ASPREY MAYFAIR LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

15/09/2315 September 2023 Confirmation statement made on 2022-08-17 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2021-03-31

View Document

05/10/215 October 2021 Registered office address changed from 16 Grafton Street London W1S 4DQ to 34/36 Bruton Street London W1J 6QX on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 ADOPT ARTICLES 26/05/2015

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYNG

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 22 ALBEMARLE STREET LONDON W1S 4AY

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PATRICK JAMES JOHN BYNG

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PROCOP

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BURLEY

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY PATRIZIA DE SANTIS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR PATRIZIA DE SANTIS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ROBERT PROCOP LOGGED FORM

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR ROBERT PROCOP

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 22 ALBEMARLE STREET LONDON W1S 4AS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 SECRETARY APPOINTED PATRIZIA DE SANTIS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY FIONA MORRISON

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 22 ALBEMARLE STREET LONDON W1X 3HA

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 COMPANY NAME CHANGED DMH (UK) LIMITED CERTIFICATE ISSUED ON 03/08/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

07/01/007 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED J.W. BENSON LIMITED CERTIFICATE ISSUED ON 10/02/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DELIVERY EXT'D 3 MTH 28/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

26/10/9726 October 1997 AUDITOR'S RESIGNATION

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 AUDITOR'S RESIGNATION

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/961 October 1996 ADOPT MEM AND ARTS 12/09/96

View Document

02/09/962 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 ALTER MEM AND ARTS 28/06/94

View Document

14/07/9414 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 £ NC 2000000/3500000 25/11/93

View Document

08/12/938 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/93

View Document

08/12/938 December 1993 NC INC ALREADY ADJUSTED 25/11/93

View Document

09/08/939 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/939 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/939 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/04/932 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/93

View Document

02/04/932 April 1993 NC INC ALREADY ADJUSTED 19/03/93

View Document

02/04/932 April 1993 £ NC 25000/2000000 19/0

View Document

02/04/932 April 1993 ADOPT MEM AND ARTS 19/03/93

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 106 REGENT STREET LONDON W1R 6JH

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9217 November 1992 ALTER MEM AND ARTS 06/11/92

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 S386 DISP APP AUDS 19/03/91

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 26/07/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

02/11/892 November 1989 RETURN MADE UP TO 10/07/89; NO CHANGE OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/89

View Document

29/12/8829 December 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/88

View Document

20/10/8720 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/86

View Document

28/01/8428 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/84

View Document

11/12/5611 December 1956 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company