Company NamePasley-Tyler & Company Limited
DirectorsRobert Pasley-Tyler and Laura Muriel Moglestue-Blom
Company StatusActive
Company Number03316652
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Pasley-Tyler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Trinity Crescent
London
SW17 7AG
Director NameMrs Laura Muriel Moglestue-Blom
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed17 February 2023(26 years after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameRichard Clive Harmel
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1997(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 24 April 2006)
RoleInvestor
Correspondence Address83 Dovehouse Street
London
SW3 6JZ
Director NameMr Bryan Niel Redpath
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 day after company formation)
Appointment Duration26 years, 10 months (resigned 31 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Bovingdon Road
London
SW6 2AP
Secretary NameMr Bryan Niel Redpath
NationalityBritish
StatusResigned
Appointed12 February 1997(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Bovingdon Road
London
SW6 2AP
Secretary NameRoger Kenneth Fielder
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMs Laura Muriel Blom
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.pasley-tyler.com
Email address[email protected]
Telephone020 73180800
Telephone regionLondon

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£2,915,584
Gross Profit£2,470,435
Net Worth-£830,536
Cash£591,363
Current Liabilities£1,483,997

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

3 July 2007Delivered 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 2007Delivered 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

Filing History

4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 July 2019 (17 pages)
27 March 2019Accounts for a small company made up to 31 July 2018 (17 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 May 2018Accounts for a small company made up to 31 July 2017 (9 pages)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 November 2017Termination of appointment of Laura Muriel Blom as a director on 31 July 2017 (1 page)
22 November 2017Termination of appointment of Laura Muriel Blom as a director on 31 July 2017 (1 page)
25 April 2017Accounts for a small company made up to 31 July 2016 (12 pages)
25 April 2017Accounts for a small company made up to 31 July 2016 (12 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
25 May 2016Full accounts made up to 31 July 2015 (13 pages)
25 May 2016Full accounts made up to 31 July 2015 (13 pages)
3 March 2016Termination of appointment of Roger Kenneth Fielder as a secretary on 29 February 2016 (1 page)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Termination of appointment of Roger Kenneth Fielder as a secretary on 29 February 2016 (1 page)
17 July 2015Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages)
21 April 2015Full accounts made up to 31 July 2014 (14 pages)
21 April 2015Full accounts made up to 31 July 2014 (14 pages)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
7 May 2014Satisfaction of charge 1 in full (3 pages)
7 May 2014Satisfaction of charge 1 in full (3 pages)
1 May 2014Full accounts made up to 31 July 2013 (13 pages)
1 May 2014Full accounts made up to 31 July 2013 (13 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
19 March 2013Full accounts made up to 31 July 2012 (14 pages)
19 March 2013Full accounts made up to 31 July 2012 (14 pages)
7 March 2013Secretary's details changed for Roger Kenneth Fielder on 7 March 2013 (1 page)
7 March 2013Secretary's details changed for Roger Kenneth Fielder on 7 March 2013 (1 page)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
7 March 2013Secretary's details changed for Roger Kenneth Fielder on 7 March 2013 (1 page)
11 April 2012Full accounts made up to 31 July 2011 (14 pages)
11 April 2012Full accounts made up to 31 July 2011 (14 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 31 July 2010 (13 pages)
12 April 2011Full accounts made up to 31 July 2010 (13 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 July 2009 (13 pages)
13 April 2010Full accounts made up to 31 July 2009 (13 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Robert Pasley-Tyler on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Robert Pasley-Tyler on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Robert Pasley-Tyler on 1 October 2009 (2 pages)
4 July 2009Appointment terminated secretary bryan redpath (1 page)
4 July 2009Secretary appointed roger kenneth fielder (1 page)
4 July 2009Secretary appointed roger kenneth fielder (1 page)
4 July 2009Appointment terminated secretary bryan redpath (1 page)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
17 February 2009Full accounts made up to 31 July 2008 (13 pages)
17 February 2009Full accounts made up to 31 July 2008 (13 pages)
13 March 2008Return made up to 11/02/08; full list of members (3 pages)
13 March 2008Return made up to 11/02/08; full list of members (3 pages)
13 November 2007Full accounts made up to 31 July 2007 (14 pages)
13 November 2007Full accounts made up to 31 July 2007 (14 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
5 March 2007Return made up to 11/02/07; full list of members (7 pages)
5 March 2007Return made up to 11/02/07; full list of members (7 pages)
19 October 2006Full accounts made up to 31 July 2006 (17 pages)
19 October 2006Full accounts made up to 31 July 2006 (17 pages)
14 June 2006Return made up to 11/02/06; full list of members (7 pages)
14 June 2006Return made up to 11/02/06; full list of members (7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 July 2005 (17 pages)
6 June 2006Full accounts made up to 31 July 2005 (17 pages)
19 April 2005Full accounts made up to 31 July 2004 (13 pages)
19 April 2005Full accounts made up to 31 July 2004 (13 pages)
29 March 2005Return made up to 11/02/05; full list of members (7 pages)
29 March 2005Return made up to 11/02/05; full list of members (7 pages)
9 March 2004Return made up to 11/02/04; full list of members (7 pages)
9 March 2004Return made up to 11/02/04; full list of members (7 pages)
4 March 2004Full accounts made up to 31 July 2003 (14 pages)
4 March 2004Full accounts made up to 31 July 2003 (14 pages)
12 February 2003Return made up to 11/02/03; full list of members (7 pages)
12 February 2003Return made up to 11/02/03; full list of members (7 pages)
9 February 2003Full accounts made up to 31 July 2002 (15 pages)
9 February 2003Full accounts made up to 31 July 2002 (15 pages)
5 June 2002Full accounts made up to 31 July 2001 (14 pages)
5 June 2002Full accounts made up to 31 July 2001 (14 pages)
14 February 2002Return made up to 11/02/02; full list of members (7 pages)
14 February 2002Return made up to 11/02/02; full list of members (7 pages)
2 May 2001Full accounts made up to 31 July 2000 (11 pages)
2 May 2001Full accounts made up to 31 July 2000 (11 pages)
28 February 2001Return made up to 11/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
28 February 2001Return made up to 11/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
6 April 2000Registered office changed on 06/04/00 from: 6TH floor 10 finsbury square london EC2A 1LA (1 page)
6 April 2000Registered office changed on 06/04/00 from: 6TH floor 10 finsbury square london EC2A 1LA (1 page)
10 March 2000Return made up to 11/02/00; full list of members (7 pages)
10 March 2000Return made up to 11/02/00; full list of members (7 pages)
9 December 1999Full accounts made up to 31 July 1999 (9 pages)
9 December 1999Full accounts made up to 31 July 1999 (9 pages)
24 March 1999Full accounts made up to 31 July 1998 (10 pages)
24 March 1999Full accounts made up to 31 July 1998 (10 pages)
15 March 1999Return made up to 11/02/99; full list of members (6 pages)
15 March 1999Return made up to 11/02/99; full list of members (6 pages)
5 August 1998Full accounts made up to 31 July 1997 (10 pages)
5 August 1998Full accounts made up to 31 July 1997 (10 pages)
18 March 1998Return made up to 11/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1998Return made up to 11/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1997Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page)
18 December 1997Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page)
4 March 1997Company name changed crashaid LIMITED\certificate issued on 04/03/97 (2 pages)
4 March 1997Company name changed crashaid LIMITED\certificate issued on 04/03/97 (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page)
18 February 1997Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page)
11 February 1997Incorporation (15 pages)
11 February 1997Incorporation (15 pages)