James Purdey & Sons,limited LONDON


Founded in 1925, James Purdey & Sons, classified under reg no. 00208758 is an active company. Currently registered at Audley House W1K 2ED, London the company has been in the business for 99 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Annika P., Lewis O. and Daniel J. and others. In addition one secretary - Rupert B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James Purdey & Sons,limited Address / Contact

Office Address Audley House
Office Address2 57-58 South Audley Street
Town London
Post code W1K 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00208758
Date of Incorporation Fri, 2nd Oct 1925
Industry Retail sale of clothing in specialised stores
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Annika P.

Position: Director

Appointed: 21 April 2021

Lewis O.

Position: Director

Appointed: 23 June 2020

Daniel J.

Position: Director

Appointed: 23 December 2019

Rupert B.

Position: Secretary

Appointed: 31 December 2012

Eloy M.

Position: Director

Appointed: 05 October 1994

Nigel B.

Position: Director

Appointed: 10 July 1991

Liam C.

Position: Director

Appointed: 03 December 2019

Resigned: 10 June 2020

Laurie B.

Position: Director

Appointed: 22 October 2014

Resigned: 31 October 2017

James H.

Position: Director

Appointed: 07 October 2014

Resigned: 04 December 2019

Kristine P.

Position: Director

Appointed: 23 October 2013

Resigned: 26 April 2016

Richard S.

Position: Director

Appointed: 20 June 2011

Resigned: 23 October 2013

Paul C.

Position: Director

Appointed: 01 May 2009

Resigned: 05 July 2013

Peter C.

Position: Director

Appointed: 24 May 2007

Resigned: 01 May 2009

Jason E.

Position: Director

Appointed: 14 December 2005

Resigned: 26 May 2010

Christopher C.

Position: Director

Appointed: 07 December 2004

Resigned: 20 June 2011

David C.

Position: Director

Appointed: 12 December 2002

Resigned: 01 October 2004

William L.

Position: Secretary

Appointed: 14 September 2001

Resigned: 31 December 2012

Hugh V.

Position: Director

Appointed: 23 June 2000

Resigned: 31 December 2005

Alain P.

Position: Director

Appointed: 14 July 1999

Resigned: 01 October 2003

Marc V.

Position: Director

Appointed: 14 July 1999

Resigned: 23 April 2003

Claude R.

Position: Director

Appointed: 14 July 1999

Resigned: 11 December 2002

Roger C.

Position: Director

Appointed: 25 January 1996

Resigned: 14 September 2001

Charles P.

Position: Director

Appointed: 25 January 1996

Resigned: 20 April 2021

Kenneth B.

Position: Director

Appointed: 25 January 1996

Resigned: 12 May 2003

Johann R.

Position: Director

Appointed: 05 October 1994

Resigned: 31 October 2017

Lawrence S.

Position: Director

Appointed: 10 July 1991

Resigned: 16 January 1994

Roger C.

Position: Secretary

Appointed: 10 July 1991

Resigned: 14 September 2001

Carron G.

Position: Director

Appointed: 10 July 1991

Resigned: 30 June 2000

Richard B.

Position: Director

Appointed: 10 July 1991

Resigned: 25 January 1996

Arthur C.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 1993

Thomas F.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Richemont Holdings (Uk) Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richemont Holdings (Uk) Limited

15 Hill Street, London, W1J 5QT, England

Legal authority United Kingdom (England)
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2841548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 18th, December 2023
Free Download (38 pages)

Company search

Advertisements