New York
Ny 10021
Director Name | Mr Ioannis Rigas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 16 December 2010(39 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Ceo Of Various Entities |
Country of Residence | United States |
Correspondence Address | 34/36 Bruton Street London W1J 6QX |
Director Name | Mr Emmanuel Efozie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 June 2020(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34/36 Bruton Street London W1J 6QX |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 March 1998) |
Role | Jeweller Goldsmith S |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Director Name | Mr Kenneth Francis Edward Asprey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 June 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Turners Green House Upper Bucklebury Berkshire RG7 6RD |
Secretary Name | Nicholas Joseph Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Director Name | Mr Robert James Philpot |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 7 Madeira Road Mitcham Surrey CR4 4HD |
Director Name | Nicholas Joseph Harrington |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Director Name | Mr Edward Maurice Green |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 82 Portland Place London W1N 3DH |
Director Name | Timothy David Cooper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sumner House Preston Candover Basingstoke Hampshire RG25 2EE |
Director Name | Mr Thomas Edward Vincent Craig |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Hardwicke House Ham Common Richmond Surrey Tw10 |
Director Name | Michael John Nix |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 June 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chaffers Mead Ashtead Surrey KT21 1NG |
Director Name | Mr Jeremy Antony Archibald Mains |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Manager |
Correspondence Address | 35 Streathbourne Road London SW17 8QZ |
Director Name | Stephen George Eaves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 June 2001) |
Role | Business Executive |
Correspondence Address | 19 The Avenue Braintree Essex CM7 3HY |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1999) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(25 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Geoffrey Francis John Lang |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1998) |
Role | Managing Director |
Correspondence Address | 25 Grosvenor Road Richmond Surrey TW10 6PE |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(28 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 317 Earlsfield Road London SW18 3DG |
Director Name | Mr Guy Ridley Salter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(28 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palliser Road London W14 9EB |
Director Name | Mr Paul Jonathan Felton Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(29 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 03 July 2000(29 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 2000) |
Role | Chief Exective |
Correspondence Address | 964 Pacific Coast Highway Santa Monica Califonia Ca90403 United States |
Director Name | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 September 2000(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | House 11 45 Island Road Hong Kong Foreign |
Director Name | Hon Rosamond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cox's Mill Dallington East Sussex TN21 9JG |
Director Name | Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2001(30 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 23 Albemarle Street London W15 4AS |
Director Name | Edgar Miles Bronfman Jr |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Flr 390 Park Avenue New York New York Ny10022 United States |
Director Name | Patrizia De Santis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2009) |
Role | Chief Financial Officer |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Justin Burley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2007(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 55 Railroad Avenue Greenwich Greenwich Ct 06830 United States |
Secretary Name | Patrizia De Santis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(37 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Mr Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 6 Exchange Court London WC2R 0PP |
Secretary Name | Mr Christopher Paul Meyering |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 March 2009(38 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 52 Indian Heath Road Riverside Ct 06878 United States |
Director Name | Mr Patrick James John Byng |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 New Bond Street London W1S 4AY |
Website | www.asprey.com |
---|
Registered Address | 34/36 Bruton Street London W1J 6QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16.6m at £1 | Asprey Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,384,000 |
Gross Profit | £6,341,000 |
Net Worth | £1,882,000 |
Cash | £191,000 |
Current Liabilities | £24,589,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
16 March 2006 | Delivered 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 2006 | Delivered on: 5 April 2006 Satisfied on: 7 October 2011 Persons entitled: Jasmine Trust Classification: A senior subordinated promissory note Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral. See the mortgage charge document for full details. Fully Satisfied |
19 July 2005 | Delivered 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 2004 | Delivered on: 26 August 2004 Satisfied on: 26 November 2010 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document Secured details: All present and future monies debts and liabilities due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 February 2003 | Delivered on: 18 February 2003 Satisfied on: 26 November 2010 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 April 1983 | Delivered on: 22 April 1983 Satisfied on: 12 July 1994 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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 1980 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 1976 | Delivered 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 2006 | Delivered on: 5 April 2006 Persons entitled: Plainfield Special Situations Master Fund Limited, Flemming Holdings Limited, John Rigas Anddaniel Standen Classification: A senior promissory note Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral. Outstanding |
