Company NameAlbemarle Group Limited
Company StatusDissolved
Company Number01856436
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 5 months ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)
Previous NameAsprey Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusClosed
Appointed01 April 1999(14 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NameGianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed28 February 2002(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2007)
RoleManager
Correspondence Address23 Albemarle Street
London
W15 4AS
Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 19 June 2007)
RoleCf0
Correspondence Address70 Park Drive
London
W3 8MB
Director NameMr Paul James Stanhope Clarke
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1994)
RoleAntique Dealer
Correspondence AddressF2 Albany
Piccadilly
London
W1V 9RP
Director NameMr John Fernando Molony
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
St Anns Lane
Godmanchester
Cambridgeshire
PE29 2JE
Director NameNicholas Joseph Harrington
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 9 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 Thomas Edward Vincent Craig
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressHardwicke House
Ham Common
Richmond
Surrey
Tw10
Director NameTimothy David Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 9 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 NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 9 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
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 9 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
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 9 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(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleGroup Chief Executive
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(12 years 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
Director NameMr Michael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed01 November 1996(12 years 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 NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 10 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 NamePhilip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish N Zealand
StatusResigned
Appointed31 March 1999(14 years, 5 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
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 10 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(15 years, 7 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(15 years, 8 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(15 years, 11 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(16 years, 2 months 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

Location

Registered Address22 Albemarle Street
London
W1S 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
10 October 2006Memorandum and Articles of Association (12 pages)
10 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2006Company name changed asprey group LIMITED\certificate issued on 09/10/06 (2 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 (5 pages)
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)
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 (5 pages)
7 September 2004Return made up to 10/08/04; full list of members (7 pages)
19 April 2004Director's particulars changed (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 September 2003Return made up to 10/08/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 22 albemarle street london W1X 3HA (1 page)
9 April 2001New director appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 25 March 2000 (5 pages)
15 January 2001Director resigned (1 page)
28 November 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
6 September 2000Return made up to 10/08/00; full list of members (7 pages)
21 August 2000Director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
7 March 2000Accounts for a dormant company made up to 27 March 1999 (5 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)
9 September 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
9 February 1999Director resigned (1 page)
4 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
1 September 1998Company name changed asprey & garrard LIMITED\certificate issued on 01/09/98 (2 pages)
18 August 1998Return made up to 10/08/98; no change of members (10 pages)
24 June 1998Company name changed asprey (exports) LIMITED\certificate issued on 24/06/98 (2 pages)
17 March 1998Company name changed richmond fine art LIMITED\certificate issued on 18/03/98 (2 pages)
25 January 1998Full accounts made up to 29 March 1997 (12 pages)
11 November 1997Director resigned (1 page)
26 October 1997Auditor's resignation (1 page)
10 October 1997New director appointed (4 pages)
9 September 1997Return made up to 10/08/97; no change of members (8 pages)
2 May 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
18 March 1997Auditor's resignation (2 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
3 November 1996Full accounts made up to 31 March 1996 (12 pages)
1 October 1996Memorandum and Articles of Association (14 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 September 1996Secretary's particulars changed (1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 November 1995Director resigned (4 pages)
18 October 1995Director resigned;new director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (13 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)