Company NameUniversal Exports (Services) Limited
DirectorsDaniel Standen and John Rigas
Company StatusActive
Company Number01530527
CategoryPrivate Limited Company
Incorporation Date27 November 1980(43 years, 5 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Standen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2007(26 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10021
Director NameMr John Rigas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed28 June 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 4 Vencourt Place
London
W6 9NU
Director NameMiss Joyce Florence Flint
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 August 1998)
RoleSecretary
Correspondence Address28 Pilgrimage Street
London
SE1 4LL
Director NameTimothy David Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSumner House
Preston Candover
Basingstoke
Hampshire
RG25 2EE
Director NameMr Anthony Jennor Rainbird
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 1994)
RoleCompany Director
Correspondence AddressWoodmans
Hassell Street
Hastingleigh
Kent
TN15 5JE
Director NameNicholas Joseph Harrington
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleChartered Accountant
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 1998)
RoleJeweller Goldsmith S
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameJanet Blake
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(11 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 March 1993)
RoleSales Director
Correspondence Address85a Manor Avenue
Brockley
London
SE4 1TD
Director NameJanet Blake
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(13 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 1994)
RoleCompany Director
Correspondence Address85a Manor Avenue
Brockley
London
SE4 1TD
Director NameSimon Andrew Nicol
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 August 1998)
RoleCompany Director
Correspondence Address3 Church Lane
Balsham
Cambridge
Cambridgeshire
CB1 6DS
Director NameMichael John Nix
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(13 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 June 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Chaffers Mead
Ashtead
Surrey
KT21 1NG
Director NameClive Warren Moss
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 1998)
RoleSales Director
Correspondence Address139 New House Park
St Albans
Hertfordshire
AL1 1UT
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleGroup Chief Excutive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(15 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed01 November 1996(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameGeoffrey Francis John Lang
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleManaging Director
Correspondence Address25 Grosvenor Road
Richmond
Surrey
TW10 6PE
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NameMr Michael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed11 August 1998(17 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NamePhilip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish N Zealand
StatusResigned
Appointed31 March 1999(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address18 Addison Way
Hampstead Garden Suburb
London
NW11 6AJ
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palliser Road
London
W14 9EB
Director NameMr Paul Jonathan Felton Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Tidebrook
Wadhurst
East Sussex
TN5 6PA
Director NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmrican
StatusResigned
Appointed03 July 2000(19 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 2000)
RoleChief Executive
Correspondence Address964 Pacific Coast Highway
Santa Monica
Califonia
Ca90403
United States
Director NameSilas Kei Fong Chou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed11 September 2000(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressHouse 11 45 Island Road
Hong Kong
Foreign
Director NameHon Rosamond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCox's Mill
Dallington
East Sussex
TN21 9JG
Director NameGianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2002(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2007)
RoleManager
Correspondence Address23 Albemarle Street
London
W15 4AS
Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2009)
RoleChief Financial Officer
Correspondence Address70 Park Drive
London
W3 8MB
Director NameJustin Burley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2007(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleBanker
Country of ResidenceUnited States
Correspondence Address55 Railroad Avenue Greenwich
Greenwich
Ct 06830
United States
Secretary NamePatrizia De Santis
NationalityBritish
StatusResigned
Appointed30 June 2008(27 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2009)
RoleCompany Director
Correspondence Address70 Park Drive
London
W3 8MB
Secretary NameMr Christopher Paul Meyering
NationalityAmerican
StatusResigned
Appointed06 March 2009(28 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address52 Indian Heath Road
Riverside
Ct 06878
United States
Director NameMr Patrick James John Byng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(30 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grafton Street
London
W1S 4DQ

Location

Registered AddressUnit 4 Vencourt Place
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

475k at £1Asprey Holdings LTD
99.98%
Cumulative Preference
100 at £1Asprey Holdings LTD
0.02%
Ordinary

