Company NameGarrard Holdings Limited
DirectorsStephanie Liquori Bond and Joanne Milner
Company StatusActive
Company Number04144080
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous NameAsprey & Garrard Holdings (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameStephanie Liquori Bond
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian,American
StatusCurrent
Appointed01 November 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance (Vp Investments)
Country of ResidenceUnited States
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameMs Joanne Milner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameMr Lawrence Sheldon Strulovitch Aka Stroll
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleChairman
Correspondence Address32 Chester Square
London
SW1W 9HT
Director NameSilas Kei Fong Chou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleChairman
Correspondence AddressHouse 11 45 Island Road
Hong Kong
Foreign
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NameGianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2006)
RoleGroup Chief Executive
Correspondence Address23 Albemarle Street
London
W15 4AS
Director NameHon Arthur Nicholas Winston Soames
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 April 2003)
RoleMember Of Parliament
Correspondence Address65 Cambridge Street
London
SW1V 4PS
Director NameSir Jocelyn Edward Greville Stevens
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 April 2003)
RoleCompany Director
Correspondence Address136 Oswald Building
374 Queenstown Road
London
SW8 4PJ
Director NameThe Duke Of Abercorn James Hamilton Abercorn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBarons Court
Omagh
County Tyrone
BT78 4EZ
Northern Ireland
Director NameDavid Tang
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 February 2003)
RoleCompany Director
Correspondence Address98 Eaton Square
London
SW1W 9AQ
Director NameEdgar Miles Bronfman Jr
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Flr 390 Park Avenue
New York
New York Ny10022
United States
Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 2006)
RoleChief Financial Officer
Correspondence Address70 Park Drive
London
W3 8MB
Director NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2009)
RoleChief Executive
Correspondence Address19136 Kinzie Street
Northridge
Ca 91324 California
United States
Director NameDerex Walker
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2009)
RoleInvestment Prof
Correspondence Address1201 Ozeta Terrace
West Hollywood
Ca
90069
Secretary NameDerex Walker
NationalityAmerican
StatusResigned
Appointed17 March 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2009)
RoleInvestment Prof
Correspondence Address1201 Ozeta Terrace
West Hollywood
Ca
90069
Director NameTerri Lee Eagle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2010)
RoleCEO
Correspondence Address333 West End Avenue
Apt 3a
New York
10023
United States
Director NameMr Edward Rainey Renwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2009(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2017)
RolePrivate Eq Partner
Country of ResidenceUnited States
Correspondence Address234 South Westgate Avenue
Los Angeles 90049
California
United States
Director NameBradford Nugent
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 February 2017)
RoleFinance
Country of ResidenceCalifornia Usa
Correspondence Address1322 North Curzon Avenue 307
Los Angeles
California 90046
United States
Director NameMr Stephen Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address24 Albemarle Street
London
W1S 4HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegarrard.com
Telephone08708718888
Telephone regionUnknown

Location

Registered Address24 Albemarle Street
London
W1S 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25.4m at £1Garrard Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,981,000
Current Liabilities£44,181,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

16 July 2012Delivered on: 26 July 2012
Persons entitled: Yucaipa American Alliance Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 December 2011Delivered on: 8 December 2011
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 December 2011Delivered on: 8 December 2011
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from any borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 March 2011Delivered on: 30 March 2011
Satisfied on: 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP

Classification: Debenture
Secured details: All monies due or to become due from any guarantor and delltrade limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
3 March 2010Delivered on: 9 March 2010
Satisfied on: 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 August 2004Delivered on: 26 August 2004
Satisfied on: 5 April 2006
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: 5 April 2006
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

