Company NameJ. Murphy & Sons Limited
Company StatusActive
Company Number00492042
CategoryPrivate Limited Company
Incorporation Date28 February 1951(73 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2010(58 years, 12 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
NationalityBritish
StatusCurrent
Appointed19 July 2011(60 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Michael Rodney Toms
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(64 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr James Alexander Murphy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2017(66 years, 1 month after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameClare Patricia Mara
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2017(66 years, 1 month after company formation)
Appointment Duration7 years
RoleSelf Employed
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMrs Deborah Lodge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(66 years, 1 month after company formation)
Appointment Duration7 years
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameDr Karina Duarte Corware Murphy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(66 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleSafety Surveillance & Risk Management Lead
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr John Patrick Murphy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(69 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(69 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr John Harold Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(71 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Paul Clive Grammer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(71 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(72 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr James Martin O'Callaghan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1990(39 years, 10 months after company formation)
Appointment Duration25 years (resigned 18 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Trees, 18 The Dell
Woodford Green
Essex
IG8 0QL
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1990(39 years, 10 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1990(39 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1990(39 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NamePeter McNamee
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleTransport Manager
Correspondence Address26 Harmood Street
London
NW1 8DJ
Director NameThaddeus Keane
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1990(39 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleRegional Manager
Correspondence AddressMonks View Worcester Road
Harvington
Kidderminster
Worcestershire
DY10 4LY
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed17 December 1990(39 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed05 April 2000(49 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameKevin Finbarr McGrath
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2005(54 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Letchmore Heath
Hertfordshire
WD25 8ER
Director NameMr Paul Brosnahan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2006(55 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Archel Road
West Kensington
London
W14 9QP
Director NameMr Louis John McAuliffe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(55 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address39 Brookdale
New Southgate
London
N11 1BP
Director NameTrevor William Jestin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(56 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 April 2014)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Newsham Road
Thirsk
North Yorkshire
YO7 4DB
Director NameMiss Caroline Murphy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2008(57 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Regents Park House 105-109 Park Road
London
NW8 7JP
Director NameMr William Paul Moten
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2010(58 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameMr Thomas Cassidy
NationalityBritish
StatusResigned
Appointed01 February 2010(58 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2011)
RoleCompany Director
Correspondence Address10 Moffat Road
Palmers Green
London
N13 4SA
Director NameMr Leslie William Dawson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(59 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Matthew Behan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2011(60 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressKillybegs
Prosperous
County Kildare
Ireland
Director NameMr Alastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(63 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Stephen Hollingshead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(64 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(64 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2016(65 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMrs Kathleen Murphy
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2017(66 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(66 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2019)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2010(58 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitemurphygroup.co.uk

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.4m at £0.1Drilton LTD
9.59%
Ordinary A
2m at £1Drilton LTD
76.70%
Preference
300k at £1Drilton LTD
11.80%
Ordinary
487.5k at £0.1Drilton LTD
1.92%
2nd Preference

Financials

Year2014
Turnover£657,674,614
Gross Profit-£18,565,296
Net Worth£206,505,854
Cash£74,716,408
Current Liabilities£145,176,932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

28 June 1968Delivered on: 10 July 1968
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of devon street and the north side of old kent road, london S.E. 15.
Fully Satisfied
28 June 1968Delivered on: 10 July 1968
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 62 paul street, shoreditch, london.
Fully Satisfied
28 June 1968Delivered on: 10 July 1968
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Durham parper mills hartlepoole, co. Durham.
Fully Satisfied
28 June 1968Delivered on: 10 July 1968
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sussex wharf, tunnel avenue, greenwich, london.
Fully Satisfied
26 January 1967Delivered on: 13 February 1967
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No:s 5 and 6 highbury crescent and 2D, holloway road, london N.5.
Fully Satisfied
26 January 1967Delivered on: 13 February 1967
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lyng to the south west of highgate road, kentish town, london N. W.
