Company NameAsprey London Watches Limited
DirectorsJohn Rigas and Daniel Standen
Company StatusActive
Company Number09124130
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr John Rigas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCeo, Sciens Capital Management Llc
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10065
Director NameMr Daniel Standen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2014(same day as company formation)
RolePrincipal, Sciens Capital Management Llc
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10065

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

100 at £0.01Ail Finance Corporation LTD
98.04%
Preference
2 at £0.01Asprey London LTD
1.96%
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 Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

8 September 2014Delivered on: 20 September 2014
Persons entitled: GB Credit Partners, Llc

Classification: A registered charge
Outstanding

Filing History

12 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
1 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
17 August 2022Registered office address changed from 34/36 Bruton Street London W1J 6QX England to 3 Vencourt Place London W6 9NU on 17 August 2022 (1 page)
17 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Notification of John Rigas as a person with significant control on 1 October 2021 (2 pages)
5 October 2021Registered office address changed from 165-167 New Bond Street London W1S 4AY to 34/36 Bruton Street London W1J 6QX on 5 October 2021 (1 page)
5 October 2021Cessation of Asprey International Limited as a person with significant control on 1 October 2021 (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
5 October 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
18 September 2019Notification of Asprey International Limited as a person with significant control on 1 April 2018 (1 page)
18 September 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
18 September 2019Cessation of Asprey London Limited as a person with significant control on 1 April 2018 (1 page)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1.02
(5 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1.02
(5 pages)
15 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
15 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
20 September 2014Registration of charge 091241300001, created on 8 September 2014 (47 pages)
20 September 2014Registration of charge 091241300001, created on 8 September 2014 (47 pages)
20 September 2014Registration of charge 091241300001, created on 8 September 2014 (47 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP .02
(51 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP .02
(51 pages)