Company NameJames Purdey & Sons,Limited
Company StatusActive
Company Number00208758
CategoryPrivate Limited Company
Incorporation Date2 October 1925(98 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNigel Canning Vane Beaumont
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(65 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleGunmaker
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMr Eloy Urbain Paul Ghislain Michotte
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusCurrent
Appointed05 October 1994(69 years after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Secretary NameRupert John Brooks
NationalityBritish
StatusCurrent
Appointed31 December 2012(87 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMr Daniel Alexander Jago
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(94 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMr Lewis Edward Nigel O'Neill
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(94 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMrs Annika Louise Purdey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(95 years, 7 months after company formation)
Appointment Duration3 years
RoleEditor
Country of ResidenceEngland
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameSir Carron Greig
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressBrook House
Fleet
Hampshire
GU13 8RF
Director NameLawrence Peter David Salter
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1994)
RoleGunmaker
Correspondence Address3 Alston Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QT
Director NameMr Thomas William Fellowes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory
Barking
Ipswich
Suffolk
IP6 8HH
Director NameSir Arthur James Robert Collins
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleSolicitor
Correspondence AddressKirkman Bank
Knaresborough
North Yorkshire
HG5 9BT
Director NameHon Richard Blackett Beaumont
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 1996)
RoleGunmakers
Correspondence Address58 South Audley Street
London
W1Y 5FB
Secretary NameRoger William Cornfield
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressMardenfield 94 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9NG
Director NameJohann Peter Rupert
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed05 October 1994(69 years after company formation)
Appointment Duration23 years, 1 month (resigned 31 October 2017)
RoleBanker Industrialist
Country of ResidenceSouth Africa
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMr Charles James Richard Purdey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(70 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 20 April 2021)
RolePlc Chairman
Country of ResidenceEngland
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameRoger William Cornfield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(70 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressMardenfield 94 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9NG
Director NameKenneth Callum Orr Barton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(70 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 May 2003)
RoleDir Of Swiss Coordination
Correspondence Address162 East 74th Street
New York
Ny 10022
United States
Director NameAlain Dominique Perrin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed14 July 1999(73 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2003)
RoleChief Operating Officer
Correspondence Address23 Macklin Street
London
WC2B 5NH
Director NameClaude Edmond Reininger
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 July 1999(73 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2002)
RoleInternational Marketing Direct
Correspondence Address5 Rue De Vergennes
Versailles
78000
France
Director NameMarc Rene Vincent
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed14 July 1999(73 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2003)
RoleMarketing
Correspondence Address27 Montpelier Walk
London
SW7 1JF
Director NameHugh Bernard Edward Van Cutsem
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(74 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHilborough House
Hilborough
Thetford
Norfolk
IP26 5BQ
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed14 September 2001(76 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameDavid George Coleridge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(77 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2004)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwell
Brookwell Lane
Bramley
Surrey
GU5 0LQ
Director NameChristopher Michael Colfer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 2004(79 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 June 2011)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameJason Mark Eaglestone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed14 December 2005(80 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 May 2010)
RoleChief Operating Officer
Correspondence Address11 Warren House
Warwick Road
London
W14 8TT
Director NamePeter Richard Coe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(81 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2009)
RoleChief Operating Officer
Correspondence AddressCorbiere Corner
8b Woodridge
Newbury
Berkshire
RG14 6NP
Director NameMr Paul Denis Cartledge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(83 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2013)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMr Richard Swanson
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2011(85 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2013)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMs Kristine Sylvanna Pressney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(88 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMr James Hayward Neale Horne
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(89 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMr Laurie Monteith Bayliss
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressAudley House
57-58 South Audley Street
London
W1K 2ED
Director NameMr Liam Connelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(94 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 57-58 South Audley Street
London
W1K 2ED

Contact

Websitewww.purdey.com/
Telephone020 74087213
Telephone regionLondon

Location

Registered AddressAudley House
57-58 South Audley Street
London
W1K 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

26.6m at £1Richemont Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,567,000
Gross Profit£1,710,000
Net Worth£5,990,000
Cash£25,000
Current Liabilities£6,213,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