Fully Satisfied
19 May 1997Delivered on: 29 May 1997
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts from time to time standing to the credit of an account or accounts in the name of the bank titled treasury reserve 7918216 and/or business reserve 95161082 (sort code 600822) and earmarked o designated by reference to the company and any sum or sums representing the same. See the mortgage charge document for full details.
Fully Satisfied
26 January 1967Delivered on: 13 February 1967
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of rye house station hoddesdon, herts.
Fully Satisfied
25 November 1996Delivered on: 2 December 1996
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £8,000,000 together with interest accrued now or to be held by the bank on an account numbered 7918216 and earmarked or designated by reference to the company.
Fully Satisfied
26 April 1996Delivered on: 14 May 1996
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £8,000,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 7918216 and earmarked or designated by reference to the company.
Fully Satisfied
4 April 1996Delivered on: 19 April 1996
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit of a bond no 102/11274796 dated 26/03/96 given by midland bank PLC for £2,000,000 to the company.
Fully Satisfied
24 November 1995Delivered on: 29 November 1995
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £3,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7918216 and earmarked or designated by reference to the company.
Fully Satisfied
24 May 1995Delivered on: 5 June 1995
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £5,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7918216 and earmarked or designated by reference to the company.
Fully Satisfied
15 December 1994Delivered on: 19 December 1994
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,000,000 together with interest accrued now or to be held bynational westminster bank PLC on an account numbered 7918216 and earmarked or designated by reference to the company.
Fully Satisfied
13 October 1994Delivered on: 18 October 1994
Satisfied on: 13 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £4,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7918216 and earmarked or designated by reference to the company.
Fully Satisfied
30 June 1994Delivered on: 6 July 1994
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £4,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7918216 and earmarked or designated by reference to the company.
Fully Satisfied
24 May 1994Delivered on: 27 May 1994
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £5,000,000 together with interest accrued now or be held by national westminster bank PLC on an account numbered 7918216 earmarked or designated by reference to the company.
Fully Satisfied
16 November 1993Delivered on: 22 November 1993
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £8,500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7918216 and earmarked or designated by reference to the company.
Fully Satisfied
26 January 1967Delivered on: 13 February 1967
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 highbury crescent and 2 holloway road london N. 5.
Fully Satisfied
27 September 1993Delivered on: 13 October 1993
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £7,500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7918216 and earmarked or designated by reference to the company.
Fully Satisfied
18 June 1987Delivered on: 29 June 1987
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of highgate road london borough of camden title no ngl 213937 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1987Delivered on: 29 June 1987
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenwood place, kentish town camden london title no ngl 18370 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1987Delivered on: 29 June 1987
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of highgate road kentish town london borough of camden title no ngl 211854 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1987Delivered on: 29 June 1987
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of highgate road kentish town london borough of camden title no LN243694 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1987Delivered on: 1 May 1987
Satisfied on: 31 March 2004
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: Fixed and floating charges over undertaking and all property and assets present and future including GOODWILL8 bookdebts and the benefits of any licences.
Fully Satisfied
7 September 1977Delivered on: 12 September 1977
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spot quarry, spot lane, otham, kent title no. K 365028. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1969Delivered on: 17 April 1969
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of wakefield road, tottenham, london N.15 title no.mx 128654.
Fully Satisfied
28 June 1968Delivered on: 10 July 1968
Satisfied on: 13 April 2004
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 731, 731A, 733 and 733A and land at back thereof old kent road, london s .E. 15.
Fully Satisfied
28 June 1968Delivered on: 10 July 1968
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 and 24 devon street, london S.E. 15.
Fully Satisfied
23 March 1953Delivered on: 9 April 1953
Satisfied on: 31 March 2004
Persons entitled: Westminster Bank Limited

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold site on the east side of wakefield road, tottenham, mid dx, known as 38 wakefield road title no. 128654.
