Room 254
London
SW7 4UB
Secretary Name | Mr Roger Clive Purkiss |
---|---|
Status | Current |
Appointed | 14 July 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 56 Gloucester Road Room 254 London SW7 4UB |
Director Name | Mr Derek Miles |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 11 months (resigned 30 June 1992) |
Role | Independent Financial Adviser |
Correspondence Address | Garden Reach Elston Lane Shrewton Wiltshire SP3 4HQ |
Secretary Name | Mr John Edward Purkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 12 Queens Gate Place London SW7 5NX |
Director Name | Mr Kenneth Henry Purkiss |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(2 years after company formation) |
Appointment Duration | 11 months (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | 11 Rock Lane Warminster Wiltshire BA12 9JZ |
Director Name | Mr Kenneth Henry Purkiss |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 1997) |
Role | Retired |
Correspondence Address | 11 Rock Lane Warminster Wiltshire BA12 9JZ |
Secretary Name | Mr Kenneth Henry Purkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 October 2005) |
Role | Company Director |
Correspondence Address | 11 Rock Lane Warminster Wiltshire BA12 9JZ |
Director Name | Mrs Margaret Anne Purkiss |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 23 November 2022) |
Role | Retired Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 56 Gloucester Road Room 254 London SW7 4UB |
Secretary Name | Mr John Edward Purkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 June 2006) |
Role | Executive Search Consultant |
Correspondence Address | Flat 6 36 Queens Gate Terrace London SW7 5PH |
Secretary Name | Mrs Margaret Anne Purkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 November 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Gloucester Road Room 254 London SW7 4UB |
Website | www.venipartners.com/ |
---|---|
Telephone | 020 75891940 |
Telephone region | London |
Registered Address | 56 Gloucester Road Room 254 London SW7 4UB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Patricia Vaughan Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,782 |
Cash | £4,078 |
Current Liabilities | £6,727 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
22 June 1999 | Delivered on: 28 June 1999 Persons entitled: National Westminster Bank PLC 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. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
---|---|
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
2 January 2018 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
27 July 2015 | Registered office address changed from 56 Room 254 56 Gloucester Road London SW7 4UB England to 56 Gloucester Road Room 254 London SW7 4UB on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from 56 Room 254 56 Gloucester Road London SW7 4UB England to 56 Gloucester Road Room 254 London SW7 4UB on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 April 2015 | Registered office address changed from Po Box 254 56 Gloucester Road London SW7 4UB England to 56 Room 254 56 Gloucester Road London SW7 4UB on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Po Box 254 56 Gloucester Road London SW7 4UB England to 56 Room 254 56 Gloucester Road London SW7 4UB on 24 April 2015 (1 page) |
23 April 2015 | Registered office address changed from C/O Veni Partners Llp, Third Floor 25 North Row London W1K 6DJ to Po Box 254 56 Gloucester Road London SW7 4UB on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from C/O Veni Partners Llp, Third Floor 25 North Row London W1K 6DJ to Po Box 254 56 Gloucester Road London SW7 4UB on 23 April 2015 (1 page) |
1 April 2015 | Company name changed vp executives LTD\certificate issued on 01/04/15
|
1 April 2015 | Company name changed vp executives LTD\certificate issued on 01/04/15
|
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 June 2014 | Director's details changed for Mr John Edward Purkiss on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from C/O John Purkiss Flat 3 9 Queen's Gate Terrace London SW7 5PE United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from C/O John Purkiss Flat 3 9 Queen's Gate Terrace London SW7 5PE United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed for Mr John Edward Purkiss on 20 June 2014 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
14 March 2013 | Company name changed purkiss & company LTD\certificate issued on 14/03/13
|
14 March 2013 | Company name changed purkiss & company LTD\certificate issued on 14/03/13
|
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (9 pages) |
17 July 2012 | Director's details changed for Mr John Edward Purkiss on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr John Edward Purkiss on 16 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Company name changed purkiss & partners LTD\certificate issued on 14/04/12
|
14 April 2012 | Company name changed purkiss & partners LTD\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Change of name notice (2 pages) |