25 November 1993Delivered 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 1992Delivered 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 1978Delivered 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 1978Delivered 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 1925Delivered 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

Filing History

6 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
24 January 2023Full accounts made up to 31 March 2022 (37 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
11 July 2022Full accounts made up to 31 March 2021 (36 pages)
18 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
6 May 2021Appointment of Mrs Annika Louise Purdey as a director on 21 April 2021 (2 pages)
28 April 2021Termination of appointment of Charles James Richard Purdey as a director on 20 April 2021 (1 page)
30 March 2021Full accounts made up to 31 March 2020 (33 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
7 July 2020Appointment of Mr Lewis Edward Nigel O'neill as a director on 23 June 2020 (2 pages)
15 June 2020Termination of appointment of Liam Connelly as a director on 10 June 2020 (1 page)
16 January 2020Second filing for the appointment of Daniel Alexander Jago as a director (6 pages)
23 December 2019Appointment of Mr David Alexander Jago as a director on 9 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2020
(3 pages)
17 December 2019Termination of appointment of James Hayward Neale Horne as a director on 4 December 2019 (1 page)
4 December 2019Appointment of Mr Liam Connelly as a director on 3 December 2019 (2 pages)
25 October 2019Full accounts made up to 31 March 2019 (30 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 31 March 2018 (29 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Laurie Monteith Bayliss as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Johann Peter Rupert as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Johann Peter Rupert as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Laurie Monteith Bayliss as a director on 31 October 2017 (1 page)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
3 August 2017Full accounts made up to 31 March 2017 (28 pages)
3 August 2017Full accounts made up to 31 March 2017 (28 pages)
21 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 49,403,000
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 49,403,000
(3 pages)
2 December 2016Full accounts made up to 31 March 2016 (27 pages)
2 December 2016Full accounts made up to 31 March 2016 (27 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
8 July 2016Register inspection address has been changed to 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register inspection address has been changed to 296 Regent Street London W1B 3AP (1 page)
4 May 2016Termination of appointment of Kristine Sylvanna Pressney as a director on 26 April 2016 (1 page)
4 May 2016Termination of appointment of Kristine Sylvanna Pressney as a director on 26 April 2016 (1 page)
31 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 18/02/2016
(6 pages)
31 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 18/02/2016
(6 pages)
3 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 29,235,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 29,235,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
(4 pages)
8 December 2015Full accounts made up to 31 March 2015 (28 pages)
8 December 2015Full accounts made up to 31 March 2015 (28 pages)
9 September 2015Register 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 2015Register 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 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 26,635,000
(8 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 26,635,000
(8 pages)
6 November 2014Appointment of Mr Laurie Monteith Bayliss as a director on 22 October 2014 (2 pages)
6 November 2014Appointment of Mr Laurie Monteith Bayliss as a director on 22 October 2014 (2 pages)
5 November 2014Full accounts made up to 31 March 2014 (28 pages)
5 November 2014Full accounts made up to 31 March 2014 (28 pages)
14 October 2014Appointment of Mr James Hayward Neale Horne as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Mr James Hayward Neale Horne as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Mr James Hayward Neale Horne as a director on 7 October 2014 (2 pages)
31 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 26,635,000
(7 pages)
31 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 26,635,000
(7 pages)
29 August 2014Register(s) moved to registered office address Audley House 57-58 South Audley Street London W1K 2ED (1 page)
29 August 2014Register(s) moved to registered office address Audley House 57-58 South Audley Street London W1K 2ED (1 page)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 26,635,000
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 26,635,000
(4 pages)
17 March 2014Full accounts made up to 31 March 2013 (30 pages)
17 March 2014Full accounts made up to 31 March 2013 (30 pages)
7 November 2013Appointment of Ms Kristine Sylvanna Pressney as a director (3 pages)
7 November 2013Appointment of Ms Kristine Sylvanna Pressney as a director (3 pages)
30 October 2013Termination of appointment of Richard Swanson as a director (2 pages)
30 October 2013Termination of appointment of Richard Swanson as a director (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (7 pages)
