57-58 South Audley Street
London
W1K 2ED
Director Name | Mr Eloy Urbain Paul Ghislain Michotte |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 05 October 1994(69 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Secretary Name | Rupert John Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2012(87 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Mr Daniel Alexander Jago |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Mr Lewis Edward Nigel O'Neill |
---|---|
Date of Birth | October 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Mrs Annika Louise Purdey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Editor |
Country of Residence | England |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Hon Richard Blackett Beaumont |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 1996) |
Role | Gunmakers |
Correspondence Address | 58 South Audley Street London W1Y 5FB |
Director Name | Sir Arthur James Robert Collins |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | Kirkman Bank Knaresborough North Yorkshire HG5 9BT |
Director Name | Mr Thomas William Fellowes |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Barking Ipswich Suffolk IP6 8HH |
Director Name | Sir Carron Greig |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Brook House Fleet Hampshire GU13 8RF |
Director Name | Lawrence Peter David Salter |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 1994) |
Role | Gunmaker |
Correspondence Address | 3 Alston Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QT |
Secretary Name | Roger William Cornfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Mardenfield 94 Lower Road Fetcham Leatherhead Surrey KT22 9NG |
Director Name | Johann Peter Rupert |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 October 1994(69 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 October 2017) |
Role | Banker Industrialist |
Country of Residence | South Africa |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Kenneth Callum Orr Barton |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 May 2003) |
Role | Dir Of Swiss Coordination |
Correspondence Address | 162 East 74th Street New York Ny 10022 United States |
Director Name | Roger William Cornfield |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Mardenfield 94 Lower Road Fetcham Leatherhead Surrey KT22 9NG |
Director Name | Mr Charles James Richard Purdey |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(70 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 20 April 2021) |
Role | Plc Chairman |
Country of Residence | England |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Alain Dominique Perrin |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 1999(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2003) |
Role | Chief Operating Officer |
Correspondence Address | 23 Macklin Street London WC2B 5NH |
Director Name | Claude Edmond Reininger |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 1999(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 2002) |
Role | International Marketing Direct |
Correspondence Address | 5 Rue De Vergennes Versailles 78000 France |
Director Name | Marc Rene Vincent |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 1999(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2003) |
Role | Marketing |
Correspondence Address | 27 Montpelier Walk London SW7 1JF |
Director Name | Hugh Bernard Edward Van Cutsem |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(74 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hilborough House Hilborough Thetford Norfolk IP26 5BQ |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(76 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | David George Coleridge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2004) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Brookwell Brookwell Lane Bramley Surrey GU5 0LQ |
Director Name | Christopher Michael Colfer |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 2004(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 June 2011) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Jason Mark Eaglestone |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 December 2005(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 May 2010) |
Role | Chief Operating Officer |
Correspondence Address | 11 Warren House Warwick Road London W14 8TT |
Director Name | Peter Richard Coe |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2009) |
Role | Chief Operating Officer |
Correspondence Address | Corbiere Corner 8b Woodridge Newbury Berkshire RG14 6NP |
Director Name | Mr Paul Denis Cartledge |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 2013) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Mr Richard Swanson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2011(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2013) |
Role | Director Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Ms Kristine Sylvanna Pressney |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Mr James Hayward Neale Horne |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(89 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Mr Laurie Monteith Bayliss |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(89 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Director Name | Mr Liam Connelly |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(94 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 57-58 South Audley Street London W1K 2ED |
Website | www.purdey.com/ |
---|---|
Telephone | 020 74087213 |
Telephone region | London |
Registered Address | Audley House 57-58 South Audley Street London W1K 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
26.6m at £1 | Richemont Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,567,000 |
Gross Profit | £1,710,000 |
Net Worth | £5,990,000 |
Cash | £25,000 |
Current Liabilities | £6,213,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2022 (9 months ago) |
---|---|
Next Return Due | 18 September 2023 (3 months, 1 week from now) |
25 November 1993 | Delivered on: 16 December 1993 Satisfied on: 27 September 2003 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57/58 south audley street and 84 mount street london W17GED t/n NGL87007 and by way of assignment the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 March 1992 | Delivered on: 24 March 1992 Satisfied on: 27 September 2003 Persons entitled: Coutts and Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 November 1978 | Delivered on: 14 December 1978 Satisfied on: 3 October 1994 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goowill uncalled capital. Fully Satisfied |
