London
Sw7
Director Name | Jayne Anne Purdy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwell Hall Blackwell Hall Lane Latimer Buckinghamshire HP5 1TN |
Secretary Name | Nicola Margaret Shane |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Beatty House Dolphin Square London Sw1 |
Director Name | Nicola Margaret Shane |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Beatty House Dolphin Square London Sw1 |
Director Name | Fiona Pool |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Francesca Rossi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lillian Road Barnes London SW13 9JG |
Director Name | Sebastian Charles Sainsbury |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 October 2003) |
Role | Self Employed |
Correspondence Address | 31 Eccleston Street London SW1W 9NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | purdyhicks.com |
---|---|
Email address | [email protected] |
Telephone | 020 74019229 |
Telephone region | London |
Registered Address | 25 Thurloe Street London SW7 2LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £29,236 |
Cash | £79,424 |
Current Liabilities | £262,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
28 June 1996 | Delivered on: 4 July 1996 Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to allied irish banks, P.L.C. (as security trustee) and/or aib finance limited on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
4 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
11 January 2023 | Termination of appointment of Fiona Pool as a director on 2 January 2023 (1 page) |
7 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 December 2021 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Registered office address changed from 25 Thurloe Street Thurloe Street London SW7 2LQ England to 25 Thurloe Street London SW7 2LQ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 65 Hopton Street London SE1 9GZ to 25 Thurloe Street Thurloe Street London SW7 2LQ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 25 Thurloe Street Thurloe Street London SW7 2LQ England to 25 Thurloe Street London SW7 2LQ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 65 Hopton Street London SE1 9GZ to 25 Thurloe Street Thurloe Street London SW7 2LQ on 29 June 2016 (1 page) |
22 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Director's details changed for Nicola Margaret Shane on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jayne Anne Purdy on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Nicola Margaret Shane on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jayne Anne Purdy on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Fiona Pool on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Fiona Pool on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Nicola Margaret Shane on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Rebecca Vera Hicks on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Rebecca Vera Hicks on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jayne Anne Purdy on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Fiona Pool on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Rebecca Vera Hicks on 1 January 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Return made up to 27/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 27/12/08; full list of members (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 January 2007 | Return made up to 27/12/06; full list of members (4 pages) |
29 January 2007 | Return made up to 27/12/06; full list of members (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 January 2006 | Return made up to 27/12/05; full list of members
|
5 January 2006 | Return made up to 27/12/05; full list of members
|
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (9 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 27/12/03; full list of members
|
6 January 2004 | Return made up to 27/12/03; full list of members
|
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 December 2002 | Return made up to 27/12/02; full list of members
|
17 December 2002 | Return made up to 27/12/02; full list of members
|
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: boyces building 42 regent street clifton bristol BS8 4HU (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: boyces building 42 regent street clifton bristol BS8 4HU (1 page) |
10 January 2002 | Return made up to 27/12/01; full list of members
|
10 January 2002 | Return made up to 27/12/01; full list of members
|
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members
|
12 January 2001 | Return made up to 27/12/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members
|
24 January 2000 | Return made up to 27/12/99; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (1 page) |
15 June 1999 | New director appointed (1 page) |
15 June 1999 | New director appointed (2 pages) |
10 June 1999 | Memorandum and Articles of Association (6 pages) |
10 June 1999 | Memorandum and Articles of Association (6 pages) |
7 June 1999 | Ad 04/05/99--------- £ si [email protected]=32 £ ic 100/132 (2 pages) |
7 June 1999 | Ad 04/05/99--------- £ si [email protected]=32 £ ic 100/132 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | S-div 19/04/99 (1 page) |
30 April 1999 | S-div 19/04/99 (1 page) |
2 April 1999 | Div 26/02/99 (1 page) |
2 April 1999 | Div 26/02/99 (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
28 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 88-90 victoria road aldershot hampshire GU11 1SS (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 88-90 victoria road aldershot hampshire GU11 1SS (1 page) |
22 January 1998 | Return made up to 27/12/97; no change of members
|
22 January 1998 | Return made up to 27/12/97; no change of members
|
27 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
7 May 1996 | Accounting reference date notified as 31/12 (1 page) |
7 May 1996 | Ad 15/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Ad 15/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Accounting reference date notified as 31/12 (1 page) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Secretary resigned (1 page) |
27 December 1995 | Incorporation (22 pages) |
27 December 1995 | Incorporation (22 pages) |