Fully Satisfied
3 August 2021Delivered on: 5 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 May 2019Delivered on: 13 May 2019
Persons entitled: Canadian Western Bank

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 November 2018Delivered on: 7 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2018Delivered on: 7 August 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
29 September 2003Delivered on: 4 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 98097202 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
5 March 1998Delivered on: 19 March 1998
Persons entitled: National Westminster Bank PLC

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of in the name of the company titled global financial markets number 0023674 and/or business reserve 95161082 (sort code 600822).
Outstanding

Filing History

9 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Termination of appointment of David Anthony Burke as a director on 30 September 2020 (1 page)
10 September 2020Group of companies' accounts made up to 31 December 2019 (55 pages)
3 September 2020Appointment of Mr John Patrick Murphy as a director on 3 September 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
30 December 2019Termination of appointment of Stephen Hollingshead as a director on 29 November 2019 (1 page)
5 October 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
16 July 2019Part of the property or undertaking has been released and no longer forms part of charge 004920420036 (5 pages)
16 July 2019Part of the property or undertaking has been released and no longer forms part of charge 004920420033 (5 pages)
16 July 2019Part of the property or undertaking has been released and no longer forms part of charge 004920420035 (5 pages)
13 May 2019Registration of charge 004920420036, created on 2 May 2019 (19 pages)
12 April 2019Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 November 2018Registration of charge 004920420035, created on 6 November 2018 (11 pages)
12 September 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
28 August 2018Registration of charge 004920420034, created on 20 August 2018 (30 pages)
7 August 2018Registration of charge 004920420033, created on 2 August 2018 (61 pages)
2 February 2018Appointment of Dr Karina Duarte Corware Murphy as a director on 30 January 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Appointment of Mr Peter Stuart Anderson as a director on 1 January 2018 (2 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
25 May 2017Director's details changed for Mr Stephen Hollingshead on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Stephen Hollingshead on 25 May 2017 (2 pages)
31 March 2017Appointment of Mrs Deborah Lodge as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mrs Kathleen Murphy as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mrs Deborah Lodge as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mrs Kathleen Murphy as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Clare Patricia Mara as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr. James Alexander Murphy as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr. James Alexander Murphy as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Clare Patricia Mara as a director on 31 March 2017 (2 pages)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
13 February 2017Termination of appointment of Darren Richard Anthony Ramsay as a director on 6 February 2017 (1 page)
13 February 2017Termination of appointment of Darren Richard Anthony Ramsay as a director on 6 February 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 October 2016Appointment of Mr David Anthony Burke as a director on 3 October 2016 (2 pages)
14 October 2016Appointment of Mr David Anthony Burke as a director on 3 October 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Michael Rodney Toms on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr David Huw Davies on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Michael Rodney Toms on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr David Huw Davies on 6 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Alastair Gibson Kerr on 6 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Alastair Gibson Kerr on 6 July 2016 (2 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,542,500
(12 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,542,500
(12 pages)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
21 December 2015Termination of appointment of James Martin O'callaghan as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of James Martin O'callaghan as a director on 18 December 2015 (1 page)
10 December 2015Appointment of Mr Michael Rodney Toms as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Michael Rodney Toms as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Michael Rodney Toms as a director on 1 December 2015 (2 pages)
9 November 2015Appointment of Mr David Huw Davies as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Mr David Huw Davies as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Mr David Huw Davies as a director on 1 November 2015 (2 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
