Winchmore Hill
London
N21 1HS
Director Name | Mr Andrew Ian Thomson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(49 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Secretary Name | Mrs Victoria Helena Thomson |
---|---|
Status | Current |
Appointed | 21 February 2014(49 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Director Name | Mrs Cheryl Anne Murphy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 18 February 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Director Name | Clifford George Murphy |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 August 2007) |
Role | Chartered Surveyor |
Correspondence Address | 88 Woodland Way Winchmore Hill London N21 3PX |
Secretary Name | Mrs Cheryl Anne Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
839 at £0.01 | Executors Of Estate Of Cheryl Anne Lorraine Murphy 9.32% Ordinary C |
---|---|
839 at £0.01 | Trustees Of Spencer Murphy Life Trust 9.32% Ordinary B |
7.3k at £0.01 | Executors Of Estate Of Cheryl Anne Lorraine Murphy 81.36% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,509,268 |
Cash | £589,361 |
Current Liabilities | £102,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
13 February 1995 | Delivered on: 22 February 1995 Satisfied on: 4 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at brazier quay and bishops quay, south street, bishops stortford, hertfordshire t/no. HD303115. Fully Satisfied |
---|
17 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Secretary's details changed for Miss Victoria Helena Murphy on 30 January 2015 (1 page) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Victoria Helena Murphy on 30 January 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Miss Victoria Helena Murphy on 30 January 2015 (1 page) |
14 January 2016 | Director's details changed for Victoria Helena Murphy on 30 January 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr Andrew Ian Thomson on 22 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr Andrew Ian Thomson on 22 December 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 February 2014 | Termination of appointment of Cheryl Murphy as a director (1 page) |
21 February 2014 | Termination of appointment of Cheryl Murphy as a secretary (1 page) |
21 February 2014 | Termination of appointment of Cheryl Murphy as a director (1 page) |
21 February 2014 | Appointment of Miss Victoria Helena Murphy as a secretary (2 pages) |
21 February 2014 | Appointment of Mr Andrew Ian Thomson as a director (2 pages) |
21 February 2014 | Termination of appointment of Cheryl Murphy as a secretary (1 page) |
21 February 2014 | Appointment of Mr Andrew Ian Thomson as a director (2 pages) |
21 February 2014 | Appointment of Miss Victoria Helena Murphy as a secretary (2 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Registered office address changed from 59a Station Road Winchmore Hill London N21 3NB England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 59a Station Road Winchmore Hill London N21 3NB England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 59a Station Road Winchmore Hill London N21 3NB England on 8 May 2013 (1 page) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Director's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Victoria Helena Murphy on 1 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Victoria Helena Murphy on 1 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (1 page) |
18 December 2012 | Director's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Victoria Helena Murphy on 1 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (1 page) |
18 December 2012 | Secretary's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (1 page) |
17 October 2012 | Registered office address changed from 88 Woodland Way Winchmore Hill London N21 3PX on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 88 Woodland Way Winchmore Hill London N21 3PX on 17 October 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Director's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Victoria Helena Murphy on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Victoria Helena Murphy on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (1 page) |
21 January 2010 | Secretary's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (1 page) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Victoria Helena Murphy on 1 October 2009 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 February 2008 | Return made up to 14/12/07; full list of members (7 pages) |
21 February 2008 | Return made up to 14/12/07; full list of members (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 October 2007 | Return made up to 14/12/06; full list of members (7 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 14/12/06; full list of members (7 pages) |
17 October 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 January 2002 | Return made up to 14/12/01; full list of members; amend (6 pages) |
18 January 2002 | Return made up to 14/12/01; full list of members; amend (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
14 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
16 May 1986 | Full accounts made up to 31 December 1984 (3 pages) |
16 May 1986 | Full accounts made up to 31 December 1984 (3 pages) |
16 October 1964 | Incorporation (16 pages) |
16 October 1964 | Incorporation (16 pages) |