Asprey Mayfair Limited LONDON


Founded in 1956, Asprey Mayfair, classified under reg no. 00575462 is an active company. Currently registered at 3 Vencourt Place W6 9NU, London the company has been in the business for sixty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 3rd August 2000 Asprey Mayfair Limited is no longer carrying the name Dmh (UK).

The company has 2 directors, namely John R., Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 24 July 2007 and John R. has been with the company for the least time - from 7 September 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Asprey Mayfair Limited Address / Contact

Office Address 3 Vencourt Place
Town London
Post code W6 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00575462
Date of Incorporation Tue, 11th Dec 1956
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

John R.

Position: Director

Appointed: 07 September 2019

Daniel S.

Position: Director

Appointed: 24 July 2007

Nicholas H.

Position: Secretary

Resigned: 01 August 1995

Patrick B.

Position: Director

Appointed: 31 March 2011

Resigned: 01 January 2015

Robert P.

Position: Director

Appointed: 01 July 2008

Resigned: 26 May 2010

Patrizia D.

Position: Secretary

Appointed: 30 June 2008

Resigned: 06 March 2009

Justin B.

Position: Director

Appointed: 24 July 2007

Resigned: 31 March 2010

Patrizia D.

Position: Director

Appointed: 28 July 2005

Resigned: 06 March 2009

Gianluca B.

Position: Director

Appointed: 28 February 2002

Resigned: 24 July 2007

Rosamond M.

Position: Director

Appointed: 29 December 2000

Resigned: 28 February 2002

Silas C.

Position: Director

Appointed: 11 September 2000

Resigned: 28 July 2005

Robert P.

Position: Director

Appointed: 03 July 2000

Resigned: 11 September 2000

Paul F.

Position: Director

Appointed: 15 May 2000

Resigned: 29 December 2000

Guy S.

Position: Director

Appointed: 01 September 1999

Resigned: 03 July 2000

Philip A.

Position: Director

Appointed: 01 July 1999

Resigned: 31 August 2000

Fiona M.

Position: Secretary

Appointed: 01 April 1999

Resigned: 30 June 2008

David L.

Position: Director

Appointed: 01 September 1997

Resigned: 29 January 1999

David A.

Position: Director

Appointed: 01 November 1996

Resigned: 18 April 1997

Michael R.

Position: Secretary

Appointed: 01 November 1996

Resigned: 31 March 1999

Ian D.

Position: Director

Appointed: 29 September 1995

Resigned: 31 August 1999

Elizabeth P.

Position: Secretary

Appointed: 01 August 1995

Resigned: 01 November 1996

Alan S.

Position: Director

Appointed: 01 June 1994

Resigned: 31 March 1997

Denys P.

Position: Director

Appointed: 11 November 1992

Resigned: 01 August 2000

John A.

Position: Director

Appointed: 06 November 1992

Resigned: 25 March 1998

Nicholas H.

Position: Director

Appointed: 10 July 1991

Resigned: 29 September 1995

Naim A.

Position: Director

Appointed: 10 July 1991

Resigned: 02 November 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Asprey Holdings Ltd from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Asprey Holdings Ltd

167 New Bond Street, London, W1S 4AY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 103844
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dmh (UK) August 3, 2000
J.w. Benson February 10, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 12th, January 2024
Free Download (13 pages)

Company search