London
W1K 5LH
Director Name | Mrs Michele Teresa Allahiary |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Property Manager And Developer |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mrs Abigail Eva Flanagan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Ms Carole Stevens |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 April 2019(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mrs Teresa Ann Sadeghi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr James Aron |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Matthew Russell Clark |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr John Louis Coletta |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 09 July 2006) |
Role | Company Director |
Correspondence Address | Casa Katanga 67 Cactus El Paraiso Alto Estepona Malaga Spain |
Director Name | Maurice Anthony Edwards |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Lombrici 2 Camaiore 55041 Toscana 55041 L |
Secretary Name | Mr Alistair Cameron White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 62 Blenheim Gardens Wallington Surrey SM6 9PS |
Secretary Name | Mr Dipak Shanker Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(21 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mrs Anvita Dipak Rao |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Secretary Name | Mrs Anvita Dipak Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(24 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mrs Manuela Edwards |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Saeid Sadeghi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 April 2019) |
Role | Solution Architect |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Website | www.purplerecords.net |
---|
Registered Address | 49 South Molton Street London W1K 5LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,516 |
Cash | £100 |
Current Liabilities | £10,419 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
22 July 2020 | Statement of company's objects (2 pages) |
22 July 2020 | Memorandum and Articles of Association (8 pages) |
22 July 2020 | Resolutions
|
20 July 2020 | Director's details changed for Mr Matthew Russell Clark on 20 July 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Saeid Sadeghi as a director on 19 April 2019 (1 page) |
10 July 2020 | Appointment of Mr James Aron as a director on 19 April 2019 (2 pages) |
10 July 2020 | Appointment of Ms Carole Stevens as a director on 19 April 2019 (2 pages) |
10 July 2020 | Appointment of Mr Matthew Russell Clark as a director on 19 April 2019 (2 pages) |
10 July 2020 | Appointment of Mrs Teresa Ann Sadeghi as a director on 19 April 2019 (2 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Termination of appointment of Manuela Edwards as a director on 22 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Manuela Edwards as a director on 22 January 2016 (1 page) |
14 July 2015 | Director's details changed for Mrs Manuela Edwards on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Manuela Edwards on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Manuela Edwards on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 13 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 (1 page) |
15 December 2014 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page) |
15 December 2014 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 July 2014 | Appointment of Mrs Abigail Eva Flanagan as a director (2 pages) |
3 July 2014 | Appointment of Mrs Michele Teresa Allahiary as a director (2 pages) |
3 July 2014 | Appointment of Mrs Abigail Eva Flanagan as a director (2 pages) |
3 July 2014 | Appointment of Mr Saeid Sadeghi as a director (2 pages) |
3 July 2014 | Appointment of Mr Saeid Sadeghi as a director (2 pages) |
3 July 2014 | Appointment of Mrs Michele Teresa Allahiary as a director (2 pages) |
9 May 2014 | Director's details changed for Mrs Manuela Edwards on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Manuela Edwards on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Manuela Edwards on 1 January 2014 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Termination of appointment of Maurice Edwards as a director (1 page) |
12 July 2011 | Termination of appointment of Maurice Edwards as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 December 2008 | Director appointed mrs manuela edwards (1 page) |
23 December 2008 | Director appointed mrs manuela edwards (1 page) |
13 August 2008 | Return made up to 27/06/08; full list of members (5 pages) |
13 August 2008 | Director appointed mr dipak shanker rao (1 page) |
13 August 2008 | Return made up to 27/06/08; full list of members (5 pages) |
13 August 2008 | Director appointed mr dipak shanker rao (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
16 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
16 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page) |
12 July 2004 | Return made up to 27/06/04; full list of members
|
12 July 2004 | Return made up to 27/06/04; full list of members
|
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 August 2003 | Return made up to 27/06/03; full list of members (8 pages) |
20 August 2003 | Return made up to 27/06/03; full list of members (8 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
29 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
29 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 August 2001 | Return made up to 27/06/01; full list of members (7 pages) |
8 August 2001 | Return made up to 27/06/01; full list of members (7 pages) |
6 April 2001 | Accounts made up to 30 June 2000 (9 pages) |
6 April 2001 | Accounts made up to 30 June 2000 (9 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members
|
6 July 2000 | Return made up to 27/06/00; full list of members
|
7 April 2000 | Accounts made up to 30 June 1999 (9 pages) |
7 April 2000 | Accounts made up to 30 June 1999 (9 pages) |
17 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
17 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
2 September 1998 | Accounts made up to 30 June 1997 (9 pages) |
2 September 1998 | Accounts made up to 30 June 1997 (9 pages) |
16 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
16 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
27 October 1997 | Accounts made up to 30 June 1996 (8 pages) |
27 October 1997 | Accounts made up to 30 June 1996 (8 pages) |
15 July 1997 | Return made up to 27/06/97; no change of members (6 pages) |
15 July 1997 | Return made up to 27/06/97; no change of members (6 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
14 August 1996 | Return made up to 27/06/96; full list of members
|
14 August 1996 | Return made up to 27/06/96; full list of members
|
2 May 1996 | Accounts made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts made up to 30 June 1995 (7 pages) |
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 September 1988 | Accounts made up to 30 June 1987 (8 pages) |
21 September 1988 | Accounts made up to 30 June 1987 (8 pages) |
13 October 1975 | Resolutions
|
13 October 1975 | Resolutions
|
28 May 1971 | Incorporation (16 pages) |
28 May 1971 | Incorporation (16 pages) |