Company NamePurdy Hicks Gallery Limited
Company StatusActive
Company Number03141493
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMrs Rebecca Vera Hicks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Stanhope Gardens
London
Sw7
Director NameJayne Anne Purdy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwell Hall
Blackwell Hall Lane
Latimer
Buckinghamshire
HP5 1TN
Secretary NameNicola Margaret Shane
NationalityBritish
StatusCurrent
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Beatty House
Dolphin Square
London
Sw1
Director NameNicola Margaret Shane
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Beatty House
Dolphin Square
London
Sw1
Director NameFiona Pool
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameFrancesca Rossi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lillian Road
Barnes
London
SW13 9JG
Director NameSebastian Charles Sainsbury
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 October 2003)
RoleSelf Employed
Correspondence Address31 Eccleston Street
London
SW1W 9NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepurdyhicks.com
Email address[email protected]
Telephone020 74019229
Telephone regionLondon

Location

Registered Address25 Thurloe Street
London
SW7 2LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£29,236
Cash£79,424
Current Liabilities£262,721

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

28 June 1996Delivered 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

Filing History

4 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 January 2023Termination of appointment of Fiona Pool as a director on 2 January 2023 (1 page)
7 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 December 2021Confirmation statement made on 27 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 132
(8 pages)
22 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 132
(8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 132
(8 pages)
28 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 132
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 132
(8 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 132
(8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Director's details changed for Nicola Margaret Shane on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Jayne Anne Purdy on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Nicola Margaret Shane on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Jayne Anne Purdy on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Fiona Pool on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Fiona Pool on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Nicola Margaret Shane on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Rebecca Vera Hicks on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Rebecca Vera Hicks on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Jayne Anne Purdy on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Fiona Pool on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Rebecca Vera Hicks on 1 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 27/12/08; full list of members (6 pages)
20 January 2009Return made up to 27/12/08; full list of members (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 27/12/07; full list of members (4 pages)
14 January 2008Return made up to 27/12/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 27/12/06; full list of members (4 pages)
29 January 2007Return made up to 27/12/06; full list of members (4 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 27/12/04; full list of members (9 pages)
17 January 2005Return made up to 27/12/04; full list of members (9 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 December 2002Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2002Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 April 2002Registered office changed on 16/04/02 from: boyces building 42 regent street clifton bristol BS8 4HU (1 page)
16 April 2002Registered office changed on 16/04/02 from: boyces building 42 regent street clifton bristol BS8 4HU (1 page)
10 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (1 page)
15 June 1999New director appointed (1 page)
15 June 1999New director appointed (2 pages)
10 June 1999Memorandum and Articles of Association (6 pages)
10 June 1999Memorandum and Articles of Association (6 pages)
7 June 1999Ad 04/05/99--------- £ si [email protected]=32 £ ic 100/132 (2 pages)
7 June 1999Ad 04/05/99--------- £ si [email protected]=32 £ ic 100/132 (2 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1999S-div 19/04/99 (1 page)
30 April 1999S-div 19/04/99 (1 page)
2 April 1999Div 26/02/99 (1 page)
2 April 1999Div 26/02/99 (1 page)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 1999Return made up to 27/12/98; no change of members (4 pages)
28 January 1999Return made up to 27/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 February 1998Registered office changed on 02/02/98 from: 88-90 victoria road aldershot hampshire GU11 1SS (1 page)
2 February 1998Registered office changed on 02/02/98 from: 88-90 victoria road aldershot hampshire GU11 1SS (1 page)
22 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
2 January 1997Return made up to 27/12/96; full list of members (6 pages)
2 January 1997Return made up to 27/12/96; full list of members (6 pages)
4 July 1996Particulars of mortgage/charge (7 pages)
4 July 1996Particulars of mortgage/charge (7 pages)
7 May 1996Accounting reference date notified as 31/12 (1 page)
7 May 1996Ad 15/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Ad 15/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Accounting reference date notified as 31/12 (1 page)
3 January 1996Secretary resigned (1 page)
3 January 1996Secretary resigned (1 page)
27 December 1995Incorporation (22 pages)
27 December 1995Incorporation (22 pages)