2 April 2012 | Registered office address changed from C/O C/O Purkiss, Mwb 1 Berkeley Street (Second Floor) London W1J 8DJ England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O C/O Purkiss, Mwb 1 Berkeley Street (Second Floor) London W1J 8DJ England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O C/O Purkiss, Mwb 1 Berkeley Street (Second Floor) London W1J 8DJ England on 2 April 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
8 December 2011 | Registered office address changed from Purkiss & Company 1 Berkeley Street London W1J 8DJ England on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Purkiss & Company 1 Berkeley Street London W1J 8DJ England on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Purkiss & Company 1 Berkeley Street London W1J 8DJ England on 8 December 2011 (1 page) |
29 November 2011 | Registered office address changed from Flat 3 9 Queen's Gate Terrace South Kensington London SW7 5PE United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Flat 3 9 Queen's Gate Terrace South Kensington London SW7 5PE United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Director's details changed for Mr John Edward Purkiss on 28 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr John Edward Purkiss on 28 November 2011 (2 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
11 May 2011 | Change of name notice (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 November 2010 | Registered office address changed from 11 Rock Lane Warminster Wiltshire BA12 9JZ on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 11 Rock Lane Warminster Wiltshire BA12 9JZ on 23 November 2010 (1 page) |
12 July 2010 | Director's details changed for Mr John Edward Purkiss on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Margaret Anne Purkiss on 30 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Margaret Anne Purkiss on 30 June 2010 (1 page) |
12 July 2010 | Director's details changed for Mrs Margaret Anne Purkiss on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John Edward Purkiss on 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Margaret Anne Purkiss on 30 June 2010 (1 page) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 September 2009 | Return made up to 30/06/09; no change of members (4 pages) |
4 September 2009 | Return made up to 30/06/09; no change of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 September 2008 | Return made up to 30/06/08; full list of members
|
2 September 2008 | Director's change of particulars / john purkiss / 28/08/2008 (1 page) |
2 September 2008 | Return made up to 30/06/08; full list of members
|
2 September 2008 | Director's change of particulars / john purkiss / 28/08/2008 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: flat 6 36 queens gate terrace london SW7 5PH (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: flat 6 36 queens gate terrace london SW7 5PH (1 page) |
26 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
29 August 2006 | Return made up to 30/06/06; full list of members
|
29 August 2006 | Return made up to 30/06/06; full list of members
|
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 April 2002 | Company name changed wyggeston associates LTD\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed wyggeston associates LTD\certificate issued on 04/04/02 (2 pages) |
15 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 June 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
1 June 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 November 1999 | Company name changed john purkiss LIMITED\certificate issued on 02/11/99 (2 pages) |
1 November 1999 | Company name changed john purkiss LIMITED\certificate issued on 02/11/99 (2 pages) |
2 July 1999 | Return made up to 30/06/99; no change of members
|
2 July 1999 | Return made up to 30/06/99; no change of members
|
28 June 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 11 rock lane warminster wiltshire BA12 9JZ (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 11 rock lane warminster wiltshire BA12 9JZ (1 page) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
24 March 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
24 March 1997 | Resolutions
|
21 January 1997 | Return made up to 30/07/96; no change of members
|
21 January 1997 | Return made up to 30/07/96; no change of members
|
14 January 1997 | Company name changed\certificate issued on 14/01/97 (3 pages) |
14 January 1997 | Company name changed\certificate issued on 14/01/97 (3 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
7 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
7 January 1997 | Withdrawal of application for striking off (1 page) |
7 January 1997 | Withdrawal of application for striking off (1 page) |
7 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
24 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1996 | Voluntary strike-off action has been suspended (1 page) |
12 March 1996 | Voluntary strike-off action has been suspended (1 page) |
16 February 1996 | Application for striking-off (1 page) |
16 February 1996 | Application for striking-off (1 page) |