New York
Ny 10021
Director Name | Mr John Rigas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 28 June 2019(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 4 Vencourt Place London W6 9NU |
Director Name | Miss Joyce Florence Flint |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 August 1998) |
Role | Secretary |
Correspondence Address | 28 Pilgrimage Street London SE1 4LL |
Director Name | Timothy David Cooper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 8 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 Anthony Jennor Rainbird |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 1994) |
Role | Company Director |
Correspondence Address | Woodmans Hassell Street Hastingleigh Kent TN15 5JE |
Director Name | Nicholas Joseph Harrington |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 8 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(11 years, 8 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 |
Secretary Name | Nicholas Joseph Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 8 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 | Janet Blake |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 March 1993) |
Role | Sales Director |
Correspondence Address | 85a Manor Avenue Brockley London SE4 1TD |
Director Name | Janet Blake |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 85a Manor Avenue Brockley London SE4 1TD |
Director Name | Simon Andrew Nicol |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 3 Church Lane Balsham Cambridge Cambridgeshire CB1 6DS |
Director Name | Michael John Nix |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(13 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 June 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chaffers Mead Ashtead Surrey KT21 1NG |
Director Name | Clive Warren Moss |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 1998) |
Role | Sales Director |
Correspondence Address | 139 New House Park St Albans Hertfordshire AL1 1UT |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(14 years, 8 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(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1999) |
Role | Group Chief Excutive |
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(15 years, 11 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(15 years, 11 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(16 years, 4 months 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(16 years, 9 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 |
Director Name | Mr Michael John Reid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1998(17 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Philip John Arden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British N Zealand |
Status | Resigned |
Appointed | 31 March 1999(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 18 Addison Way Hampstead Garden Suburb London NW11 6AJ |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(18 years, 4 months 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(18 years, 9 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(19 years, 5 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(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 2000) |
Role | Chief Executive |
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(19 years, 9 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(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
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 February 2002(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 2007) |
Role | Manager |
Correspondence Address | 23 Albemarle Street London W15 4AS |
Director Name | Patrizia De Santis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(24 years, 8 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(26 years, 8 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(27 years, 7 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 |
Secretary Name | Mr Christopher Paul Meyering |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 March 2009(28 years, 3 months 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(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grafton Street London W1S 4DQ |
Registered Address | Unit 4 Vencourt Place London W6 9NU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
475k at £1 | Asprey Holdings LTD 99.98% Cumulative Preference |
---|---|
100 at £1 | Asprey Holdings LTD 0.02% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
29 June 1995 | Delivered on: 6 July 1995 Satisfied on: 7 February 1996 Persons entitled: Lloyds Bank Plcas Trustee for the Secured Creditors Classification: Security assignment 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: All and each charging companys right title and interest in and to "the real property" (as defined in form 395) together with fixed charge over each charging companys right title and interest in and to the "investments" (as defined in the security agreement) and all rights and assets belonging to the relevant charging company deriving from such investments and rights. See the mortgage charge document for full details. Fully Satisfied |
---|
30 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Notification of a person with significant control statement (2 pages) |
4 March 2020 | Cessation of Asprey Worldwide Holdings Limited as a person with significant control on 1 April 2019 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
18 September 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
11 September 2019 | Cessation of Asprey Holdings Limited as a person with significant control on 1 April 2018 (1 page) |
11 September 2019 | Notification of Asprey Worldwide Holdings Limited as a person with significant control on 1 April 2018 (1 page) |
28 June 2019 | Appointment of Mr John Rigas as a director on 28 June 2019 (2 pages) |
21 June 2019 | Registered office address changed from C/O Jw Benson Limited C/O Asprey 16 Grafton Street London W1S 4DQ to 22 Albemarle Street London W1S 4HY on 21 June 2019 (1 page) |
18 June 2019 | Resolutions
|
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 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 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 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 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
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 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 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
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 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
|
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 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 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 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) |
18 April 2011 | Registered office address changed from 23 Albemarle Street London W1S 4AS on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 23 Albemarle Street London W1S 4AS on 18 April 2011 (1 page) |
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) |
25 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
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) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 September 2009 | Secretary appointed mr christopher meyering (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 | Appointment terminated secretary patrizia de santis (1 page) |
8 September 2009 | Appointment terminated secretary patrizia de santis (1 page) |
8 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
18 March 2009 | Withdrawal of application for striking off (1 page) |
18 March 2009 | Withdrawal of application for striking off (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (1 page) |
26 February 2009 | Application for striking-off (1 page) |
13 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 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) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 10/08/07; full list of members (3 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 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 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
|
23 August 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2005 (9 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 (7 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
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 | New director appointed (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 30 March 2002 (11 pages) |
7 January 2003 | Full accounts made up to 30 March 2002 (11 pages) |
6 December 2002 | Return made up to 10/08/02; full list of members (7 pages) |
6 December 2002 | Return made up to 10/08/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 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
|
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: 23 albemarle street london W1X 4AS (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (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 (12 pages) |
29 January 2001 | Full accounts made up to 25 March 2000 (12 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) |
26 October 2000 | Return made up to 10/08/00; full list of members (8 pages) |
26 October 2000 | Return made up to 10/08/00; full list of members (8 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
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) |
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 (18 pages) |
7 March 2000 | Full accounts made up to 27 March 1999 (18 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) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 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) |
4 May 1999 | Full accounts made up to 28 March 1998 (19 pages) |
4 May 1999 | Full accounts made up to 28 March 1998 (19 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Company name changed dmh (uk) LIMITED\certificate issued on 10/02/99 (2 pages) |
10 February 1999 | Company name changed dmh (uk) LIMITED\certificate issued on 10/02/99 (2 pages) |
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) |
16 November 1998 | Company name changed asprey (west end) LIMITED\certificate issued on 17/11/98 (2 pages) |
16 November 1998 | Company name changed asprey (west end) LIMITED\certificate issued on 17/11/98 (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
20 August 1998 | Company name changed ssz LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed ssz LIMITED\certificate issued on 21/08/98 (2 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (10 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (10 pages) |
18 August 1998 | New director appointed (3 pages) |
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 (17 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (17 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 (9 pages) |
9 September 1997 | Return made up to 10/08/97; no change of members (9 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) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Auditor's resignation (2 pages) |
19 November 1996 | New secretary appointed (3 pages) |
19 November 1996 | New secretary appointed (3 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (17 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (17 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) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Director resigned (4 pages) |
21 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 (18 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members
|
15 August 1995 | Return made up to 10/08/95; no change of members
|
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
6 July 1995 | Particulars of mortgage/charge (16 pages) |
6 July 1995 | Particulars of mortgage/charge (16 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
4 December 1990 | Company name changed\certificate issued on 04/12/90 (2 pages) |
4 December 1990 | Company name changed\certificate issued on 04/12/90 (2 pages) |
19 January 1989 | Company name changed\certificate issued on 19/01/89 (2 pages) |
19 January 1989 | Company name changed\certificate issued on 19/01/89 (2 pages) |
10 March 1981 | Company name changed\certificate issued on 10/03/81 (2 pages) |
10 March 1981 | Company name changed\certificate issued on 10/03/81 (2 pages) |
27 November 1980 | Certificate of incorporation (1 page) |
27 November 1980 | Certificate of incorporation (1 page) |