London
SW17 7AG
Director Name | Mrs Laura Muriel Moglestue-Blom |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 February 2023(26 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Richard Clive Harmel |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1997(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 April 2006) |
Role | Investor |
Correspondence Address | 83 Dovehouse Street London SW3 6JZ |
Director Name | Mr Bryan Niel Redpath |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 day after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Bovingdon Road London SW6 2AP |
Secretary Name | Mr Bryan Niel Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Bovingdon Road London SW6 2AP |
Secretary Name | Roger Kenneth Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Ms Laura Muriel Blom |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.pasley-tyler.com |
---|---|
Email address | [email protected] |
Telephone | 020 73180800 |
Telephone region | London |
Registered Address | 42 Berkeley Square London W1J 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,915,584 |
Gross Profit | £2,470,435 |
Net Worth | -£830,536 |
Cash | £591,363 |
Current Liabilities | £1,483,997 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
3 July 2007 | Delivered on: 4 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
30 April 2007 | Delivered on: 4 May 2007 Satisfied on: 7 May 2014 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance and the deposit account. See the mortgage charge document for full details. Fully Satisfied |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a small company made up to 31 July 2019 (17 pages) |
27 March 2019 | Accounts for a small company made up to 31 July 2018 (17 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 May 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Laura Muriel Blom as a director on 31 July 2017 (1 page) |
22 November 2017 | Termination of appointment of Laura Muriel Blom as a director on 31 July 2017 (1 page) |
25 April 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
25 April 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
25 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
3 March 2016 | Termination of appointment of Roger Kenneth Fielder as a secretary on 29 February 2016 (1 page) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Roger Kenneth Fielder as a secretary on 29 February 2016 (1 page) |
17 July 2015 | Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages) |
21 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
21 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 May 2014 | Satisfaction of charge 1 in full (3 pages) |
7 May 2014 | Satisfaction of charge 1 in full (3 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (13 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (13 pages) |
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 March 2013 | Full accounts made up to 31 July 2012 (14 pages) |
19 March 2013 | Full accounts made up to 31 July 2012 (14 pages) |
7 March 2013 | Secretary's details changed for Roger Kenneth Fielder on 7 March 2013 (1 page) |
7 March 2013 | Secretary's details changed for Roger Kenneth Fielder on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Secretary's details changed for Roger Kenneth Fielder on 7 March 2013 (1 page) |
11 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
11 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
12 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Robert Pasley-Tyler on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Robert Pasley-Tyler on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Robert Pasley-Tyler on 1 October 2009 (2 pages) |
4 July 2009 | Appointment terminated secretary bryan redpath (1 page) |
4 July 2009 | Secretary appointed roger kenneth fielder (1 page) |
4 July 2009 | Secretary appointed roger kenneth fielder (1 page) |
4 July 2009 | Appointment terminated secretary bryan redpath (1 page) |
12 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (13 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (13 pages) |
13 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 November 2007 | Full accounts made up to 31 July 2007 (14 pages) |
13 November 2007 | Full accounts made up to 31 July 2007 (14 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
19 October 2006 | Full accounts made up to 31 July 2006 (17 pages) |
19 October 2006 | Full accounts made up to 31 July 2006 (17 pages) |
14 June 2006 | Return made up to 11/02/06; full list of members (7 pages) |
14 June 2006 | Return made up to 11/02/06; full list of members (7 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
6 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
19 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
19 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
29 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
9 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
12 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
9 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
9 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
28 February 2001 | Return made up to 11/02/01; full list of members
|
28 February 2001 | Return made up to 11/02/01; full list of members
|
6 April 2000 | Registered office changed on 06/04/00 from: 6TH floor 10 finsbury square london EC2A 1LA (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 6TH floor 10 finsbury square london EC2A 1LA (1 page) |
10 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
24 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
24 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
15 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
5 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
5 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
18 March 1998 | Return made up to 11/02/98; full list of members
|
18 March 1998 | Return made up to 11/02/98; full list of members
|
18 December 1997 | Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page) |
18 December 1997 | Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page) |
4 March 1997 | Company name changed crashaid LIMITED\certificate issued on 04/03/97 (2 pages) |
4 March 1997 | Company name changed crashaid LIMITED\certificate issued on 04/03/97 (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page) |
11 February 1997 | Incorporation (15 pages) |
11 February 1997 | Incorporation (15 pages) |