Company NameAsspa (UK) Limited
DirectorsCraig Terence Toner and Craig Graham Sheffield
Company StatusActive
Company Number01036692
CategoryPrivate Limited Company
Incorporation Date31 December 1971(52 years, 4 months ago)
Previous NameAristocrat Automatics Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCraig Terence Toner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 December 2019(48 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBuilding A Pinnacle Office Park
85 Epping Road
North Ryde
New South Wales
2113
Secretary NamePeter Rodovitis
StatusCurrent
Appointed31 December 2019(48 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressBuilding A Pinnacle Office Park
85 Epping Road
North Ryde
New South Wales
2113
Director NameMr Craig Graham Sheffield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(48 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Riverside Way
Uxbridge
UB8 2YF
Director NameMr Stephen John Hastings Ainsworth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 1992(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address10 Lyndhurst Crescent
Hunters Hill
New South Wales
2110
Secretary NameMr Michael Henry Smith
NationalityBritish
StatusResigned
Appointed30 May 1992(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sawells
Broxbourne
Hertfordshire
EN10 7HQ
Director NameSimon David Hastings Ainsworth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 1994(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 1997)
RoleGeneral Manager
Correspondence AddressEast Longdens Forty Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NamePeter Antony Malecki
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 1996(24 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 1996)
RoleSolicitor
Correspondence Address8 Wongalee Avenue
Wahroonga 2076
New South Wales Australia
Foreign
Director NameWilliam Stewart Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1998)
RoleManager
Correspondence Address15 Wolger Road
Mosman 2088
New South Wales Australia
Foreign
Director NamePeter Gerard Friend
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 1996(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 1998)
RoleSolicitor
Correspondence Address10 Kyle Crescent
West Pennant Hills
Sydney
New South Wales
2125
Secretary NamePeter Gerard Friend
NationalityAustralian
StatusResigned
Appointed21 August 1996(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 1998)
RoleSolicitor
Correspondence Address10 Kyle Crescent
West Pennant Hills
Sydney
New South Wales
2125
Director NameHenry Krawczyk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1997(25 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 2005)
RoleSales And Marketing Director
Correspondence Address39a Mirral Road
Lilli Pilli Sydney 2229
Nsw Australia
Director NameMichael Gavin Isaacs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2002(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2003)
RoleManaging Director
Correspondence Address146 Denison Street
Queens Park
Sydney
Nsw 2022
Foreign
Director NameFrank Whittaker Edgell Bush
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2003(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2004)
RoleSecretary
Correspondence Address39 Nelson Street
Gordon
New South Wales 2072
Australia
Director NameMr Paul Lee Oliver
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Hillside Road
Bushey
Hertfordshire
WD23 2HB
Secretary NameMr Paul Lee Oliver
NationalityBritish
StatusResigned
Appointed21 November 2003(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Hillside Road
Bushey
Hertfordshire
WD23 2HB
Director NameSimon Columb Mark Kelly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(32 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 July 2009)
RoleCompany Director
Correspondence Address16 Bulle Court Avenue
Mosman
Nsw 2088
Australia
Director NameJulian Mark Stanford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(32 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch House High Street
Hurley
Berkshire
SL6 5NB
Director NameDavid A. Crouch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2005(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2007)
RoleAccountant
Correspondence Address45 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameStuart Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 December 2005(33 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 January 2011)
RoleOperations Director
Correspondence Address3 Eastergate
Beaconsfield
Buckinghamshire
HP9 1TQ
Secretary NameDavid A. Crouch
NationalityAmerican
StatusResigned
Appointed16 December 2005(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2007)
RoleAccountant
Correspondence Address45 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameNicholas Khin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2010)
RoleGeneral Manager
Correspondence Address33 Golf Crest
Henderson
Nevada
89052
Director NameMr Yogendra Gordhanbhai Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2007(35 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mallard Way
Kingsbury
London
NW9 8JJ
Secretary NameMr Yogendra Gordhanbhai Patel
NationalityBritish
StatusResigned
Appointed25 August 2007(35 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mallard Way
