Background WavePink WaveYellow Wave

ASPREY MAYFAIR LIMITED (00575462)

ASPREY MAYFAIR LIMITED (00575462) is an active UK company. incorporated on 11 December 1956. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ASPREY MAYFAIR LIMITED has been registered for 69 years. Current directors include RIGAS, John, Mr., STANDEN, Daniel.

Company Number
00575462
Status
active
Type
ltd
Incorporated
11 December 1956
Age
69 years
Address
3 Vencourt Place, London, W6 9NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
RIGAS, John, Mr., STANDEN, Daniel
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPREY MAYFAIR LIMITED

ASPREY MAYFAIR LIMITED is an active company incorporated on 11 December 1956 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ASPREY MAYFAIR LIMITED was registered 69 years ago.(SIC: 47990)

Status

active

Active since 69 years ago

Company No

00575462

LTD Company

Age

69 Years

Incorporated 11 December 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

DMH (UK) LIMITED
From: 10 February 1999To: 3 August 2000
J.W. BENSON LIMITED
From: 28 January 1984To: 10 February 1999
GLADWIN LIMITED
From: 11 December 1956To: 28 January 1984
Contact
Address

3 Vencourt Place London, W6 9NU,

Previous Addresses

34/36 Bruton Street London W1J 6QX England
From: 5 October 2021To: 17 August 2022
16 Grafton Street London W1S 4DQ
From: 18 April 2011To: 5 October 2021
22 Albemarle Street London W1S 4AY
From: 11 December 1956To: 18 April 2011
Timeline

5 key events • 2010 - 2019

Funding Officers Ownership
Director Left
May 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Jan 15
Director Joined
Sept 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

RIGAS, John, Mr.

Active
Vencourt Place, LondonW6 9NU
Born October 1963
Director
Appointed 07 Sept 2019

STANDEN, Daniel

Active
667 Madison Avenue, New York
Born October 1968
Director
Appointed 24 Jul 2007

DE SANTIS, Patrizia

Resigned
70 Park Drive, LondonW3 8MB
Secretary
Appointed 30 Jun 2008
Resigned 06 Mar 2009

HARRINGTON, Nicholas Joseph

Resigned
9 Kingsmead Avenue, Worcester ParkKT4 8XB
Secretary
Appointed N/A
Resigned 01 Aug 1995

MORRISON, Fiona Jane

Resigned
317 Earlsfield Road, LondonSW18 3DG
Secretary
Appointed 01 Apr 1999
Resigned 30 Jun 2008

PAGE, Elizabeth

Resigned
Flat 3, LondonW13 8PN
Secretary
Appointed 01 Aug 1995
Resigned 01 Nov 1996

REID, Michael John

Resigned
49 Waldemar Avenue, LondonW13 9PZ
Secretary
Appointed 01 Nov 1996
Resigned 31 Mar 1999

ADAMS, David Alexander Robertson

Resigned
Applegarth Three Elm Lane, TonbridgeTN11 0AB
Born November 1954
Director
Appointed 01 Nov 1996
Resigned 18 Apr 1997

ARDEN, Philip John

Resigned
18 Addison Way, LondonNW11 6AJ
Born June 1960
Director
Appointed 01 Jul 1999
Resigned 31 Aug 2000

ASPREY, John Rolls

Resigned
166 New Bond Street, LondonW1Y 0AR
Born November 1937
Director
Appointed 06 Nov 1992
Resigned 25 Mar 1998

ATTALLAH, Naim Ibrahim

Resigned
Flat 15, LondonW1Y 5PA
Born May 1931
Director
Appointed N/A
Resigned 02 Nov 1995

BROZZETTI, Gianluca

Resigned
23 Albemarle Street, LondonW15 4AS
Born March 1954
Director
Appointed 28 Feb 2002
Resigned 24 Jul 2007

BURLEY, Justin

Resigned
55 Railroad Avenue Greenwich, Greenwich
Born September 1972
Director
Appointed 24 Jul 2007
Resigned 31 Mar 2010

BYNG, Patrick James John

Resigned
Grafton Street, LondonW1S 4DQ
Born July 1965
Director
Appointed 31 Mar 2011
Resigned 01 Jan 2015

CHOU, Silas Kei Fong

Resigned
House 11 45 Island Road, Hong KongFOREIGN
Born September 1946
Director
Appointed 11 Sept 2000
Resigned 28 Jul 2005