19 May 2015Appointment of Mr Stephen Hollingshead as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Stephen Hollingshead as a director on 18 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,542,500
(10 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,542,500
(10 pages)
26 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
26 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
26 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
14 November 2014Appointment of Mr Alastair Gibson Kerr as a director on 12 November 2014 (2 pages)
14 November 2014Appointment of Mr Alastair Gibson Kerr as a director on 12 November 2014 (2 pages)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
29 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
4 June 2014Director's details changed for Darren Richard Anthony Ramsey on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Darren Richard Anthony Ramsey on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Darren Richard Anthony Ramsey on 4 June 2014 (2 pages)
28 May 2014Termination of appointment of Trevor William Jestin as a director on 9 April 2014 (1 page)
28 May 2014Termination of appointment of Trevor William Jestin as a director on 9 April 2014 (1 page)
28 May 2014Termination of appointment of Trevor William Jestin as a director on 9 April 2014 (1 page)
28 May 2014Appointment of Darren Richard Anthony Ramsey as a director on 29 April 2014 (2 pages)
28 May 2014Appointment of Darren Richard Anthony Ramsey as a director on 29 April 2014 (2 pages)
2 May 2014Termination of appointment of Paul Brosnahan as a director on 9 April 2014 (1 page)
2 May 2014Termination of appointment of Kevin Finbarr Mcgrath as a director on 10 April 2014 (1 page)
2 May 2014Termination of appointment of Paul Brosnahan as a director on 9 April 2014 (1 page)
2 May 2014Termination of appointment of Paul Brosnahan as a director on 9 April 2014 (1 page)
2 May 2014Termination of appointment of Louis John Mcauliffe as a director on 10 April 2014 (1 page)
2 May 2014Termination of appointment of Kevin Finbarr Mcgrath as a director on 10 April 2014 (1 page)
2 May 2014Termination of appointment of Louis John Mcauliffe as a director on 10 April 2014 (1 page)
2 April 2014Termination of appointment of Caroline Murphy as a director on 26 March 2014 (1 page)
2 April 2014Termination of appointment of Caroline Murphy as a director on 26 March 2014 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,542,500
(16 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,542,500
(16 pages)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary on 16 December 2013 (1 page)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary on 16 December 2013 (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
13 September 2013Director's details changed for Miss Caroline Ni Mhurchadha on 1 June 2011 (3 pages)
13 September 2013Director's details changed for Miss Caroline Ni Mhurchadha on 1 June 2011 (3 pages)
13 September 2013Director's details changed for Miss Caroline Ni Mhurchadha on 1 June 2011 (3 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
12 September 2012Director's details changed for Kevin Finbarr Mcgrath on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Kevin Finbarr Mcgrath on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Kevin Finbarr Mcgrath on 1 September 2012 (2 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
28 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
28 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
22 August 2011Appointment of John Patrick Murphy as a secretary (3 pages)
22 August 2011Appointment of John Patrick Murphy as a secretary (3 pages)
18 August 2011Termination of appointment of William Moten as a director (2 pages)
18 August 2011Termination of appointment of William Moten as a director (2 pages)
18 August 2011Termination of appointment of Thomas Cassidy as a secretary (2 pages)
18 August 2011Termination of appointment of Thomas Cassidy as a secretary (2 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2011Memorandum and Articles of Association (33 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2011Memorandum and Articles of Association (33 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 June 2011Appointment of Matthew Behan as a director (3 pages)
17 June 2011Appointment of Matthew Behan as a director (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (26 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (26 pages)
30 November 2010Appointment of Leslie William Dawson as a director (3 pages)
30 November 2010Appointment of Leslie William Dawson as a director (3 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
20 April 2010Register(s) moved to registered inspection location (2 pages)
20 April 2010Register inspection address has been changed (2 pages)
20 April 2010Register inspection address has been changed (2 pages)
20 April 2010Register(s) moved to registered inspection location (2 pages)
