street, 16A/16B/16C grafton street, 23/23A/24A albermarle street and part of 16 grafton street, london W1, england, with title number NGL848687. All intellectual property listed at schedule 3, part 3 of the instrument.
Outstanding
29 May 2015Delivered on: 17 June 2015
Persons entitled: Gordon Brothers Finance Company

Classification: A registered charge
Particulars: All of the intellectual property listed in schedule 1 of the instrument.
Outstanding
29 May 2015Delivered on: 17 June 2015
Persons entitled: Gordon Brothers Finance Company

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

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

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

Classification: A registered charge
Particulars: The land at 165-167 new bond street, 16A/16B/16C grafton street, 23/23A/24A albermarle street and part of 16 grafton street, london W1, england, with title number NGL848687. All intellectual property listed at schedule 3, part 3 of the instrument.
Outstanding
8 September 2014Delivered on: 20 September 2014
Persons entitled: GB Credit Partners, Llc

Classification: A registered charge
Outstanding

Filing History

22 December 2020Full accounts made up to 31 March 2020 (26 pages)
14 December 2020Satisfaction of charge 7 in full (1 page)
30 October 2020Cessation of Asprey International Limited as a person with significant control on 1 April 2020 (1 page)
30 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
26 June 2020Notification of Sciens Diversified Managers Llc as a person with significant control on 26 June 2020 (2 pages)
10 June 2020Appointment of Mr Emmanuel Efozie as a director on 10 June 2020 (2 pages)
18 September 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
11 September 2019Notification of Asprey International Limited as a person with significant control on 1 April 2018 (1 page)
11 September 2019Cessation of Asprey Holdings Limited as a person with significant control on 1 April 2018 (1 page)
23 July 2019Full accounts made up to 31 March 2019 (26 pages)
7 January 2019Full accounts made up to 31 March 2018 (24 pages)
5 October 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (22 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (22 pages)
10 January 2017Full accounts made up to 31 March 2016 (22 pages)
27 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 July 2016Termination of appointment of Jan Te Lintelo as a director on 8 July 2016 (1 page)
12 July 2016Termination of appointment of Jan Te Lintelo as a director on 8 July 2016 (1 page)
12 January 2016Full accounts made up to 31 March 2015 (18 pages)
12 January 2016Full accounts made up to 31 March 2015 (18 pages)
22 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 16,551,634
(5 pages)
22 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 16,551,634
(5 pages)
9 July 2015Registration of charge 010043550019, created on 30 June 2015 (38 pages)
9 July 2015Registration of charge 010043550019, created on 30 June 2015 (38 pages)
17 June 2015Registration of charge 010043550017, created on 29 May 2015 (7 pages)
17 June 2015Registration of charge 010043550015, created on 29 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(63 pages)
17 June 2015Registration of charge 010043550016, created on 29 May 2015 (63 pages)
17 June 2015Registration of charge 010043550015, created on 29 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(63 pages)
17 June 2015Registration of charge 010043550016, created on 29 May 2015 (63 pages)
17 June 2015Registration of charge 010043550017, created on 29 May 2015 (7 pages)
12 June 2015Satisfaction of charge 010043550011 in full (1 page)
12 June 2015Satisfaction of charge 010043550011 in full (1 page)
9 June 2015Resolutions
  • RES13 ‐ Credit loan agreement 26/05/2015
(3 pages)
8 June 2015Registration of charge 010043550014, created on 29 May 2015 (9 pages)
8 June 2015Registration of charge 010043550014, created on 29 May 2015 (9 pages)
2 June 2015Registration of charge 010043550018, created on 29 May 2015 (571 pages)
2 June 2015Registration of charge 010043550018, created on 29 May 2015 (571 pages)
2 June 2015Registration of charge 010043550018, created on 29 May 2015 (570 pages)
1 June 2015All of the property or undertaking has been released from charge 010043550011 (1 page)
1 June 2015All of the property or undertaking has been released from charge 010043550011 (1 page)
13 April 2015Appointment of Mr Jan Te Lintelo as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Jan Te Lintelo as a director on 13 April 2015 (2 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 2015Full accounts made up to 31 March 2014 (18 pages)
15 January 2015Full accounts made up to 31 March 2014 (18 pages)
9 October 2014Satisfaction of charge 9 in full (4 pages)
9 October 2014Satisfaction of charge 9 in full (4 pages)
