Company NameAsprey Polo Limited
DirectorDaniel Standen
Company StatusActive
Company Number01601691
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 5 months ago)
Previous NameArgosy (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDaniel Standen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2007(25 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10021
Director NameMiss Lisa Susan Tanner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 1998)
RoleComputer Project Leader
Correspondence Address10 King Edwards Rise
Ascot
Berkshire
SL5 8JZ
Director NameMrs Frances Yvonne Tanner
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address10 King Edwards Rise
Ascot
Berkshire
SL5 8JZ
Director NameMr Anthony Arnold Tanner
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address10 King Edwards Rise
Ascot
Berkshire
SL5 8JZ
Secretary NameMrs Frances Yvonne Tanner
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address10 King Edwards Rise
Ascot
Berkshire
SL5 8JZ
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1999)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NameMr Jeremy Antony Archibald Mains
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2000)
RoleManager
Correspondence Address35 Streathbourne Road
London
SW17 8QZ
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed14 March 1998(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed01 April 1999(17 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(17 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(18 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(18 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 August 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(18 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(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleChief Executive Uk
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(20 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2007)
RoleManager
Correspondence Address16 Grafton Street
London
W1S 4DQ
Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(23 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(25 years, 7 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(26 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2009)
RoleCompany Director
Correspondence Address70 Park Drive
London
W3 8MB
Director NameMr Robert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 6 Exchange Court
London
WC2R 0PP
Secretary NameMr Christopher Paul Meyering
NationalityAmerican
StatusResigned
Appointed06 March 2009(27 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(29 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

Contact

Websiteaspreypolo.com
Telephone020 72290202
Telephone regionLondon

Location

Registered Address3 Vencourt Place
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Asprey Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

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

Classification: A revolving credit facility loan agreement
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral. See the mortgage charge document for full details.
Outstanding
16 March 2006Delivered on: 5 April 2006
Persons entitled: Plainfield Special Situations Master Fund Limited, Flemming Holdings Limited, John Rigas Anddaniel Standen

Classification: A senior promissory note
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral. See the mortgage charge document for full details.
Outstanding
16 March 2006Delivered on: 5 April 2006
Satisfied on: 7 October 2011
Persons entitled: Jasmine Trust

Classification: A senior subordinated promissory note
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral. See the mortgage charge document for full details.
Fully Satisfied
13 August 2004Delivered on: 26 August 2004
Satisfied on: 26 November 2010
Persons entitled: Hsbc Bank PLC

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

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

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (6 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)
14 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 5 November 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)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 120
(4 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 120
(4 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)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
(4 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)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 120
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 120
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 120
(4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 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)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 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)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
22 July 2010Termination of appointment of Robert Procop as a director (1 page)
22 July 2010Termination of appointment of Robert Procop as a director (1 page)
20 May 2010Termination of appointment of Justin Burley as a director (1 page)
20 May 2010Termination of appointment of Justin Burley as a director (1 page)
10 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Daniel Standen on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Daniel Standen on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Daniel Standen on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Justin Burley on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert Procop on 3 December 2009 (2 pages)
10 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Justin Burley on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert Procop on 3 December 2009 (2 pages)
10 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Robert Procop on 3 December 2009 (2 pages)
10 December 2009Director's details changed for Justin Burley on 3 December 2009 (2 pages)
10 September 2009Appointment terminated secretary patrizia de santis (1 page)
10 September 2009Secretary appointed mr christopher meyering (1 page)
10 September 2009Appointment terminated secretary patrizia de santis (1 page)
10 September 2009Secretary appointed mr christopher meyering (1 page)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 May 2009Appointment terminated director patrizia de santis (1 page)
18 May 2009Appointment terminated director patrizia de santis (1 page)
13 November 2008Return made up to 05/11/08; full list of members (4 pages)
13 November 2008Return made up to 05/11/08; full list of members (4 pages)
29 September 2008Director appointed robert procop logged form (3 pages)
29 September 2008Director appointed robert procop logged form (3 pages)
26 September 2008Director appointed mr robert procop (2 pages)
26 September 2008Director appointed mr robert procop (2 pages)
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 2008Secretary appointed patrizia de santis (2 pages)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 July 2008Secretary appointed patrizia de santis (2 pages)
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)
12 November 2007Return made up to 05/11/07; full list of members (2 pages)
12 November 2007Return made up to 05/11/07; full list of members (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
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)
22 December 2006Return made up to 05/11/06; full list of members (7 pages)
22 December 2006Return made up to 05/11/06; full list of members (7 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2005 (14 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2005 (14 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (4 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)
30 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
30 December 2004Full accounts made up to 31 March 2004 (16 pages)
30 December 2004Full accounts made up to 31 March 2004 (16 pages)
22 November 2004Return made up to 05/11/04; full list of members (7 pages)
22 November 2004Return made up to 05/11/04; full list of members (7 pages)
26 August 2004Particulars of mortgage/charge (9 pages)
26 August 2004Particulars of mortgage/charge (9 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
2 December 2003Return made up to 05/11/03; full list of members (7 pages)
2 December 2003Return made up to 05/11/03; full list of members (7 pages)
21 October 2003Full accounts made up to 31 March 2003 (15 pages)
21 October 2003Full accounts made up to 31 March 2003 (15 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
18 February 2003Particulars of mortgage/charge (11 pages)
18 February 2003Particulars of mortgage/charge (11 pages)
23 January 2003Return made up to 05/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(8 pages)
23 January 2003Return made up to 05/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(8 pages)
7 January 2003Full accounts made up to 30 March 2002 (15 pages)
7 January 2003Full accounts made up to 30 March 2002 (15 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 (15 pages)
20 December 2001Full accounts made up to 31 March 2001 (15 pages)
5 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/01
(7 pages)
4 September 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/01
(7 pages)
17 May 2001Company name changed argosy (uk) LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed argosy (uk) LIMITED\certificate issued on 17/05/01 (2 pages)
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 (14 pages)
29 January 2001Full accounts made up to 25 March 2000 (14 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
8 September 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)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (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 (15 pages)
7 March 2000Full accounts made up to 27 March 1999 (15 pages)
5 March 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
27 August 1999Full accounts made up to 31 December 1997 (12 pages)
27 August 1999Full accounts made up to 31 December 1997 (12 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
24 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 November 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 November 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 November 1997Return made up to 05/11/97; no change of members (4 pages)
5 November 1997Return made up to 05/11/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 November 1996Return made up to 05/11/96; full list of members (6 pages)
19 November 1996Return made up to 05/11/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
27 November 1995Return made up to 05/11/95; no change of members (4 pages)
27 November 1995Return made up to 05/11/95; no change of members (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 December 1981Incorporation (15 pages)
3 December 1981Incorporation (15 pages)