24 February 2010Appointment of John Paul Murphy as a director (3 pages)
24 February 2010Appointment of John Paul Murphy as a director (3 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 February 2010Appointment of Mr William Paul Moten as a director (5 pages)
10 February 2010Appointment of Mr William Paul Moten as a director (5 pages)
10 February 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
10 February 2010Termination of appointment of William Moten as a secretary (2 pages)
10 February 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
10 February 2010Termination of appointment of William Moten as a secretary (2 pages)
10 February 2010Appointment of Mr Thomas Cassidy as a secretary (3 pages)
10 February 2010Appointment of Mr Thomas Cassidy as a secretary (3 pages)
20 January 2010Director's details changed for Kevin Finbarr Mcgrath on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Paul Brosnahan on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Louis John Mcauliffe on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Paul Brosnahan on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Trevor William Jestin on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Trevor William Jestin on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Trevor William Jestin on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Louis John Mcauliffe on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Kevin Finbarr Mcgrath on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Paul Brosnahan on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Louis John Mcauliffe on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Kevin Finbarr Mcgrath on 1 October 2009 (2 pages)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
21 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
21 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
21 January 2009Director's change of particulars / john stack / 21/01/2009 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (7 pages)
21 January 2009Director's change of particulars / john stack / 21/01/2009 (1 page)
29 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
16 September 2008Director appointed john patrick stack (2 pages)
16 September 2008Director appointed john patrick stack (2 pages)
9 June 2008Director's change of particulars / caroline NI mhurcmadha / 09/06/2008 (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Director's change of particulars / caroline NI mhurcmadha / 09/06/2008 (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
20 May 2008Director appointed caroline NI mhurcmadha (2 pages)
20 May 2008Director appointed caroline NI mhurcmadha (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
22 January 2007Return made up to 31/12/06; full list of members (4 pages)
22 January 2007Return made up to 31/12/06; full list of members (4 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
20 December 2006Registered office changed on 20/12/06 from: villiers house 110 villiers road oxley watford hertfordshire WD19 4AW (1 page)
20 December 2006Registered office changed on 20/12/06 from: villiers house 110 villiers road oxley watford hertfordshire WD19 4AW (1 page)
12 December 2006Registered office changed on 12/12/06 from: hiview house highgate road london NW5 1TN (1 page)
12 December 2006Registered office changed on 12/12/06 from: hiview house highgate road london NW5 1TN (1 page)
27 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 December 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
23 December 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
16 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
16 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Registered office changed on 18/02/04 from: sabichi house 5 wadsworth road perivale middlesex UB6 7JD (1 page)
18 February 2004Registered office changed on 18/02/04 from: sabichi house 5 wadsworth road perivale middlesex UB6 7JD (1 page)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Registered office changed on 14/01/04 from: hiview house highgate road london NW5 1TN (1 page)
14 January 2004Registered office changed on 14/01/04 from: hiview house highgate road london NW5 1TN (1 page)
22 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
22 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 November 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
14 November 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 March 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
12 March 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 November 2000Full group accounts made up to 31 December 1999 (26 pages)
20 November 2000Full group accounts made up to 31 December 1999 (26 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (9 pages)
1 February 2000Return made up to 31/12/99; full list of members (9 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
12 October 1999Full group accounts made up to 31 December 1998 (25 pages)
12 October 1999Full group accounts made up to 31 December 1998 (25 pages)
26 January 1999Return made up to 31/12/98; no change of members (7 pages)
