Warning: file_put_contents(c/19c236c3da74cede200bee7a4f81a697.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Asprey London Limited, W1S 4AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASPREY LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asprey London Limited. The company was founded 53 years ago and was given the registration number 01004355. The firm's registered office is in . You can find them at 167 New Bond Street, London, , . This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.

Company Information

Name:ASPREY LONDON LIMITED
Company Number:01004355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47722 - Retail sale of leather goods in specialised stores
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:167 New Bond Street, London, W1S 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34/36, Bruton Street, London, England, W1J 6QX

Director10 June 2020Active
34/36, Bruton Street, London, England, W1J 6QX

Director16 December 2010Active
667 Madison Avenue, New York,

Director24 July 2007Active
70 Park Drive, London, W3 8MB

Secretary30 June 2008Active
9 Kingsmead Avenue, Worcester Park, KT4 8XB

Secretary-Active
52, Indian Heath Road, Riverside, United States,

Secretary06 March 2009Active
317 Earlsfield Road, London, SW18 3DG

Secretary01 April 1999Active
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN

Secretary01 August 1995Active
49 Waldemar Avenue, London, W13 9PZ

Secretary01 November 1996Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director01 November 1996Active
166 New Bond Street, London, W1Y 0AR

Director-Active
Turners Green House, Upper Bucklebury, RG7 6RD

Director-Active
Flat 15, 51 South Street, London, W1Y 5PA

Director-Active
4th Flr 390 Park Avenue, New York, Usa,

Director30 April 2003Active
23 Albemarle Street, London, W15 4AS

Director28 June 2001Active
55 Railroad Avenue Greenwich, Greenwich, Usa,

Director24 July 2007Active
167 New Bond Street, London, W1S 4AY

Director31 March 2011Active
House 11 45 Island Road, Hong Kong, China, FOREIGN

Director11 September 2000Active
Sumner House, Preston Candover, Basingstoke, RG25 2EE

Director31 August 1992Active
Hardwicke House, Ham Common, Richmond, TW10

Director31 August 1992Active
2 Heathfield Lodge, Carron Lane, Midhurst, GU29 9LD

Director29 September 1995Active
70 Park Drive, London, W3 8MB

Director28 July 2005Active
19 The Avenue, Braintree, CM7 3HY

Director01 November 1993Active
The Old Parsonage, Tidebrook, Wadhurst, TN5 6PA

Director15 May 2000Active
82 Portland Place, London, W1N 3DH

Director31 August 1992Active
9 Kingsmead Avenue, Worcester Park, KT4 8XB

Director31 August 1992Active
25 Grosvenor Road, Richmond, TW10 6PE

Director21 April 1997Active
The Squirrels, Riversdale, Bourne End, SL8 5EB

Director01 September 1997Active
35 Streathbourne Road, London, SW17 8QZ

Director01 November 1993Active
Cox's Mill, Dallington, TN21 9JG

Director29 December 2000Active
24 Chaffers Mead, Ashtead, KT21 1NG

Director01 November 1993Active
7 Madeira Road, Mitcham, CR4 4HD

Director31 August 1992Active
Flat 15, 6 Exchange Court, London, WC2R 0PP

Director01 July 2008Active
964 Pacific Coast Highway, Santa Monica, Califonia, Usa,

Director03 July 2000Active
35 Palliser Road, London, W14 9EB

Director01 September 1999Active

People with Significant Control

Mr. John Rigas
Notified on:01 August 2021
Status:Active
Date of birth:October 1963
Nationality:Greek
Country of residence:England
Address:34/36, Bruton Street, London, England, W1J 6QX
Nature of control:
  • Significant influence or control as firm
Sciens Diversified Managers Llc
Notified on:26 June 2020
Status:Active
Country of residence:United States
Address:2711, Centreville Road, Wilmington, United States, 19808
Nature of control:
  • Significant influence or control
Asprey International Limited
Notified on:01 April 2018
Status:Active
Country of residence:Cayman Islands
Address:190, Elgin Avenue, Georgetown, Cayman Islands,
Nature of control:
  • Significant influence or control
Asprey Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:167, New Bond Street, London, England, W1S 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.