Company NameMurray House (Tally Ho) Limited
DirectorNaomi Ruth Davies
Company StatusActive
Company Number00792852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1964(60 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNaomi Ruth Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(43 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Windsor Avenue
Edgware
Middlesex
HA8 8SR
Secretary NameNorth London Network Ltd (Corporation)
StatusCurrent
Appointed14 December 2007(43 years, 10 months after company formation)
Appointment Duration16 years, 4 months
Correspondence Address197 Ballards Lane
Finchley Central
London
N3 1LP
Director NameMichael Fierstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 1995)
RoleBank Clerk
Correspondence Address5 Murray House
25 Torrington Park North Finchley
London
N12 9TG
Director NameIvy Emma Creek
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 January 1998)
RoleRetired
Correspondence Address4 Murray House
25 Torrington Park North Finchley
London
N12 9TG
Director NameJulie Viney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1994)
RolePa/Administrator
Correspondence Address8 Murray House
Torrington
London
N12 9TG
Secretary NameMichael Fierstone
NationalityBritish
StatusResigned
Appointed17 January 1993(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address5 Murray House
25 Torrington Park North Finchley
London
N12 9TG
Director NameIrene Dorothy Ling
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2003)
RoleRetired
Correspondence Address2 Murray House
25 Torrington Park
London
N12 9TG
Director NamePhilip John Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(31 years after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2003)
RoleTeacher
Correspondence Address1 Murray House
Torrington Park North Finchley
London
N12 9TG
Director NameMelanie Margaret Webber
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1999)
RoleRetail Manager
Correspondence Address8 Murray House
25 Torrington Park
North Finchley
London
N12 9TG
Director NameSharon Viner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(35 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2003)
RoleMarketing
Correspondence Address6 Murray House
25 Torrington Park
London
N12 9TG
Director NameXiu Zhen Li
Date of BirthNovember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed04 December 2003(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2005)
RoleTutor
Correspondence AddressFlat 2 Murray House
North Finchley
London
N12 9TG
Director NameNaomi Ruth Senior
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(39 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2007)
RoleLegal Pa
Correspondence Address8 Murray House
25 Torrington Park
London
N12 9TG
Director NameAnthony David Brown
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(43 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 March 2017)
RoleStamp Dealer
Country of ResidenceUnited Kingdom
Correspondence Address10 Kenley Close
Park Road
Hertfordshire
EN4 9QJ
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed16 May 1994(30 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2007)
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY

Location

Registered Address197 Ballards Lane
Finchley Central
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