Kingsbury
London
NW9 8JJ
Director NameTracey Lee Elkerton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2009(37 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2014)
RoleGlobal Compliance Manager
Country of ResidenceAustralia
Correspondence Address511 Great North Road
Abbotsford
Nsw 2046
Director NameDaniel Abraham Lindsay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sebergham Grove
London
NW7 2AU
Director NameWarren Paul Jowett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2010(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address144 Headland Road
North Curl Curl
Nsw
2099
Director NamePedro Alexandre Sobral Ferreira Pimenta De Matos
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed02 April 2012(40 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2014)
RoleGeneral Mamager Emea
Country of ResidenceUnited Kingdom
Correspondence Address25 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMr Trevor John Croker
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2012(40 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2014)
RoleManaging Director Anz & Emea National Sales Office
Country of ResidenceAustralia
Correspondence Address25 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMs Sarah Louise Cramer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(41 years, 4 months after company formation)
Appointment Duration12 months (resigned 02 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameDarren William Holley
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2014(42 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceAustralia
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Donal Donnacha Maguire
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2014(42 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 November 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMaureen Ann Sweeny
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2014(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence Address7230 Amigo Street
Las Vegas
Nv
89119
Director NameMichael Leslie Murphy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2014(42 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameJames Pears Boje
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed12 November 2014(42 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(24 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 December 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address27 Old Gloucester St
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Aristocrat Technologies Europe (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£686,181
Cash£1,755
Current Liabilities£2,622

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

19 September 2023Director's details changed for Mr Craig Graham Sheffield on 12 September 2023 (2 pages)
19 September 2023Change of details for Aristocrat Technologies Europe (Holdings) Limited as a person with significant control on 12 September 2023 (2 pages)
19 September 2023Director's details changed for Craig Terence Toner on 12 September 2023 (2 pages)
19 September 2023Secretary's details changed for Peter Rodovitis on 12 September 2023 (1 page)
19 September 2023Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 27 Old Gloucester St London WC1N 3AX on 19 September 2023 (1 page)
6 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
13 October 2022Full accounts made up to 30 September 2021 (17 pages)
1 August 2022Director's details changed for Craig Terence Toner on 5 July 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
24 June 2021Full accounts made up to 30 September 2020 (17 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
13 November 2020Appointment of Mr Craig Graham Sheffield as a director on 1 October 2020 (2 pages)
28 October 2020Termination of appointment of James Pears Boje as a director on 30 September 2020 (1 page)
12 August 2020Full accounts made up to 30 September 2019 (17 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 February 2020Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 20 February 2020 (1 page)
19 February 2020Change of details for Aristocrat Technologies Europe (Holdings) Limited as a person with significant control on 23 January 2020 (2 pages)
9 January 2020Appointment of Peter Rodovitis as a secretary on 31 December 2019 (2 pages)
9 January 2020Termination of appointment of Michael Leslie Murphy as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Craig Terence Toner as a director on 31 December 2019 (2 pages)
9 January 2020Termination of appointment of Darren William Holley as a director on 31 December 2019 (1 page)
8 July 2019Full accounts made up to 30 September 2018 (16 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 30 September 2017 (17 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (20 pages)
20 June 2017Termination of appointment of Maureen Ann Sweeny as a director on 31 December 2016 (1 page)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Gslleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,035
(7 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,035
(7 pages)
5 July 2016Full accounts made up to 30 September 2015 (13 pages)
5 July 2016Full accounts made up to 30 September 2015 (13 pages)
