PASLEY-TYLER HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1J 5AW
Company number 02793425
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address 42 BERKELEY SQUARE, LONDON, W1J 5AW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Group of companies' accounts made up to 31 July 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 777,867 . The most likely internet sites of PASLEY-TYLER HOLDINGS LIMITED are www.pasleytylerholdings.co.uk, and www.pasley-tyler-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Pasley Tyler Holdings Limited is a Private Limited Company. The company registration number is 02793425. Pasley Tyler Holdings Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Pasley Tyler Holdings Limited is 42 Berkeley Square London W1j 5aw. . BLOM, Laura Muriel is a Director of the company. PASLEY-TYLER, Robert is a Director of the company. REDPATH, Bryan Niel is a Director of the company. Secretary FIELDER, Roger Kenneth has been resigned. Secretary REDPATH, Bryan Niel has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BALIMAN, Michael Raymond has been resigned. Nominee Director COHEN, Violet has been resigned. Director FINNISTON, Michael has been resigned. Director GRAY, Charlotte Elizabeth Mary has been resigned. Director HARMEL, Richard Clive has been resigned. Director JACOMB, Martin Wakefield, Sir has been resigned. Director KILKENNY, Carmelinda has been resigned. Director O'KANE, Peter Mark Patrick has been resigned. Director THEROUX, John has been resigned. Director YASSUKOVICH, Stanislas Michael has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BLOM, Laura Muriel
Appointed Date: 01 July 2015
64 years old

Director
PASLEY-TYLER, Robert
Appointed Date: 24 February 1993
80 years old

Director
REDPATH, Bryan Niel
Appointed Date: 24 February 1993
82 years old

Resigned Directors

Secretary
FIELDER, Roger Kenneth
Resigned: 26 February 2016
Appointed Date: 01 July 2009

Secretary
REDPATH, Bryan Niel
Resigned: 01 July 2009
Appointed Date: 24 February 1993

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Director
BALIMAN, Michael Raymond
Resigned: 06 November 2006
Appointed Date: 05 April 2004
63 years old

Nominee Director
COHEN, Violet
Resigned: 24 February 1993
Appointed Date: 24 February 1993
93 years old

Director
FINNISTON, Michael
Resigned: 05 February 1996
Appointed Date: 24 March 1994
82 years old

Director
GRAY, Charlotte Elizabeth Mary
Resigned: 05 February 1996
Appointed Date: 24 March 1994
73 years old

Director
HARMEL, Richard Clive
Resigned: 24 April 2006
Appointed Date: 19 January 1995
80 years old

Director
JACOMB, Martin Wakefield, Sir
Resigned: 17 February 2005
Appointed Date: 19 June 2000
96 years old

Director
KILKENNY, Carmelinda
Resigned: 14 October 1995
Appointed Date: 24 March 1994
74 years old

Director
O'KANE, Peter Mark Patrick
Resigned: 01 August 2008
Appointed Date: 15 November 2006
69 years old

Director
THEROUX, John
Resigned: 21 July 1998
Appointed Date: 01 May 1997
75 years old

Director
YASSUKOVICH, Stanislas Michael
Resigned: 19 June 2000
Appointed Date: 01 May 1997
91 years old

Persons With Significant Control

Mr Robert Pasley-Tyler
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PASLEY-TYLER HOLDINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 May 2016
Group of companies' accounts made up to 31 July 2015
24 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 777,867

24 Mar 2016
Termination of appointment of Roger Kenneth Fielder as a secretary on 26 February 2016
17 Nov 2015
Statement of capital following an allotment of shares on 31 August 2015
  • GBP 777,867

...
... and 139 more events
16 Mar 1993
Ad 24/02/93--------- £ si 2@1=2 £ ic 2/4
08 Mar 1993
Registered office changed on 08/03/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

08 Mar 1993
Director resigned;new director appointed

08 Mar 1993
Secretary resigned;new secretary appointed

24 Feb 1993
Incorporation

PASLEY-TYLER HOLDINGS LIMITED Charges

29 September 2008
Rent deposit deed
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: Deposit balance, see image for full details.
24 July 2007
Mortgage debenture
Delivered: 25 July 2007
Status: Satisfied on 10 July 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Series of debentures
Delivered: 20 May 2004
Status: Satisfied on 7 May 2014
28 November 1994
Mortgage debenture
Delivered: 10 December 1994
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C, (As Security Trustee) and/or Aib Finance Limited
Description: 42 berkeley sq,london W.1. fixed and floating charges over…
25 November 1994
Charge over deposits
Delivered: 10 December 1994
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited
Description: Fixed charge over any sums deposited in any deposit account…