ASPREY LONDON LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 10/03/1971)
dot icon13/04/2026
Group of companies' accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon21/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon08/10/2024
Change of details for Mr. John Rigas as a person with significant control on 2024-10-08
dot icon29/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon14/01/2022
Full accounts made up to 2021-03-31
dot icon05/10/2021
Registered office address changed from , 167 New Bond Street, London, W1S 4AY to 34/36 Bruton Street London W1J 6QX on 2021-10-05
dot icon23/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon06/09/2021
Termination of appointment of Christopher Paul Meyering as a secretary on 2021-07-31
dot icon06/09/2021
Notification of John Rigas as a person with significant control on 2021-08-01
dot icon06/09/2021
Cessation of Sciens Diversified Managers Llc as a person with significant control on 2021-07-31
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon14/12/2020
Satisfaction of charge 7 in full
dot icon30/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon30/10/2020
Cessation of Asprey International Limited as a person with significant control on 2020-04-01
dot icon26/06/2020
Notification of Sciens Diversified Managers Llc as a person with significant control on 2020-06-26
dot icon10/06/2020
Appointment of Mr Emmanuel Efozie as a director on 2020-06-10
dot icon18/09/2019
Confirmation statement made on 2019-08-10 with updates
dot icon11/09/2019
Notification of Asprey International Limited as a person with significant control on 2018-04-01
dot icon11/09/2019
Cessation of Asprey Holdings Limited as a person with significant control on 2018-04-01
dot icon23/07/2019
Full accounts made up to 2019-03-31
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon14/08/2017
Registration of a charge
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon12/07/2016
Termination of appointment of Jan Te Lintelo as a director on 2016-07-08
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon09/07/2015
Registration of charge 010043550019, created on 2015-06-30
dot icon17/06/2015
Registration of charge 010043550016, created on 2015-05-29
dot icon17/06/2015
Registration of charge 010043550017, created on 2015-05-29
dot icon17/06/2015
Registration of charge 010043550015, created on 2015-05-29
dot icon12/06/2015
Satisfaction of charge 010043550011 in full
dot icon09/06/2015
Resolutions
dot icon08/06/2015
Registration of charge 010043550014, created on 2015-05-29
dot icon02/06/2015
Registration of charge 010043550018, created on 2015-05-29
dot icon01/06/2015
All of the property or undertaking has been released from charge 010043550011
dot icon13/04/2015
Appointment of Mr Jan Te Lintelo as a director on 2015-04-13
dot icon19/01/2015
Termination of appointment of Patrick James John Byng as a director on 2015-01-01
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon09/10/2014
Satisfaction of charge 9 in full
dot icon20/09/2014
Registration of charge 010043550012, created on 2014-09-08
dot icon05/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon26/08/2014
Satisfaction of charge 10 in full
dot icon15/01/2014
Resolutions
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon06/01/2014
All of the property or undertaking has been released from charge 10
dot icon19/12/2013
Registration of charge 010043550011
dot icon21/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon10/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon12/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon12/04/2011
Appointment of Mr Patrick James John Byng as a director
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon07/01/2011
Appointment of Mr Ioannis Rigas as a director
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon22/07/2010
Termination of appointment of Robert Procop as a director
dot icon20/05/2010
Termination of appointment of Justin Burley as a director
dot icon08/09/2009
Return made up to 10/08/09; full list of members
dot icon08/09/2009
Secretary appointed mr christopher meyering
dot icon08/09/2009
Appointment terminated secretary patrizia de santis
dot icon24/07/2009
Full accounts made up to 2009-03-31
dot icon18/05/2009
Appointment terminated director patrizia de santis
dot icon29/09/2008
Director appointed robert procop logged form
dot icon26/09/2008
Director appointed mr robert procop
dot icon12/08/2008
Return made up to 10/08/08; full list of members
dot icon15/07/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Full accounts made up to 2007-03-31
dot icon03/07/2008
Appointment terminated secretary fiona morrison
dot icon03/07/2008
Secretary appointed patrizia de santis
dot icon10/04/2008
Auditor's resignation
dot icon29/08/2007
Return made up to 10/08/07; full list of members
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New director appointed
dot icon11/08/2007
Director resigned
dot icon10/05/2007
Registered office changed on 10/05/07 from:\167 new bond street, london, W1S 4AR
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon07/02/2007
Full accounts made up to 2005-03-31
dot icon13/09/2006
Return made up to 10/08/06; full list of members
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon13/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon14/09/2005
Return made up to 10/08/05; full list of members
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon29/07/2005
Particulars of mortgage/charge
dot icon30/12/2004
Full accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 10/08/04; full list of members
dot icon26/08/2004
Particulars of mortgage/charge
dot icon19/04/2004
Director's particulars changed
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 10/08/03; full list of members
dot icon17/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon03/04/2003