26 January 1999Return made up to 31/12/98; no change of members (7 pages)
26 October 1998Full group accounts made up to 31 December 1997 (26 pages)
26 October 1998Full group accounts made up to 31 December 1997 (26 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
5 January 1998Return made up to 31/12/97; no change of members (6 pages)
5 January 1998Return made up to 11/07/97; full list of members (8 pages)
5 January 1998Return made up to 11/07/97; full list of members (8 pages)
5 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 October 1997Full group accounts made up to 31 December 1996 (25 pages)
26 October 1997Full group accounts made up to 31 December 1996 (25 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
30 December 1996Return made up to 28/12/96; no change of members (6 pages)
30 December 1996Return made up to 28/12/96; no change of members (6 pages)
20 December 1996Full group accounts made up to 31 December 1995 (25 pages)
20 December 1996Full group accounts made up to 31 December 1995 (25 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
3 January 1996Return made up to 28/12/95; no change of members (6 pages)
3 January 1996Return made up to 28/12/95; no change of members (6 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
9 November 1995Full group accounts made up to 31 December 1994 (25 pages)
9 November 1995Full group accounts made up to 31 December 1994 (25 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (169 pages)
19 December 1994Particulars of mortgage/charge (3 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
30 September 1994Full group accounts made up to 31 December 1993 (25 pages)
30 September 1994Full group accounts made up to 31 December 1993 (25 pages)
6 July 1994Particulars of mortgage/charge (3 pages)
27 May 1994Particulars of mortgage/charge (3 pages)
22 November 1993Particulars of mortgage/charge (3 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
21 September 1993Full accounts made up to 31 December 1992 (26 pages)
21 September 1993Full accounts made up to 31 December 1992 (26 pages)
21 October 1992Full group accounts made up to 31 December 1991 (26 pages)
21 October 1992Full group accounts made up to 31 December 1991 (26 pages)
21 October 1991Full group accounts made up to 31 December 1990 (26 pages)
21 October 1991Full group accounts made up to 31 December 1990 (26 pages)
16 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 January 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 January 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 October 1990Memorandum and Articles of Association (15 pages)
25 October 1990Memorandum and Articles of Association (15 pages)
25 October 1990Full group accounts made up to 31 December 1989 (26 pages)
25 October 1990Full group accounts made up to 31 December 1989 (26 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1989Full group accounts made up to 31 December 1988 (25 pages)
28 November 1989Full group accounts made up to 31 December 1988 (25 pages)
2 February 1989Full accounts made up to 31 December 1987 (23 pages)
2 February 1989Full accounts made up to 31 December 1987 (23 pages)
8 August 1988Full group accounts made up to 31 December 1986 (23 pages)
8 August 1988Full group accounts made up to 31 December 1986 (23 pages)
3 December 1986Accounts made up to 31 December 1985 (21 pages)
3 December 1986Accounts made up to 31 December 1985 (21 pages)
4 December 1985Accounts made up to 31 December 1984 (22 pages)
4 December 1985Accounts made up to 31 December 1984 (22 pages)
4 April 1985Accounts made up to 31 December 1983 (19 pages)
4 April 1985Accounts made up to 31 December 1983 (19 pages)
24 November 1984Accounts made up to 31 December 1982 (16 pages)
24 November 1984Accounts made up to 31 December 1982 (16 pages)
11 June 1983Accounts made up to 31 December 1981 (17 pages)
11 June 1983Accounts made up to 31 December 1981 (17 pages)
1 March 1982Accounts made up to 31 December 1980 (18 pages)
1 March 1982Accounts made up to 31 December 1980 (18 pages)
8 July 1980Accounts made up to 31 December 1979 (15 pages)
8 July 1980Accounts made up to 31 December 1979 (15 pages)
24 July 1979Accounts made up to 31 December 1978 (14 pages)
24 July 1979Accounts made up to 31 December 1978 (14 pages)
22 August 1978Accounts made up to 31 December 1977 (14 pages)
22 August 1978Accounts made up to 31 December 1977 (14 pages)
28 December 1977Accounts made up to 31 December 1976 (13 pages)
28 December 1977Accounts made up to 31 December 1976 (13 pages)
5 November 1976Accounts made up to 31 December 1975 (14 pages)
5 November 1976Accounts made up to 31 December 1975 (14 pages)
31 October 1975Accounts made up to 31 December 1974 (11 pages)
31 October 1975Accounts made up to 31 December 1974 (11 pages)
12 November 1974Accounts made up to 31 December 2073 (7 pages)
12 November 1974Accounts made up to 31 December 2073 (7 pages)
31 October 1973Annual return made up to 05/08/75 (8 pages)
31 October 1973Annual return made up to 05/08/75 (8 pages)
28 February 1951Incorporation (19 pages)
28 February 1951Incorporation (19 pages)