Accounts

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

Returns

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

Charges

29 June 1995Delivered 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

Filing History

30 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 March 2020Notification of a person with significant control statement (2 pages)
4 March 2020Cessation of Asprey Worldwide Holdings Limited as a person with significant control on 1 April 2019 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
18 September 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
11 September 2019Cessation of Asprey Holdings Limited as a person with significant control on 1 April 2018 (1 page)
11 September 2019Notification of Asprey Worldwide Holdings Limited as a person with significant control on 1 April 2018 (1 page)
28 June 2019Appointment of Mr John Rigas as a director on 28 June 2019 (2 pages)
21 June 2019Registered 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 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 October 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 475,100
(5 pages)
21 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 475,100
(5 pages)
19 January 2015Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 475,100
(5 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 475,100
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 475,100
(5 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 475,100
(5 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
18 April 2011Registered office address changed from 23 Albemarle Street London W1S 4AS on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 23 Albemarle Street London W1S 4AS on 18 April 2011 (1 page)
12 April 2011Appointment of Mr Patrick James John Byng as a director (2 pages)
12 April 2011Appointment of Mr Patrick James John Byng as a director (2 pages)
25 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
20 May 2010Termination of appointment of Justin Burley as a director (1 page)
20 May 2010Termination of appointment of Justin Burley as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 September 2009Secretary appointed mr christopher meyering (1 page)
8 September 2009Secretary appointed mr christopher meyering (1 page)
8 September 2009Return made up to 10/08/09; full list of members (4 pages)
8 September 2009Appointment terminated secretary patrizia de santis (1 page)
8 September 2009Appointment terminated secretary patrizia de santis (1 page)
8 September 2009Return made up to 10/08/09; full list of members (4 pages)
18 May 2009Appointment terminated director patrizia de santis (1 page)
18 May 2009Appointment terminated director patrizia de santis (1 page)
18 March 2009Withdrawal of application for striking off (1 page)
18 March 2009Withdrawal of application for striking off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
26 February 2009Application for striking-off (1 page)
13 October 2008Return made up to 10/08/08; full list of members (4 pages)
13 October 2008Return made up to 10/08/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 July 2008Secretary appointed patrizia de santis (2 pages)
3 July 2008Secretary appointed patrizia de santis (2 pages)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 August 2007Location of register of members (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Return made up to 10/08/07; full list of members (3 pages)
28 August 2007Return made up to 10/08/07; full list of members (3 pages)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 September 2005Return made up to 10/08/05; full list of members (7 pages)
14 September 2005Return made up to 10/08/05; full list of members (7 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
7 September 2004Return made up to 10/08/04; full list of members (7 pages)
7 September 2004Return made up to 10/08/04; full list of members (7 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
15 September 2003Return made up to 10/08/03; full list of members (7 pages)
15 September 2003Return made up to 10/08/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 March 2002 (11 pages)
7 January 2003Full accounts made up to 30 March 2002 (11 pages)
6 December 2002Return made up to 10/08/02; full list of members (7 pages)
6 December 2002Return made up to 10/08/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (1 page)
20 April 2001Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
29 January 2001Full accounts made up to 25 March 2000 (12 pages)
29 January 2001Full accounts made up to 25 March 2000 (12 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
26 October 2000Return made up to 10/08/00; full list of members (8 pages)
26 October 2000Return made up to 10/08/00; full list of members (8 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
7 March 2000Full accounts made up to 27 March 1999 (18 pages)
7 March 2000Full accounts made up to 27 March 1999 (18 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
25 October 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
4 May 1999Full accounts made up to 28 March 1998 (19 pages)
4 May 1999Full accounts made up to 28 March 1998 (19 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
10 February 1999Company name changed dmh (uk) LIMITED\certificate issued on 10/02/99 (2 pages)
10 February 1999Company name changed dmh (uk) LIMITED\certificate issued on 10/02/99 (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
24 December 1998Delivery ext'd 3 mth 28/03/98 (2 pages)
24 December 1998Delivery ext'd 3 mth 28/03/98 (2 pages)
16 November 1998Company name changed asprey (west end) LIMITED\certificate issued on 17/11/98 (2 pages)
16 November 1998Company name changed asprey (west end) LIMITED\certificate issued on 17/11/98 (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
20 August 1998Company name changed ssz LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed ssz LIMITED\certificate issued on 21/08/98 (2 pages)
18 August 1998Return made up to 10/08/98; no change of members (10 pages)
18 August 1998New director appointed (3 pages)
18 August 1998Return made up to 10/08/98; no change of members (10 pages)
18 August 1998New director appointed (3 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
25 January 1998Full accounts made up to 29 March 1997 (17 pages)
25 January 1998Full accounts made up to 29 March 1997 (17 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
26 October 1997Auditor's resignation (1 page)
26 October 1997Auditor's resignation (1 page)
10 October 1997New director appointed (4 pages)
10 October 1997New director appointed (4 pages)
9 September 1997Return made up to 10/08/97; no change of members (9 pages)
9 September 1997Return made up to 10/08/97; no change of members (9 pages)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (3 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (2 pages)
19 November 1996New secretary appointed (3 pages)
19 November 1996New secretary appointed (3 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (17 pages)
3 November 1996Full accounts made up to 31 March 1996 (17 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(13 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/96
(15 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 October 1996Memorandum and Articles of Association (17 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/09/96
(15 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(13 pages)
1 October 1996Memorandum and Articles of Association (17 pages)
12 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
17 October 1995Director resigned;new director appointed (8 pages)
17 October 1995Director resigned;new director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (18 pages)
16 August 1995Full accounts made up to 31 March 1995 (18 pages)
15 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(16 pages)
15 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(16 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995New secretary appointed (2 pages)
6 July 1995Particulars of mortgage/charge (16 pages)
6 July 1995Particulars of mortgage/charge (16 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
4 December 1990Company name changed\certificate issued on 04/12/90 (2 pages)
4 December 1990Company name changed\certificate issued on 04/12/90 (2 pages)
19 January 1989Company name changed\certificate issued on 19/01/89 (2 pages)
19 January 1989Company name changed\certificate issued on 19/01/89 (2 pages)
10 March 1981Company name changed\certificate issued on 10/03/81 (2 pages)
10 March 1981Company name changed\certificate issued on 10/03/81 (2 pages)
27 November 1980Certificate of incorporation (1 page)
27 November 1980Certificate of incorporation (1 page)