30 June 2015 | Delivered on: 9 July 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 26 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The land at 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 2015 | Delivered 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 2015 | Delivered on: 17 June 2015 Persons entitled: Gordon Brothers Finance Company Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 17 June 2015 Persons entitled: Tynedale Limited Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 8 June 2015 Persons entitled: Tynedale Limited Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 2 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The land at 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 2014 | Delivered on: 20 September 2014 Persons entitled: GB Credit Partners, Llc Classification: A registered charge Outstanding |
22 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
14 December 2020 | Satisfaction of charge 7 in full (1 page) |
30 October 2020 | Cessation of Asprey International Limited as a person with significant control on 1 April 2020 (1 page) |
30 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
26 June 2020 | Notification of Sciens Diversified Managers Llc as a person with significant control on 26 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Emmanuel Efozie as a director on 10 June 2020 (2 pages) |
18 September 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
11 September 2019 | Notification of Asprey International Limited as a person with significant control on 1 April 2018 (1 page) |
11 September 2019 | Cessation of Asprey Holdings Limited as a person with significant control on 1 April 2018 (1 page) |
23 July 2019 | Full accounts made up to 31 March 2019 (26 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
5 October 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
13 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
27 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Jan Te Lintelo as a director on 8 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Jan Te Lintelo as a director on 8 July 2016 (1 page) |
12 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
22 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 July 2015 | Registration of charge 010043550019, created on 30 June 2015 (38 pages) |
9 July 2015 | Registration of charge 010043550019, created on 30 June 2015 (38 pages) |
17 June 2015 | Registration of charge 010043550017, created on 29 May 2015 (7 pages) |
17 June 2015 | Registration of charge 010043550015, created on 29 May 2015
|
17 June 2015 | Registration of charge 010043550016, created on 29 May 2015 (63 pages) |
17 June 2015 | Registration of charge 010043550015, created on 29 May 2015
|
17 June 2015 | Registration of charge 010043550016, created on 29 May 2015 (63 pages) |
17 June 2015 | Registration of charge 010043550017, created on 29 May 2015 (7 pages) |
12 June 2015 | Satisfaction of charge 010043550011 in full (1 page) |
12 June 2015 | Satisfaction of charge 010043550011 in full (1 page) |
9 June 2015 | Resolutions
|
8 June 2015 | Registration of charge 010043550014, created on 29 May 2015 (9 pages) |
8 June 2015 | Registration of charge 010043550014, created on 29 May 2015 (9 pages) |
2 June 2015 | Registration of charge 010043550018, created on 29 May 2015 (571 pages) |
2 June 2015 | Registration of charge 010043550018, created on 29 May 2015 (571 pages) |
2 June 2015 | Registration of charge 010043550018, created on 29 May 2015 (570 pages) |
1 June 2015 | All of the property or undertaking has been released from charge 010043550011 (1 page) |
1 June 2015 | All of the property or undertaking has been released from charge 010043550011 (1 page) |
13 April 2015 | Appointment of Mr Jan Te Lintelo as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Jan Te Lintelo as a director on 13 April 2015 (2 pages) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
15 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
9 October 2014 | Satisfaction of charge 9 in full (4 pages) |
9 October 2014 | Satisfaction of charge 9 in full (4 pages) |
20 September 2014 | Registration of charge 010043550012, created on 8 September 2014 (30 pages) |
20 September 2014 | Registration of charge 010043550012, created on 8 September 2014 (30 pages) |
20 September 2014 | Registration of charge 010043550012, created on 8 September 2014 (30 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 August 2014 | Satisfaction of charge 10 in full (4 pages) |
26 August 2014 | Satisfaction of charge 10 in full (4 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | All of the property or undertaking has been released from charge 10 (3 pages) |
6 January 2014 | All of the property or undertaking has been released from charge 10 (3 pages) |
19 December 2013 | Registration of charge 010043550011 (41 pages) |
19 December 2013 | Registration of charge 010043550011 (41 pages) |
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Appointment of Mr Patrick James John Byng as a director (2 pages) |
12 April 2011 | Appointment of Mr Patrick James John Byng as a director (2 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
7 January 2011 | Appointment of Mr Ioannis Rigas as a director (2 pages) |
7 January 2011 | Appointment of Mr Ioannis Rigas as a director (2 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (9 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (9 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Termination of appointment of Robert Procop as a director (1 page) |
22 July 2010 | Termination of appointment of Robert Procop as a director (1 page) |
20 May 2010 | Termination of appointment of Justin Burley as a director (1 page) |
20 May 2010 | Termination of appointment of Justin Burley as a director (1 page) |
8 September 2009 | Appointment terminated secretary patrizia de santis (1 page) |
8 September 2009 | Secretary appointed mr christopher meyering (1 page) |
8 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
8 September 2009 | Secretary appointed mr christopher meyering (1 page) |
8 September 2009 | Appointment terminated secretary patrizia de santis (1 page) |
24 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
29 September 2008 | Director appointed robert procop logged form (3 pages) |