4 July 2015Full accounts made up to 30 September 2014 (13 pages)
4 July 2015Full accounts made up to 30 September 2014 (13 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,035
(6 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,035
(6 pages)
23 January 2015Termination of appointment of Pedro Alexandre Sobral Ferreira Pimenta De Matos as a director on 12 November 2014 (1 page)
23 January 2015Termination of appointment of Donal Donnacha Maguire as a director on 12 November 2014 (1 page)
23 January 2015Termination of appointment of Donal Donnacha Maguire as a director on 12 November 2014 (1 page)
23 January 2015Termination of appointment of Pedro Alexandre Sobral Ferreira Pimenta De Matos as a director on 12 November 2014 (1 page)
22 January 2015Appointment of Michael Leslie Murphy as a director on 12 November 2014 (2 pages)
22 January 2015Appointment of Michael Leslie Murphy as a director on 12 November 2014 (2 pages)
22 January 2015Appointment of Maureen Ann Sweeny as a director on 12 November 2014 (2 pages)
22 January 2015Termination of appointment of Tracey Lee Elkerton as a director on 12 November 2014 (1 page)
22 January 2015Appointment of James Pears Boje as a director on 12 November 2014 (2 pages)
22 January 2015Termination of appointment of Trevor John Croker as a director on 12 November 2014 (1 page)
22 January 2015Termination of appointment of Trevor John Croker as a director on 12 November 2014 (1 page)
22 January 2015Appointment of Maureen Ann Sweeny as a director on 12 November 2014 (2 pages)
22 January 2015Appointment of James Pears Boje as a director on 12 November 2014 (2 pages)
22 January 2015Termination of appointment of Tracey Lee Elkerton as a director on 12 November 2014 (1 page)
2 July 2014Full accounts made up to 30 September 2013 (12 pages)
2 July 2014Full accounts made up to 30 September 2013 (12 pages)
27 June 2014Appointment of Donal Donnacha Maguire as a director (2 pages)
27 June 2014Appointment of Donal Donnacha Maguire as a director (2 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,035
(6 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,035
(6 pages)
19 May 2014Appointment of Darren William Holley as a director (2 pages)
19 May 2014Termination of appointment of Sarah Cramer as a director (1 page)
19 May 2014Termination of appointment of Sarah Cramer as a director (1 page)
19 May 2014Appointment of Darren William Holley as a director (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (12 pages)
3 July 2013Full accounts made up to 30 September 2012 (12 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
23 May 2013Appointment of Sarah Cramer as a director (2 pages)
23 May 2013Termination of appointment of Yogendra Patel as a director (1 page)
23 May 2013Termination of appointment of Yogendra Patel as a director (1 page)
23 May 2013Termination of appointment of Yogendra Patel as a secretary (1 page)
23 May 2013Appointment of Sarah Cramer as a director (2 pages)
23 May 2013Termination of appointment of Yogendra Patel as a secretary (1 page)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
21 August 2012Appointment of Trevor John Croker as a director (3 pages)
21 August 2012Termination of appointment of Warren Paul Jowett as a director (2 pages)
21 August 2012Appointment of Trevor John Croker as a director (3 pages)
21 August 2012Termination of appointment of Warren Paul Jowett as a director (2 pages)
12 July 2012Termination of appointment of Daniel Abraham Lindsay as a director (2 pages)
12 July 2012Appointment of Pedro Alexandre Sobral Ferreira Pimenta De Matos as a director (3 pages)
12 July 2012Appointment of Pedro Alexandre Sobral Ferreira Pimenta De Matos as a director (3 pages)
12 July 2012Termination of appointment of Daniel Abraham Lindsay as a director (2 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
23 May 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (4 pages)
23 May 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (4 pages)
20 February 2012Termination of appointment of William Wilsnagh as a director (2 pages)
20 February 2012Termination of appointment of William Wilsnagh as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
1 June 2011Director's details changed for William Alexander Wilsnagh on 4 April 2011 (3 pages)
1 June 2011Director's details changed for William Alexander Wilsnagh on 4 April 2011 (3 pages)
1 June 2011Director's details changed for William Alexander Wilsnagh on 4 April 2011 (3 pages)
20 January 2011Termination of appointment of Stuart Brown as a director (2 pages)
20 January 2011Termination of appointment of Stuart Brown as a director (2 pages)
14 September 2010Appointment of William Alexander Wilsnagh as a director (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2010Appointment of Warren Paul Jowett as a director (2 pages)
14 September 2010Appointment of Daniel Abraham Lindsay as a director (2 pages)
14 September 2010Appointment of Daniel Abraham Lindsay as a director (2 pages)
14 September 2010Appointment of Warren Paul Jowett as a director (2 pages)
14 September 2010Appointment of William Alexander Wilsnagh as a director (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 July 2010Termination of appointment of Nicholas Khin as a director (2 pages)