12 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 January 2019Director's details changed for Naomi Ruth Senior on 30 April 2018 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 April 2018Termination of appointment of Anthony David Brown as a director on 27 March 2017 (1 page)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 October 2016 (5 pages)
1 August 2017Micro company accounts made up to 31 October 2016 (5 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 February 2016Annual return made up to 17 January 2016 no member list (4 pages)
11 February 2016Annual return made up to 17 January 2016 no member list (4 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 February 2015Annual return made up to 17 January 2015 no member list (4 pages)
11 February 2015Annual return made up to 17 January 2015 no member list (4 pages)
3 March 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
3 March 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
7 February 2014Annual return made up to 17 January 2014 no member list (4 pages)
7 February 2014Annual return made up to 17 January 2014 no member list (4 pages)
11 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
11 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
18 January 2013Annual return made up to 17 January 2013 no member list (4 pages)
18 January 2013Annual return made up to 17 January 2013 no member list (4 pages)
9 May 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
9 May 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
19 January 2012Annual return made up to 17 January 2012 no member list (4 pages)
19 January 2012Annual return made up to 17 January 2012 no member list (4 pages)
1 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
1 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
18 January 2011Annual return made up to 17 January 2011 no member list (4 pages)
18 January 2011Annual return made up to 17 January 2011 no member list (4 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
15 February 2010Secretary's details changed for North London Network Ltd on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Anthony David Brown on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Naomi Ruth Senior on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 no member list (3 pages)
15 February 2010Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 15 February 2010 (1 page)
15 February 2010Secretary's details changed for North London Network Ltd on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Anthony David Brown on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 no member list (3 pages)
15 February 2010Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 15 February 2010 (1 page)
15 February 2010Director's details changed for Naomi Ruth Senior on 15 February 2010 (2 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
5 February 2009Annual return made up to 17/01/09 (2 pages)
5 February 2009Annual return made up to 17/01/09 (2 pages)
5 February 2009Annual return made up to 17/01/08 (2 pages)
5 February 2009Annual return made up to 17/01/08 (2 pages)
28 August 2008Full accounts made up to 31 October 2007 (9 pages)
28 August 2008Full accounts made up to 31 October 2007 (9 pages)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
2 March 2007Annual return made up to 17/01/07 (3 pages)
2 March 2007Annual return made up to 17/01/07 (3 pages)
8 February 2007Full accounts made up to 31 October 2006 (9 pages)
8 February 2007Full accounts made up to 31 October 2006 (9 pages)
12 May 2006Full accounts made up to 31 October 2005 (9 pages)
12 May 2006Full accounts made up to 31 October 2005 (9 pages)
24 January 2006Annual return made up to 17/01/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 January 2006Annual return made up to 17/01/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 March 2005Full accounts made up to 31 October 2004 (8 pages)
14 March 2005Full accounts made up to 31 October 2004 (8 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
26 January 2005Annual return made up to 17/01/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 2005Annual return made up to 17/01/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 2004Annual return made up to 17/01/04 (4 pages)
16 February 2004Annual return made up to 17/01/04 (4 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
11 February 2003Annual return made up to 17/01/03 (4 pages)
11 February 2003Annual return made up to 17/01/03 (4 pages)
21 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
21 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
22 March 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 March 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
15 February 2002Annual return made up to 17/01/02 (4 pages)
15 February 2002Annual return made up to 17/01/02 (4 pages)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
9 February 2001Annual return made up to 17/01/01 (4 pages)
9 February 2001Annual return made up to 17/01/01 (4 pages)
22 December 2000Full accounts made up to 31 October 2000 (5 pages)
22 December 2000Full accounts made up to 31 October 2000 (5 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
24 January 2000Annual return made up to 17/01/00
  • 363(288) ‐ Director resigned
(5 pages)
24 January 2000Annual return made up to 17/01/00
  • 363(288) ‐ Director resigned
(5 pages)
5 January 2000Full accounts made up to 31 October 1999 (7 pages)
5 January 2000Full accounts made up to 31 October 1999 (7 pages)
31 January 1999Full accounts made up to 31 October 1998 (7 pages)
31 January 1999Full accounts made up to 31 October 1998 (7 pages)
21 January 1999Annual return made up to 17/01/99 (4 pages)
21 January 1999Annual return made up to 17/01/99 (4 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
21 January 1998Annual return made up to 17/01/98 (4 pages)
21 January 1998Annual return made up to 17/01/98 (4 pages)
17 December 1997Full accounts made up to 31 October 1997 (3 pages)
17 December 1997Full accounts made up to 31 October 1997 (3 pages)
14 January 1997Annual return made up to 17/01/97 (4 pages)
14 January 1997Annual return made up to 17/01/97 (4 pages)
10 January 1997Full accounts made up to 31 October 1996 (3 pages)
10 January 1997Full accounts made up to 31 October 1996 (3 pages)
24 January 1996Annual return made up to 17/01/96 (4 pages)
24 January 1996Annual return made up to 17/01/96 (4 pages)
22 December 1995Full accounts made up to 31 October 1995 (4 pages)
22 December 1995Full accounts made up to 31 October 1995 (4 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
17 March 1995Registered office changed on 17/03/95 from: parkwood managment company 33B woodland gardens london N10 3UE (1 page)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: parkwood managment company 33B woodland gardens london N10 3UE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 February 1964Incorporation (18 pages)
21 February 1964Incorporation (18 pages)