1 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
26 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (27 pages)
29 March 2022Full accounts made up to 31 March 2021 (28 pages)
1 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 October 2021Termination of appointment of Stephen Webster as a director on 19 October 2021 (1 page)
7 October 2021Appointment of Ms Joanne Milner as a director on 7 October 2021 (2 pages)
1 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 March 2020 (27 pages)
10 March 2020Amended full accounts made up to 31 March 2019 (31 pages)
26 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (27 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 31 March 2018 (26 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (22 pages)
19 December 2017Full accounts made up to 31 March 2017 (22 pages)
9 March 2017Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages)
9 March 2017Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages)
9 March 2017Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages)
9 March 2017Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Full accounts made up to 31 March 2016 (22 pages)
31 January 2017Full accounts made up to 31 March 2016 (22 pages)
23 November 2016Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,447,000
(4 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,447,000
(4 pages)
5 February 2016Full accounts made up to 31 March 2015 (21 pages)
5 February 2016Full accounts made up to 31 March 2015 (21 pages)
3 June 2015Full accounts made up to 31 March 2014 (21 pages)
3 June 2015Full accounts made up to 31 March 2014 (21 pages)
17 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 25,447,000
(4 pages)
17 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 25,447,000
(4 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 25,447,000
(4 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 25,447,000
(4 pages)
15 January 2014Full accounts made up to 31 March 2013 (22 pages)
15 January 2014Full accounts made up to 31 March 2013 (22 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
22 May 2012Full accounts made up to 31 March 2011 (20 pages)
22 May 2012Full accounts made up to 31 March 2011 (20 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 August 2011529 aud (1 page)
11 August 2011529 aud (1 page)
1 July 2011Full accounts made up to 31 March 2010 (17 pages)
1 July 2011Full accounts made up to 31 March 2010 (17 pages)
26 April 2011Resolutions
  • RES13 ‐ Company business 03/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 April 2011Resolutions
  • RES13 ‐ Company business 03/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
25 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
19 May 2010Appointment of Bradford Nugent as a director (2 pages)
19 May 2010Appointment of Bradford Nugent as a director (2 pages)
5 May 2010Full accounts made up to 31 March 2009 (17 pages)
5 May 2010Full accounts made up to 31 March 2009 (17 pages)
24 March 2010Termination of appointment of Terri Eagle as a director (2 pages)
24 March 2010Termination of appointment of Terri Eagle as a director (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
23 April 2009Return made up to 18/01/09; no change of members (4 pages)
23 April 2009Return made up to 18/01/09; no change of members (4 pages)
2 March 2009Return made up to 18/01/08; no change of members (4 pages)
2 March 2009Return made up to 18/01/08; no change of members (4 pages)
13 January 2009Director appointed terri lee eagle (2 pages)
13 January 2009Appointment terminated director derex walker (1 page)
13 January 2009Appointment terminated secretary derex walker (1 page)
13 January 2009Appointment terminated director robert procop (1 page)
13 January 2009Appointment terminated director derex walker (1 page)
13 January 2009Director appointed edward rainey renwick (2 pages)
13 January 2009Appointment terminated director robert procop (1 page)
13 January 2009Director appointed terri lee eagle (2 pages)
13 January 2009Director appointed edward rainey renwick (2 pages)
13 January 2009Appointment terminated secretary derex walker (1 page)
3 October 2008Full accounts made up to 31 March 2008 (19 pages)
3 October 2008Full accounts made up to 31 March 2008 (19 pages)
3 October 2008Full accounts made up to 31 March 2007 (12 pages)
3 October 2008Full accounts made up to 31 March 2007 (12 pages)
16 April 2007Accounts for a small company made up to 31 March 2005 (10 pages)
16 April 2007Accounts for a small company made up to 31 March 2005 (10 pages)
1 April 2007Return made up to 18/01/07; full list of members (7 pages)
1 April 2007Return made up to 18/01/07; full list of members (7 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (12 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (12 pages)
11 April 2006Registered office changed on 11/04/06 from: 23 albemarle street london W1S 4AS (1 page)
11 April 2006Registered office changed on 11/04/06 from: 23 albemarle street london W1S 4AS (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
20 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
19 October 2005Nc inc already adjusted 21/06/05 (2 pages)
19 October 2005Nc inc already adjusted 21/06/05 (2 pages)
7 October 2005Ad 21/06/05--------- £ si 5184209@1=5184209 £ ic 20262438/25446647 (2 pages)
7 October 2005Ad 21/06/05--------- £ si 5184209@1=5184209 £ ic 20262438/25446647 (2 pages)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 February 2005Return made up to 18/01/05; full list of members (8 pages)
18 February 2005Return made up to 18/01/05; full list of members (8 pages)
30 December 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
30 December 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
26 August 2004Particulars of mortgage/charge (10 pages)
26 August 2004Particulars of mortgage/charge (10 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
21 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
21 October 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
10 April 2003Ad 19/03/03--------- £ si 20261438@1=20261438 £ ic 1000/20262438 (2 pages)
10 April 2003Ad 19/03/03--------- £ si 20261438@1=20261438 £ ic 1000/20262438 (2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2003Nc inc already adjusted 19/03/03 (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2003Nc inc already adjusted 19/03/03 (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
7 March 2003Auditor's resignation (1 page)
7 March 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 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2002Group of companies' accounts made up to 30 March 2002 (25 pages)
19 November 2002Group of companies' accounts made up to 30 March 2002 (25 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
8 February 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Company name changed asprey & garrard holdings (uk) l imited\certificate issued on 10/08/01 (5 pages)
10 August 2001Company name changed asprey & garrard holdings (uk) l imited\certificate issued on 10/08/01 (5 pages)
19 July 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 July 2001Ad 18/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2001Ad 18/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
24 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/01/01
(1 page)
24 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/01/01
(1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
18 January 2001Incorporation (22 pages)
18 January 2001Incorporation (22 pages)