23 July 2013Termination of appointment of Paul Cartledge as a director (2 pages)
23 July 2013Termination of appointment of Paul Cartledge as a director (2 pages)
16 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
16 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
4 January 2013Full accounts made up to 31 March 2012 (30 pages)
4 January 2013Full accounts made up to 31 March 2012 (30 pages)
1 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 21,635,000.00
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 21,635,000.00
(4 pages)
27 September 2012Statement of company's objects (34 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2012Statement of company's objects (34 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 November 2011Register inspection address has been changed from Empire House 175, Piccadilly London W1J 9DJ England (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175, Piccadilly London W1J 9DJ England (2 pages)
14 September 2011Full accounts made up to 31 March 2011 (30 pages)
14 September 2011Full accounts made up to 31 March 2011 (30 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
23 June 2011Termination of appointment of Christopher Colfer as a director (1 page)
23 June 2011Termination of appointment of Christopher Colfer as a director (1 page)
23 June 2011Appointment of Mr Richard Swanson as a director (2 pages)
23 June 2011Appointment of Mr Richard Swanson as a director (2 pages)
4 November 2010Full accounts made up to 31 March 2010 (27 pages)
4 November 2010Full accounts made up to 31 March 2010 (27 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Director's details changed for Paul Denis Cartledge on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Johann Peter Rupert on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Paul Denis Cartledge on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Nigel Canning Vane Beaumont on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Paul Denis Cartledge on 1 October 2009 (2 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Director's details changed for Nigel Canning Vane Beaumont on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Nigel Canning Vane Beaumont on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Johann Peter Rupert on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Charles James Richard Purdey on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Charles James Richard Purdey on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Charles James Richard Purdey on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Johann Peter Rupert on 1 October 2009 (2 pages)
24 June 2010Termination of appointment of Jason Eaglestone as a director (2 pages)
24 June 2010Termination of appointment of Jason Eaglestone as a director (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (28 pages)
31 January 2010Full accounts made up to 31 March 2009 (28 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher Michael Colfer on 1 October 2009 (3 pages)
29 September 2009Director's change of particulars / christopher colfer / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / christopher colfer / 24/09/2009 (1 page)
26 August 2009Return made up to 07/08/09; full list of members (5 pages)
26 August 2009Return made up to 07/08/09; full list of members (5 pages)
20 May 2009Director appointed paul denis cartledge (2 pages)
20 May 2009Director appointed paul denis cartledge (2 pages)
20 May 2009Appointment terminated director peter coe (1 page)
20 May 2009Appointment terminated director peter coe (1 page)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
24 September 2008Ad 26/08/08\gbp si 3000000@1=3000000\gbp ic 6635000/9635000\ (2 pages)
24 September 2008Ad 26/08/08\gbp si 3000000@1=3000000\gbp ic 6635000/9635000\ (2 pages)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2008Nc inc already adjusted 26/08/08 (1 page)
24 September 2008Nc inc already adjusted 26/08/08 (1 page)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2008Return made up to 07/08/08; full list of members (5 pages)
12 August 2008Return made up to 07/08/08; full list of members (5 pages)
29 February 2008Full accounts made up to 31 March 2007 (24 pages)
29 February 2008Full accounts made up to 31 March 2007 (24 pages)
6 September 2007Return made up to 07/08/07; full list of members (3 pages)
6 September 2007Return made up to 07/08/07; full list of members (3 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
6 June 2007Full accounts made up to 31 March 2006 (30 pages)
6 June 2007Full accounts made up to 31 March 2006 (30 pages)
15 September 2006Return made up to 07/08/06; full list of members (3 pages)
15 September 2006Return made up to 07/08/06; full list of members (3 pages)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006£ nc 1635000/6635000 08/03/06 (1 page)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006Ad 08/03/06--------- £ si 5000000@1=5000000 £ ic 1635000/6635000 (2 pages)
15 March 2006Ad 08/03/06--------- £ si 5000000@1=5000000 £ ic 1635000/6635000 (2 pages)
15 March 2006£ nc 1635000/6635000 08/03/06 (1 page)
13 February 2006Amended full accounts made up to 31 March 2005 (16 pages)
13 February 2006Amended full accounts made up to 31 March 2005 (16 pages)