DAHL, Ian Xavier

Resigned
2 Heathfield Lodge, MidhurstGU29 9LD
Born January 1945
Director
Appointed 29 Sept 1995
Resigned 31 Aug 1999

DE SANTIS, Patrizia

Resigned
70 Park Drive, LondonW3 8MB
Born December 1964
Director
Appointed 28 Jul 2005
Resigned 06 Mar 2009

FELTON SMITH, Paul Jonathan

Resigned
The Old Parsonage, WadhurstTN5 6PA
Born August 1958
Director
Appointed 15 May 2000
Resigned 29 Dec 2000

HARRINGTON, Nicholas Joseph

Resigned
9 Kingsmead Avenue, Worcester ParkKT4 8XB
Born October 1950
Director
Appointed N/A
Resigned 29 Sept 1995

LOWDEN, David Soutar

Resigned
The Squirrels, Bourne EndSL8 5EB
Born August 1957
Director
Appointed 01 Sept 1997
Resigned 29 Jan 1999

MONCKTON, Rosamond Mary, The Hon

Resigned
Cox's Mill, DallingtonTN21 9JG
Born October 1953
Director
Appointed 29 Dec 2000
Resigned 28 Feb 2002

PASCHE, Denys Edward

Resigned
Greenbanks Kenilworth Close, BansteadSM7 2BJ
Born March 1942
Director
Appointed 11 Nov 1992
Resigned 01 Aug 2000

PROCOP, Robert

Resigned
6 Exchange Court, LondonWC2R 0PP
Born October 1958
Director
Appointed 01 Jul 2008
Resigned 26 May 2010

PROCOP, Robert

Resigned
964 Pacific Coast Highway, Califonia
Born October 1958
Director
Appointed 03 Jul 2000
Resigned 11 Sept 2000

SALTER, Guy Ridley

Resigned
35 Palliser Road, LondonW14 9EB
Born October 1959
Director
Appointed 01 Sept 1999
Resigned 03 Jul 2000

SMITH, Alan Geoffrey

Resigned
62 Lamplighters Close, GillinghamME7 3NZ
Born December 1954
Director
Appointed 01 Jun 1994
Resigned 31 Mar 1997

Persons with significant control

1

Bruton Street, LondonW1J 6QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Resolution
9 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
353353
Legacy
28 July 2008
190190
Legacy
28 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
244244
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
287Change of Registered Office
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288cChange of Particulars
Certificate Change Of Name Company
3 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
7 January 2000
244244
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
244244
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Auditors Resignation Company
26 October 1997
AUDAUD
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Auditors Resignation Company
18 March 1997
AUDAUD
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Memorandum Articles
1 October 1996
MEM/ARTSMEM/ARTS
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
2 September 1996
288288
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
14 July 1994
MEM/ARTSMEM/ARTS
Resolution
14 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Resolution
8 December 1993
RESOLUTIONSResolutions
Resolution
8 December 1993
RESOLUTIONSResolutions
Legacy
8 December 1993
123Notice of Increase in Nominal Capital
Legacy
9 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Resolution
2 April 1993
RESOLUTIONSResolutions
Legacy
2 April 1993
88(2)R88(2)R
Legacy
2 April 1993
123Notice of Increase in Nominal Capital
Resolution
2 April 1993
RESOLUTIONSResolutions
Resolution
2 April 1993
RESOLUTIONSResolutions
Legacy
1 December 1992
287Change of Registered Office
Legacy
18 November 1992
288288
Memorandum Articles
17 November 1992
MEM/ARTSMEM/ARTS
Resolution
17 November 1992
RESOLUTIONSResolutions
Legacy
17 November 1992
288288
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Resolution
5 August 1991
RESOLUTIONSResolutions
Resolution
5 August 1991
RESOLUTIONSResolutions
Resolution
5 August 1991
RESOLUTIONSResolutions
Legacy
5 August 1991
363x363x
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
20 March 1991
288288
Legacy
29 October 1990
288288
Accounts With Accounts Type Dormant
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
26 September 1990
225(1)225(1)
Accounts With Accounts Type Dormant
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
29 December 1988
363363
Accounts With Accounts Type Dormant
29 December 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
6 August 1987
288288
Legacy
6 August 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
363363
Accounts With Accounts Type Dormant
16 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
28 January 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 December 1956
MISCMISC