20 September 2014Registration of charge 010043550012, created on 8 September 2014 (30 pages)
20 September 2014Registration of charge 010043550012, created on 8 September 2014 (30 pages)
20 September 2014Registration of charge 010043550012, created on 8 September 2014 (30 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 16,551,634
(5 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 16,551,634
(5 pages)
26 August 2014Satisfaction of charge 10 in full (4 pages)
26 August 2014Satisfaction of charge 10 in full (4 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
6 January 2014All of the property or undertaking has been released from charge 10 (3 pages)
6 January 2014All of the property or undertaking has been released from charge 10 (3 pages)
19 December 2013Registration of charge 010043550011 (41 pages)
19 December 2013Registration of charge 010043550011 (41 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 16,551,634
(5 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 16,551,634
(5 pages)
8 January 2013Full accounts made up to 31 March 2012 (17 pages)
8 January 2013Full accounts made up to 31 March 2012 (17 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Mr Patrick James John Byng as a director (2 pages)
12 April 2011Appointment of Mr Patrick James John Byng as a director (2 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
7 January 2011Appointment of Mr Ioannis Rigas as a director (2 pages)
7 January 2011Appointment of Mr Ioannis Rigas as a director (2 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (9 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (9 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 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)
8 September 2009Appointment terminated secretary patrizia de santis (1 page)
8 September 2009Secretary appointed mr christopher meyering (1 page)
8 September 2009Return made up to 10/08/09; full list of members (4 pages)
8 September 2009Return made up to 10/08/09; full list of members (4 pages)
8 September 2009Secretary appointed mr christopher meyering (1 page)
8 September 2009Appointment terminated secretary patrizia de santis (1 page)
24 July 2009Full accounts made up to 31 March 2009 (19 pages)
24 July 2009Full accounts made up to 31 March 2009 (19 pages)
18 May 2009Appointment terminated director patrizia de santis (1 page)
18 May 2009Appointment terminated director patrizia de santis (1 page)
29 September 2008Director appointed robert procop logged form (3 pages)
29 September 2008Director appointed robert procop logged form (3 pages)
26 September 2008Director appointed mr robert procop (2 pages)
26 September 2008Director appointed mr robert procop (2 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 March 2008 (19 pages)
15 July 2008Full accounts made up to 31 March 2008 (19 pages)
14 July 2008Full accounts made up to 31 March 2007 (19 pages)
14 July 2008Full accounts made up to 31 March 2007 (19 pages)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 July 2008Secretary appointed patrizia de santis (2 pages)
3 July 2008Secretary appointed patrizia de santis (2 pages)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
10 April 2008Auditor's resignation (1 page)
10 April 2008Auditor's resignation (1 page)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
11 August 2007New director appointed (2 pages)
11 August 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)
10 May 2007Registered office changed on 10/05/07 from: 167 new bond street london W1S 4AR (1 page)
10 May 2007Registered office changed on 10/05/07 from: 167 new bond street london W1S 4AR (1 page)
7 February 2007Full accounts made up to 31 March 2005 (21 pages)
7 February 2007Full accounts made up to 31 March 2005 (21 pages)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
13 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 September 2005Return made up to 10/08/05; full list of members (8 pages)
14 September 2005Return made up to 10/08/05; full list of members (8 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
29 July 2005Particulars of mortgage/charge (7 pages)
29 July 2005Particulars of mortgage/charge (7 pages)
30 December 2004Full accounts made up to 31 March 2004 (21 pages)
30 December 2004Full accounts made up to 31 March 2004 (21 pages)
7 September 2004Return made up to 10/08/04; full list of members (8 pages)
7 September 2004Return made up to 10/08/04; full list of members (8 pages)
26 August 2004Particulars of mortgage/charge (9 pages)
26 August 2004Particulars of mortgage/charge (9 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
21 October 2003Full accounts made up to 31 March 2003 (22 pages)
21 October 2003Full accounts made up to 31 March 2003 (22 pages)
15 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2003Nc inc already adjusted 19/03/03 (1 page)