15 July 2010Termination of appointment of Nicholas Khin as a director (2 pages)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
19 February 2010Termination of appointment of Simon Kelly as a director (1 page)
19 February 2010Termination of appointment of Simon Kelly as a director (1 page)
18 February 2010Appointment of Tracey Lee Elkerton as a director (1 page)
18 February 2010Appointment of Tracey Lee Elkerton as a director (1 page)
11 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
11 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
10 February 2009Director's change of particulars / nicholas khin / 21/01/2009 (1 page)
10 February 2009Director's change of particulars / nicholas khin / 21/01/2009 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007Secretary resigned;director resigned (1 page)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
7 December 2006Full accounts made up to 31 December 2005 (12 pages)
7 December 2006Full accounts made up to 31 December 2005 (12 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
3 July 2006Return made up to 30/05/06; full list of members (7 pages)
3 July 2006Return made up to 30/05/06; full list of members (7 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New director appointed (2 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Return made up to 30/05/05; full list of members (3 pages)
20 July 2005Return made up to 30/05/05; full list of members (3 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
6 August 2004Return made up to 30/05/04; full list of members (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Return made up to 30/05/04; full list of members (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
15 December 2003New secretary appointed (1 page)
15 December 2003New secretary appointed (1 page)
14 November 2003Return made up to 30/05/03; full list of members (2 pages)
14 November 2003Return made up to 30/05/03; full list of members (2 pages)
3 October 2003Full accounts made up to 31 December 2002 (12 pages)
3 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Return made up to 30/05/02; full list of members (5 pages)
16 April 2003Return made up to 30/05/02; full list of members (5 pages)
16 April 2003New director appointed (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2001Return made up to 30/05/01; full list of members (5 pages)
11 June 2001Return made up to 30/05/01; full list of members (5 pages)
5 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Full accounts made up to 31 December 2000 (12 pages)
25 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 July 2000Return made up to 30/05/00; full list of members (6 pages)
5 July 2000Return made up to 30/05/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 March 2000Company name changed aristocrat automatics holdings l imited\certificate issued on 03/03/00 (3 pages)
3 March 2000Company name changed aristocrat automatics holdings l imited\certificate issued on 03/03/00 (3 pages)
1 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 November 1999Full accounts made up to 30 June 1999 (11 pages)
25 November 1999Full accounts made up to 30 June 1999 (11 pages)
9 July 1999Return made up to 30/05/99; no change of members (5 pages)
9 July 1999Return made up to 30/05/99; no change of members (5 pages)
24 June 1999Full accounts made up to 30 June 1998 (12 pages)
24 June 1999Full accounts made up to 30 June 1998 (12 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
9 July 1998Location of register of members (1 page)
9 July 1998Secretary's particulars changed (1 page)
9 July 1998Location of register of members (1 page)
9 July 1998Secretary's particulars changed (1 page)
9 July 1998Return made up to 30/05/98; full list of members (8 pages)
9 July 1998Return made up to 30/05/98; full list of members (8 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 June 1998Memorandum and Articles of Association (12 pages)
18 June 1998Memorandum and Articles of Association (12 pages)
25 January 1998Director resigned (1 page)
25 January 1998Full accounts made up to 30 June 1997 (11 pages)
25 January 1998Director resigned (1 page)
25 January 1998Full accounts made up to 30 June 1997 (11 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
10 December 1997Registered office changed on 10/12/97 from: aristocrat works rookery way london NW9 6QN (1 page)
10 December 1997Registered office changed on 10/12/97 from: aristocrat works rookery way london NW9 6QN (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Return made up to 30/05/97; full list of members (8 pages)
29 July 1997Return made up to 30/05/97; full list of members (8 pages)
29 July 1997Director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
17 October 1996Full accounts made up to 30 June 1996 (10 pages)
17 October 1996Full accounts made up to 30 June 1996 (10 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New director appointed (2 pages)
12 June 1996Return made up to 30/05/96; full list of members (6 pages)
12 June 1996Return made up to 30/05/96; full list of members (6 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
20 July 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 December 1971Certificate of incorporation (1 page)
31 December 1971Certificate of incorporation (1 page)