PASLEY-TYLER HOLDINGS LIMITED

PASLEY-TYLER HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePASLEY-TYLER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02793425
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PASLEY-TYLER HOLDINGS LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is PASLEY-TYLER HOLDINGS LIMITED located?

    Registered Office Address
    42 Berkeley Square
    London
    W1J 5AW
    Undeliverable Registered Office AddressNo

    What were the previous names of PASLEY-TYLER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PASLEY-TYLER HOLDINGS PLCMar 04, 1997Mar 04, 1997
    PASLEY-TYLER & COMPANY LIMITEDFeb 24, 1993Feb 24, 1993

    What are the latest accounts for PASLEY-TYLER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for PASLEY-TYLER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for PASLEY-TYLER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jul 31, 2024

    17 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2023

    17 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Bryan Niel Redpath as a director on Dec 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2022

    16 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Laura Muriel Moglestue-Blom as a director on Feb 17, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jul 31, 2021

    17 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    16 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2019

    22 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2018

    22 pagesAA

    Total exemption full accounts made up to Jul 31, 2017

    14 pagesAA

    Confirmation statement made on Feb 28, 2018 with updates

    10 pagesCS01

    Termination of appointment of Laura Muriel Blom as a director on Jul 31, 2017

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2016

    16 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    12 pagesCS01

    Group of companies' accounts made up to Jul 31, 2015

    17 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 777,867
    SH01

    Termination of appointment of Roger Kenneth Fielder as a secretary on Feb 26, 2016

    1 pagesTM02

    Statement of capital following an allotment of shares on Aug 31, 2015

    • Capital: GBP 777,867
    3 pagesSH01

    Who are the officers of PASLEY-TYLER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOGLESTUE-BLOM, Laura Muriel
    42 Berkeley Square
    London
    W1J 5AW
    Director
    42 Berkeley Square
    London
    W1J 5AW
    EnglandDutch68575830005
    PASLEY-TYLER, Robert
    3 Trinity Crescent
    SW17 7AG London
    Director
    3 Trinity Crescent
    SW17 7AG London
    United KingdomBritish28787450001
    FIELDER, Roger Kenneth
    Berkeley Square
    W1J 5AW London
    42
    England
    Secretary
    Berkeley Square
    W1J 5AW London
    42
    England
    British139366360001
    REDPATH, Bryan Niel
    21 Bovingdon Road
    SW6 2AP London
    Secretary
    21 Bovingdon Road
    SW6 2AP London
    British15474050001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BALIMAN, Michael Raymond
    Brackenfell
    12 Woodland Way
    CR8 2HU Purley
    Surrey
    Director
    Brackenfell
    12 Woodland Way
    CR8 2HU Purley
    Surrey
    British41038250002
    BLOM, Laura Muriel
    42 Berkeley Square
    London
    W1J 5AW
    Director
    42 Berkeley Square
    London
    W1J 5AW
    EnglandDutch68575830004
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    FINNISTON, Michael
    120 East 79th Street
    NY 10021 New York
    Usa
    Director
    120 East 79th Street
    NY 10021 New York
    Usa
    British62286940001
    GRAY, Charlotte Elizabeth Mary
    10 Sharsted Street
    SE17 3TN London
    Director
    10 Sharsted Street
    SE17 3TN London
    British17987320002
    HARMEL, Richard Clive
    83 Dovehouse Street
    SW3 6JZ London
    Director
    83 Dovehouse Street
    SW3 6JZ London
    Irish25712490001
    JACOMB, Martin Wakefield, Sir
    86 Clarendon Road
    W11 2HR London
    Director
    86 Clarendon Road
    W11 2HR London
    United KingdomBritish75361610002
    KILKENNY, Carmelinda
    Sudbrook Cottage Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    Director
    Sudbrook Cottage Sudbrook Lane
    TW10 7AT Richmond
    Surrey
    British47034540001
    O'KANE, Peter Mark Patrick
    The Old Rectory
    Whichford
    CV36 5PQ Shipston On Stour
    Warwickshire
    Director
    The Old Rectory
    Whichford
    CV36 5PQ Shipston On Stour
    Warwickshire
    United KingdomBritish78468090003
    REDPATH, Bryan Niel
    21 Bovingdon Road
    SW6 2AP London
    Director
    21 Bovingdon Road
    SW6 2AP London
    EnglandBritish15474050001
    THEROUX, John
    57 South Edwardes Square
    W11 2BE London
    Director
    57 South Edwardes Square
    W11 2BE London
    Usa87148120002
    YASSUKOVICH, Stanislas Michael
    4 Lansdowne Mews
    W11 3AN London
    Director
    4 Lansdowne Mews
    W11 3AN London
    United KingdomUk-Us39995940004

    Who are the persons with significant control of PASLEY-TYLER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Pasley-Tyler
    42 Berkeley Square
    London
    W1J 5AW
    Apr 06, 2016
    42 Berkeley Square
    London
    W1J 5AW
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0