ASPREY MAYFAIR LIMITED
Status | ACTIVE |
Company No. | 00575462 |
Category | Private Limited Company |
Incorporated | 11 Dec 1956 |
Age | 67 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ASPREY MAYFAIR LIMITED is an active private limited company with number 00575462. It was incorporated 67 years, 4 months, 30 days ago, on 11 December 1956. The company address is 3 Vencourt Place, London, W6 9NU, England.
Company Fillings
Accounts with accounts type small
Date: 12 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type small
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
Old address: 34/36 Bruton Street London W1J 6QX England
Change date: 2022-08-17
New address: 3 Vencourt Place London W6 9NU
Documents
Accounts with accounts type small
Date: 14 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Old address: 16 Grafton Street London W1S 4DQ
New address: 34/36 Bruton Street London W1J 6QX
Change date: 2021-10-05
Documents
Accounts with accounts type small
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-07
Officer name: Mr. John Rigas
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type dormant
Date: 12 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Resolution
Date: 09 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick James John Byng
Termination date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type dormant
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Change registered office address company with date old address
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-18
Old address: 22 Albemarle Street London W1S 4AY
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick James John Byng
Documents
Accounts with accounts type dormant
Date: 28 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Termination director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Procop
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Burley
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary patrizia de santis
Documents
Accounts with accounts type dormant
Date: 24 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director patrizia de santis
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed robert procop logged form
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr robert procop
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 28/07/2008 from 22 albemarle street london W1S 4AS
Documents
Accounts with accounts type dormant
Date: 15 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fiona morrison
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed patrizia de santis
Documents
Accounts with accounts type dormant
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 23 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 10 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 2003
Action Date: 30 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-30
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Legacy
Date: 20 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 20/04/01 from: 22 albemarle street london W1X 3HA
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jan 2001
Action Date: 25 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-25
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; full list of members
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 03 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmh (uk) LIMITED\certificate issued on 03/08/00
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Mar 2000
Action Date: 27 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-27
Documents
Legacy
Date: 07 Jan 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/99
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 May 1999
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 10 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J.W. benson LIMITED\certificate issued on 10/02/99
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/03/98
Documents
Some Companies
28 ROUNDTOWN,BANBURY,OX17 3BH
Number: | 03880982 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
402 CLIPPER QUAY STRAND ROAD,LONDONDERRY,BT48 7NR
Number: | NI633125 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDSMITH HOUSE AND BARNS NEW MANAGEMENT COMPANY LIMITED
THE ESTATE OFFICE,NEWCASTLE,ST5 1EN
Number: | 08523319 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 10373309 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRY FORSEY CONSULTING LIMITED
UNIT 1 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 06648545 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYLE MEWS COWL LANE,CHELTENHAM,GL54 5SF
Number: | 05231663 |
Status: | ACTIVE |
Category: | Private Limited Company |