26 January 2006Full accounts made up to 31 March 2005 (28 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (28 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
9 August 2005Return made up to 07/08/05; full list of members (3 pages)
9 August 2005Return made up to 07/08/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
12 November 2004Full accounts made up to 31 March 2004 (16 pages)
12 November 2004Full accounts made up to 31 March 2004 (16 pages)
24 August 2004Return made up to 07/08/04; full list of members (8 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Return made up to 07/08/04; full list of members (8 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
22 January 2004Ad 19/12/03--------- £ si 1500000@1=1500000 £ ic 135000/1635000 (2 pages)
22 January 2004Nc inc already adjusted 19/12/03 (2 pages)
22 January 2004Ad 19/12/03--------- £ si 1500000@1=1500000 £ ic 135000/1635000 (2 pages)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Nc inc already adjusted 19/12/03 (2 pages)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Full accounts made up to 31 March 2003 (17 pages)
17 September 2003Full accounts made up to 31 March 2003 (17 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Return made up to 07/08/03; full list of members (8 pages)
15 August 2003Location of register of members (non legible) (1 page)
15 August 2003Location of register of members (1 page)
15 August 2003Registered office changed on 15/08/03 from: 57-58 south audley street london W1K 2ED (1 page)
15 August 2003Return made up to 07/08/03; full list of members (8 pages)
15 August 2003Registered office changed on 15/08/03 from: 57-58 south audley street london W1K 2ED (1 page)
15 August 2003Location of register of members (1 page)
15 August 2003Location of register of members (non legible) (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
9 January 2003Full accounts made up to 31 March 2002 (18 pages)
9 January 2003Full accounts made up to 31 March 2002 (18 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
14 August 2002Return made up to 07/08/02; full list of members (9 pages)
14 August 2002Return made up to 07/08/02; full list of members (9 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
4 October 2001Full accounts made up to 31 March 2001 (17 pages)
4 October 2001Full accounts made up to 31 March 2001 (17 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
16 August 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(9 pages)
16 August 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(9 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Full accounts made up to 31 March 2000 (17 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Full accounts made up to 31 March 2000 (17 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
14 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 October 1999Full accounts made up to 31 March 1999 (17 pages)
13 October 1999Full accounts made up to 31 March 1999 (17 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
20 August 1999Return made up to 11/07/99; full list of members (8 pages)
20 August 1999Return made up to 11/07/99; full list of members (8 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
8 April 1999Ad 19/03/99--------- £ si 100000@1=100000 £ ic 35000/135000 (2 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 April 1999Memorandum and Articles of Association (5 pages)
8 April 1999Memorandum and Articles of Association (5 pages)
8 April 1999Ad 19/03/99--------- £ si 100000@1=100000 £ ic 35000/135000 (2 pages)
8 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 April 1999£ nc 35000/135000 19/03/99 (1 page)
8 April 1999£ nc 35000/135000 19/03/99 (1 page)
8 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 August 1998Full accounts made up to 31 March 1998 (19 pages)
27 August 1998Return made up to 11/07/98; full list of members (8 pages)
27 August 1998Full accounts made up to 31 March 1998 (19 pages)
27 August 1998Return made up to 11/07/98; full list of members (8 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
10 November 1997List directorships dirs company (4 pages)
10 November 1997List directorships dirs company (4 pages)
1 August 1997Return made up to 11/07/97; no change of members (6 pages)
1 August 1997Return made up to 11/07/97; no change of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (18 pages)
9 September 1996Return made up to 11/07/96; no change of members (8 pages)
9 September 1996Full accounts made up to 31 March 1996 (18 pages)
9 September 1996Return made up to 11/07/96; no change of members (8 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (1 page)
21 February 1996New director appointed (2 pages)
15 September 1995Full accounts made up to 31 March 1995 (18 pages)
15 September 1995Full accounts made up to 31 March 1995 (18 pages)
17 August 1995Return made up to 11/07/95; full list of members (12 pages)
17 August 1995Return made up to 11/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
13 October 1994New director appointed (3 pages)
13 October 1994New director appointed (3 pages)
21 July 1994Full accounts made up to 31 December 1993 (18 pages)
21 July 1994Full accounts made up to 31 December 1993 (18 pages)
13 October 1982New secretary appointed (1 page)
13 October 1982New secretary appointed (1 page)
2 October 1925Incorporation (42 pages)
2 October 1925Incorporation (42 pages)