Ad 19/03/03--------- £ si 15551634@1=15551634 £ ic 1000000/16551634
dot icon03/04/2003
Nc inc already adjusted 19/03/03
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon07/03/2003
Auditor's resignation
dot icon18/02/2003
Particulars of mortgage/charge
dot icon07/01/2003
Full accounts made up to 2002-03-30
dot icon06/09/2002
Return made up to 10/08/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon27/09/2001
Return made up to 10/08/01; full list of members
dot icon12/07/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon20/04/2001
Registered office changed on 20/04/01 from:\167 new bond street, london, W1Y oar
dot icon09/04/2001
New director appointed
dot icon08/03/2001
Auditor's resignation
dot icon29/01/2001
Full accounts made up to 2000-03-25
dot icon15/01/2001
Director resigned
dot icon28/11/2000
New director appointed
dot icon13/10/2000
Director resigned
dot icon08/09/2000
Secretary resigned
dot icon06/09/2000
Return made up to 10/08/00; full list of members
dot icon21/08/2000
Director's particulars changed
dot icon01/08/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Director resigned
dot icon02/06/2000
New director appointed
dot icon07/03/2000
Full accounts made up to 1999-03-27
dot icon07/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon26/10/1999
New director appointed
dot icon25/10/1999
Return made up to 10/08/99; full list of members
dot icon09/09/1999
Director resigned
dot icon01/07/1999
Full accounts made up to 1998-03-28
dot icon13/04/1999
New secretary appointed
dot icon13/04/1999
Secretary resigned
dot icon09/02/1999
Director resigned
dot icon24/12/1998
Delivery ext'd 3 mth 28/03/98
dot icon13/10/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Return made up to 10/08/98; no change of members
dot icon13/07/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon25/01/1998
Full accounts made up to 1997-03-29
dot icon11/11/1997
Director resigned
dot icon26/10/1997
Auditor's resignation
dot icon10/10/1997
New director appointed
dot icon09/09/1997
Return made up to 10/08/97; no change of members
dot icon31/07/1997
Certificate of change of name
dot icon07/05/1997
New director appointed
dot icon02/05/1997
Director resigned
dot icon21/03/1997
New director appointed
dot icon18/03/1997
Auditor's resignation
dot icon18/03/1997
Auditor's resignation
dot icon25/02/1997
New director appointed
dot icon18/11/1996
New secretary appointed
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
New director appointed
dot icon03/11/1996
Full accounts made up to 1996-03-31
dot icon01/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon12/09/1996
Return made up to 10/08/96; full list of members
dot icon02/09/1996
Secretary's particulars changed
dot icon20/02/1996
New director appointed
dot icon20/11/1995
Director resigned
dot icon17/10/1995
Director resigned;new director appointed
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon15/08/1995
Return made up to 10/08/95; no change of members
dot icon15/08/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 10/08/94; full list of members
dot icon25/07/1994
Full accounts made up to 1994-03-31
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon07/07/1994
Director resigned
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon12/09/1993
Return made up to 10/08/93; full list of members
dot icon16/07/1993
Full accounts made up to 1993-03-31
dot icon17/06/1993
Director resigned
dot icon24/05/1993
Director resigned
dot icon11/01/1993
Resolutions
dot icon22/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon18/09/1992
Return made up to 10/08/92; full list of members
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
£ nc 100000/1000000 31/07/92
dot icon14/09/1992
Resolutions
dot icon02/09/1992
Registered office changed on 02/09/92 from:\22 albermarle street, london, W1X 3HA
dot icon05/08/1992
Certificate of change of name
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon05/09/1991
Return made up to 10/08/91; full list of members
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon31/08/1990
Full accounts made up to 1990-03-31
dot icon31/08/1990
Return made up to 10/08/90; full list of members
dot icon11/09/1989
Return made up to 10/08/89; full list of members
dot icon11/09/1989
Full accounts made up to 1989-03-31
dot icon16/09/1988
Return made up to 08/08/88; full list of members
dot icon16/09/1988
Full accounts made up to 1988-03-31
dot icon26/08/1987
Return made up to 07/08/87; full list of members
dot icon26/08/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Full accounts made up to 1986-03-31
dot icon17/11/1986
Return made up to 23/09/86; full list of members
dot icon27/04/1972
Certificate of change of name
dot icon10/03/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, David Alexander Robertson
Director
01/11/1996 - 18/04/1997
123
Monckton, Rosamond Mary, The Hon
Director
29/12/2000 - 02/04/2003
8
Efozie, Emmanuel
Director
10/06/2020 - Present
3
Procop, Robert
Director
01/07/2008 - 26/05/2010
7
Sealy, Hilda Maria
Director
27/01/1997 - 30/04/2000
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPREY LONDON LIMITED

ASPREY LONDON LIMITED is an(a) Active company incorporated on 10/03/1971 with the registered office located at 34/36 Bruton Street, London W1J 6QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPREY LONDON LIMITED?

toggle

ASPREY LONDON LIMITED is currently Active. It was registered on 10/03/1971 .

Where is ASPREY LONDON LIMITED located?

toggle

ASPREY LONDON LIMITED is registered at 34/36 Bruton Street, London W1J 6QX.

What does ASPREY LONDON LIMITED do?

toggle

ASPREY LONDON LIMITED operates in the Retail sale of leather goods in specialised stores (47.72/2 - SIC 2007) sector.

What is the latest filing for ASPREY LONDON LIMITED?

toggle

The latest filing was on 13/04/2026: Group of companies' accounts made up to 2025-03-31.