29 September 2008 | Director appointed robert procop logged form (3 pages) |
26 September 2008 | Director appointed mr robert procop (2 pages) |
26 September 2008 | Director appointed mr robert procop (2 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
14 July 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 July 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 July 2008 | Appointment terminated secretary fiona morrison (1 page) |
3 July 2008 | Secretary appointed patrizia de santis (2 pages) |
3 July 2008 | Secretary appointed patrizia de santis (2 pages) |
3 July 2008 | Appointment terminated secretary fiona morrison (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
29 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 167 new bond street london W1S 4AR (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 167 new bond street london W1S 4AR (1 page) |
7 February 2007 | Full accounts made up to 31 March 2005 (21 pages) |
7 February 2007 | Full accounts made up to 31 March 2005 (21 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
13 September 2006 | Return made up to 10/08/06; full list of members
|
13 September 2006 | Return made up to 10/08/06; full list of members
|
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
14 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
29 July 2005 | Particulars of mortgage/charge (7 pages) |
29 July 2005 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
26 August 2004 | Particulars of mortgage/charge (9 pages) |
26 August 2004 | Particulars of mortgage/charge (9 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
21 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members
|
15 September 2003 | Return made up to 10/08/03; full list of members
|
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
3 April 2003 | Ad 19/03/03--------- £ si 15551634@1=15551634 £ ic 1000000/16551634 (2 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
3 April 2003 | Ad 19/03/03--------- £ si 15551634@1=15551634 £ ic 1000000/16551634 (2 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
7 January 2003 | Full accounts made up to 30 March 2002 (19 pages) |
7 January 2003 | Full accounts made up to 30 March 2002 (19 pages) |
6 September 2002 | Return made up to 10/08/02; full list of members
|
6 September 2002 | Return made up to 10/08/02; full list of members
|
20 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
27 September 2001 | Return made up to 10/08/01; full list of members
|
27 September 2001 | Return made up to 10/08/01; full list of members
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 167 new bond street london W1Y oar (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 167 new bond street london W1Y oar (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
29 January 2001 | Full accounts made up to 25 March 2000 (18 pages) |
29 January 2001 | Full accounts made up to 25 March 2000 (18 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
7 March 2000 | Full accounts made up to 27 March 1999 (19 pages) |
7 March 2000 | Full accounts made up to 27 March 1999 (19 pages) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (3 pages) |
25 October 1999 | Return made up to 10/08/99; full list of members
|
25 October 1999 | Return made up to 10/08/99; full list of members
|
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
1 July 1999 | Full accounts made up to 28 March 1998 (19 pages) |
1 July 1999 | Full accounts made up to 28 March 1998 (19 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
24 December 1998 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
24 December 1998 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (3 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members
|
18 August 1998 | Director resigned (3 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members
|
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
25 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | New director appointed (4 pages) |
9 September 1997 | Return made up to 10/08/97; no change of members (12 pages) |
9 September 1997 | Return made up to 10/08/97; no change of members (12 pages) |
31 July 1997 | Company name changed asprey (bond street) LIMITED\certificate issued on 01/08/97 (2 pages) |
31 July 1997 | Company name changed asprey (bond street) LIMITED\certificate issued on 01/08/97 (2 pages) |
7 May 1997 | New director appointed (3 pages) |
7 May 1997 | New director appointed (3 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
18 March 1997 | Auditor's resignation (1 page) |
18 March 1997 | Auditor's resignation (1 page) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Auditor's resignation (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (3 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (13 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (13 pages) |
12 September 1996 | Return made up to 10/08/96; full list of members
|
12 September 1996 | Return made up to 10/08/96; full list of members
|
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
20 February 1996 | New director appointed (3 pages) |
20 February 1996 | New director appointed (3 pages) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
17 October 1995 | Director resigned;new director appointed (8 pages) |
17 October 1995 | Director resigned;new director appointed (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members (16 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
25 July 1994 | Full accounts made up to 31 March 1994 (15 pages) |
25 July 1994 | Full accounts made up to 31 March 1994 (15 pages) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1993 | Full accounts made up to 31 March 1993 (15 pages) |
16 July 1993 | Full accounts made up to 31 March 1993 (15 pages) |
14 September 1992 | Resolutions
|
14 September 1992 | Resolutions
|
5 August 1992 | Company name changed algernon asprey LIMITED\certificate issued on 06/08/92 (2 pages) |
5 August 1992 | Company name changed algernon asprey LIMITED\certificate issued on 06/08/92 (2 pages) |
6 August 1991 | Resolutions
|
6 August 1991 | Resolutions
|
27 April 1972 | Company name changed\certificate issued on 27/04/72 (2 pages) |
27 April 1972 | Company name changed\certificate issued on 27/04/72 (2 pages) |
10 March 1971 | Certificate of incorporation (1 page) |
10 March 1971 | Certificate of incorporation (1 page) |