11 December 1978 | Delivered on: 14 December 1978 Satisfied on: 27 September 2003 Persons entitled: Coutts & Company. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1-8 felgate mews hammersmith london title nos 308852 ngl 102647 283461 303087 320588. Fully Satisfied |
5 October 1925 | Delivered on: 26 October 1925 Satisfied on: 27 September 2003 Persons entitled: Nat Provin Bk LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Property comprised in debentures dtd 31.12.1909 of nos. 57 + 58 andley st. West + part of no.84 Mount st. London + 20/1/1914 of no.84 Mount st. London with plant machinery fixtures implements + utensils. Fully Satisfied |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
---|---|
6 May 2021 | Appointment of Mrs Annika Louise Purdey as a director on 21 April 2021 (2 pages) |
28 April 2021 | Termination of appointment of Charles James Richard Purdey as a director on 20 April 2021 (1 page) |
30 March 2021 | Full accounts made up to 31 March 2020 (33 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
7 July 2020 | Appointment of Mr Lewis Edward Nigel O'neill as a director on 23 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Liam Connelly as a director on 10 June 2020 (1 page) |
16 January 2020 | Second filing for the appointment of Daniel Alexander Jago as a director (6 pages) |
23 December 2019 | Appointment of Mr David Alexander Jago as a director on 9 December 2019
|
17 December 2019 | Termination of appointment of James Hayward Neale Horne as a director on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Liam Connelly as a director on 3 December 2019 (2 pages) |
25 October 2019 | Full accounts made up to 31 March 2019 (30 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Johann Peter Rupert as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Laurie Monteith Bayliss as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Johann Peter Rupert as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Laurie Monteith Bayliss as a director on 31 October 2017 (1 page) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
2 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
8 July 2016 | Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register inspection address has been changed to 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register inspection address has been changed to 296 Regent Street London W1B 3AP (1 page) |
4 May 2016 | Termination of appointment of Kristine Sylvanna Pressney as a director on 26 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Kristine Sylvanna Pressney as a director on 26 April 2016 (1 page) |
31 March 2016 | Second filing of SH01 previously delivered to Companies House
|
31 March 2016 | Second filing of SH01 previously delivered to Companies House
|
3 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
8 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 November 2014 | Appointment of Mr Laurie Monteith Bayliss as a director on 22 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Laurie Monteith Bayliss as a director on 22 October 2014 (2 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (28 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (28 pages) |
14 October 2014 | Appointment of Mr James Hayward Neale Horne as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr James Hayward Neale Horne as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr James Hayward Neale Horne as a director on 7 October 2014 (2 pages) |
31 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
29 August 2014 | Register(s) moved to registered office address Audley House 57-58 South Audley Street London W1K 2ED (1 page) |
29 August 2014 | Register(s) moved to registered office address Audley House 57-58 South Audley Street London W1K 2ED (1 page) |
1 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
17 March 2014 | Full accounts made up to 31 March 2013 (30 pages) |
17 March 2014 | Full accounts made up to 31 March 2013 (30 pages) |
7 November 2013 | Appointment of Ms Kristine Sylvanna Pressney as a director (3 pages) |
7 November 2013 | Appointment of Ms Kristine Sylvanna Pressney as a director (3 pages) |
30 October 2013 | Termination of appointment of Richard Swanson as a director (2 pages) |
30 October 2013 | Termination of appointment of Richard Swanson as a director (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Termination of appointment of Paul Cartledge as a director (2 pages) |
23 July 2013 | Termination of appointment of Paul Cartledge as a director (2 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
16 January 2013 | Appointment of Rupert John Brooks as a secretary (3 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
16 January 2013 | Appointment of Rupert John Brooks as a secretary (3 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (30 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (30 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
27 September 2012 | Statement of company's objects (34 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (34 pages) |
27 September 2012 | Resolutions
|
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175, Piccadilly London W1J 9DJ England (2 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175, Piccadilly London W1J 9DJ England (2 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (30 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (30 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Appointment of Mr Richard Swanson as a director (2 pages) |
23 June 2011 | Termination of appointment of Christopher Colfer as a director (1 page) |
23 June 2011 | Appointment of Mr Richard Swanson as a director (2 pages) |
23 June 2011 | Termination of appointment of Christopher Colfer as a director (1 page) |
4 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Director's details changed for Johann Peter Rupert on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Paul Denis Cartledge on 1 October 2009 (2 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Director's details changed for Nigel Canning Vane Beaumont on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Charles James Richard Purdey on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Johann Peter Rupert on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Paul Denis Cartledge on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Nigel Canning Vane Beaumont on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Charles James Richard Purdey on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Johann Peter Rupert on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Paul Denis Cartledge on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Nigel Canning Vane Beaumont on 1 October 2009 (2 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Director's details changed for Mr Charles James Richard Purdey on 1 October 2009 (2 pages) |