3 April 2003Ad 19/03/03--------- £ si 15551634@1=15551634 £ ic 1000000/16551634 (2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2003Nc inc already adjusted 19/03/03 (1 page)
3 April 2003Ad 19/03/03--------- £ si 15551634@1=15551634 £ ic 1000000/16551634 (2 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
18 February 2003Particulars of mortgage/charge (11 pages)
18 February 2003Particulars of mortgage/charge (11 pages)
7 January 2003Full accounts made up to 30 March 2002 (19 pages)
7 January 2003Full accounts made up to 30 March 2002 (19 pages)
6 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Full accounts made up to 31 March 2001 (19 pages)
20 December 2001Full accounts made up to 31 March 2001 (19 pages)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 167 new bond street london W1Y oar (1 page)
20 April 2001Registered office changed on 20/04/01 from: 167 new bond street london W1Y oar (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
29 January 2001Full accounts made up to 25 March 2000 (18 pages)
29 January 2001Full accounts made up to 25 March 2000 (18 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)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
6 September 2000Return made up to 10/08/00; full list of members (8 pages)
6 September 2000Return made up to 10/08/00; full list of members (8 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
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)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
7 March 2000Full accounts made up to 27 March 1999 (19 pages)
7 March 2000Full accounts made up to 27 March 1999 (19 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)
25 October 1999Return made up to 10/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 1999Return made up to 10/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
1 July 1999Full accounts made up to 28 March 1998 (19 pages)
1 July 1999Full accounts made up to 28 March 1998 (19 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
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)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
18 August 1998Director resigned (3 pages)
18 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
18 August 1998Director resigned (3 pages)
18 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
25 January 1998Full accounts made up to 29 March 1997 (15 pages)
25 January 1998Full accounts made up to 29 March 1997 (15 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
26 October 1997Auditor's resignation (1 page)
26 October 1997Auditor's resignation (1 page)
10 October 1997New director appointed (4 pages)
10 October 1997New director appointed (4 pages)
9 September 1997Return made up to 10/08/97; no change of members (12 pages)
9 September 1997Return made up to 10/08/97; no change of members (12 pages)
31 July 1997Company name changed asprey (bond street) LIMITED\certificate issued on 01/08/97 (2 pages)
31 July 1997Company name changed asprey (bond street) LIMITED\certificate issued on 01/08/97 (2 pages)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (3 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
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)
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 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/09/96
(24 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/09/96
(24 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
1 October 1996Memorandum and Articles of Association (13 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/96
(1 page)
1 October 1996Memorandum and Articles of Association (13 pages)
12 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (3 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 (15 pages)
16 August 1995Full accounts made up to 31 March 1995 (15 pages)
15 August 1995Return made up to 10/08/95; no change of members (16 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Return made up to 10/08/95; no change of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
25 July 1994Full accounts made up to 31 March 1994 (15 pages)
25 July 1994Full accounts made up to 31 March 1994 (15 pages)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Declaration of satisfaction of mortgage/charge (1 page)
16 July 1993Full accounts made up to 31 March 1993 (15 pages)
16 July 1993Full accounts made up to 31 March 1993 (15 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 August 1992Company name changed algernon asprey LIMITED\certificate issued on 06/08/92 (2 pages)
5 August 1992Company name changed algernon asprey LIMITED\certificate issued on 06/08/92 (2 pages)
6 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1972Company name changed\certificate issued on 27/04/72 (2 pages)
27 April 1972Company name changed\certificate issued on 27/04/72 (2 pages)
10 March 1971Certificate of incorporation (1 page)
10 March 1971Certificate of incorporation (1 page)