24 June 2010 | Termination of appointment of Jason Eaglestone as a director (2 pages) |
24 June 2010 | Termination of appointment of Jason Eaglestone as a director (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages) |
29 September 2009 | Director's change of particulars / christopher colfer / 24/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / christopher colfer / 24/09/2009 (1 page) |
26 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
20 May 2009 | Appointment terminated director peter coe (1 page) |
20 May 2009 | Director appointed paul denis cartledge (2 pages) |
20 May 2009 | Appointment terminated director peter coe (1 page) |
20 May 2009 | Director appointed paul denis cartledge (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Ad 26/08/08\gbp si [email protected]=3000000\gbp ic 6635000/9635000\ (2 pages) |
24 September 2008 | Nc inc already adjusted 26/08/08 (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Ad 26/08/08\gbp si [email protected]=3000000\gbp ic 6635000/9635000\ (2 pages) |
24 September 2008 | Nc inc already adjusted 26/08/08 (1 page) |
24 September 2008 | Resolutions
|
12 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
29 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
29 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
6 June 2007 | Full accounts made up to 31 March 2006 (30 pages) |
6 June 2007 | Full accounts made up to 31 March 2006 (30 pages) |
15 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
15 March 2006 | Ad 08/03/06--------- £ si [email protected]=5000000 £ ic 1635000/6635000 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | £ nc 1635000/6635000 08/03/06 (1 page) |
15 March 2006 | Ad 08/03/06--------- £ si [email protected]=5000000 £ ic 1635000/6635000 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | £ nc 1635000/6635000 08/03/06 (1 page) |
13 February 2006 | Amended full accounts made up to 31 March 2005 (16 pages) |
13 February 2006 | Amended full accounts made up to 31 March 2005 (16 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (28 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (28 pages) |
26 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
9 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Location of register of members (1 page) |
29 December 2004 | Location of register of members (1 page) |
29 December 2004 | Location of register of members (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
12 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
22 January 2004 | Ad 19/12/03--------- £ si [email protected]=1500000 £ ic 135000/1635000 (2 pages) |
22 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Ad 19/12/03--------- £ si [email protected]=1500000 £ ic 135000/1635000 (2 pages) |
22 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
22 January 2004 | Resolutions
|
31 December 2003 | Director's particulars changed (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 August 2003 | Return made up to 07/08/03; full list of members (8 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 57-58 south audley street london W1K 2ED (1 page) |
15 August 2003 | Location of register of members (non legible) (1 page) |
15 August 2003 | Location of register of members (1 page) |
15 August 2003 | Return made up to 07/08/03; full list of members (8 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 57-58 south audley street london W1K 2ED (1 page) |
15 August 2003 | Location of register of members (non legible) (1 page) |
15 August 2003 | Location of register of members (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
9 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
14 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
14 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
4 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
16 August 2001 | Return made up to 11/07/01; full list of members
|
16 August 2001 | Return made up to 11/07/01; full list of members
|
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 August 2000 | Return made up to 11/07/00; full list of members
|
14 August 2000 | Return made up to 11/07/00; full list of members
|
13 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
20 August 1999 | Return made up to 11/07/99; full list of members (8 pages) |
20 August 1999 | Return made up to 11/07/99; full list of members (8 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
8 April 1999 | Memorandum and Articles of Association (5 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
8 April 1999 | Ad 19/03/99--------- £ si [email protected]=100000 £ ic 35000/135000 (2 pages) |
8 April 1999 | £ nc 35000/135000 19/03/99 (1 page) |
8 April 1999 | Memorandum and Articles of Association (5 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
8 April 1999 | Ad 19/03/99--------- £ si [email protected]=100000 £ ic 35000/135000 (2 pages) |
8 April 1999 | £ nc 35000/135000 19/03/99 (1 page) |
27 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
27 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
27 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
10 November 1997 | List directorships dirs company (4 pages) |
10 November 1997 | List directorships dirs company (4 pages) |
1 August 1997 | Return made up to 11/07/97; no change of members (6 pages) |
1 August 1997 | Return made up to 11/07/97; no change of members (6 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 September 1996 | Return made up to 11/07/96; no change of members (8 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 September 1996 | Return made up to 11/07/96; no change of members (8 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (1 page) |
15 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
17 August 1995 | Return made up to 11/07/95; full list of members (12 pages) |
17 August 1995 | Return made up to 11/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
13 October 1994 | New director appointed (3 pages) |
13 October 1994 | New director appointed (3 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
13 October 1982 | New secretary appointed (1 page) |
13 October 1982 | New secretary appointed (1 page) |
2 October 1925 | Incorporation (42 pages) |
2 October 1925 | Incorporation (42 pages) |