Sly Corner Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Secretary Name | Sharon Murrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2006(38 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Correspondence Address | Baynham Cottage Sly Corner Lee Common Great Missenden Buckinghamshire HP16 9LD |
Director Name | Sharon Murrell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Baynham Cottage Sly Corner Lee Common Great Missenden Buckinghamshire HP16 9LD |
Director Name | Mr Alan Murrell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 22 May 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3a Highcroft Road Felden Hemel Hempstead Hertfordshire HP3 0BU |
Director Name | Mr Derrick Murrell |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 1996) |
Role | Builder |
Correspondence Address | 2a Moss Close Pinner Middlesex HA5 3AY |
Director Name | Mrs Gillian Wendy Murrell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 January 1999) |
Role | Secretary |
Correspondence Address | 2 Moss Close Pinner Middlesex HA5 3AY |
Secretary Name | Mr Derrick Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 2a Moss Close Pinner Middlesex HA5 3AY |
Director Name | Mr James Murrell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(25 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 June 2009) |
Role | Contractor Manager |
Correspondence Address | 40 Queens Court Off Prospect Place Wisbech Cambridgeshire PE13 2QH |
Secretary Name | Mr Alan Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Highcroft Road Felden Hemel Hempstead Hertfordshire HP3 0BU |
Website | murrell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 837388 |
Telephone region | High Wycombe |
Registered Address | 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
85 at £1 | Simon Adam Murrell 56.67% Ordinary |
---|---|
65 at £1 | Sharon Murrell 43.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,137 |
Cash | £88,812 |
Current Liabilities | £77,629 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
6 January 2000 | Delivered on: 14 January 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 on the south side of moss close pinner L.B. of harrow t/n-NGL731446. Outstanding |
---|---|
27 January 1999 | Delivered on: 5 February 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 October 1991 | Delivered on: 11 November 1991 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 to the north of parkside way harrow london borough of harrow t/no NGL528160. Outstanding |
28 October 1991 | Delivered on: 11 November 1991 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 at rear of 91 abbotsbury gardens eastcote london borough of hillingdon AGL3497. Outstanding |
28 October 1991 | Delivered on: 11 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or property specialists limited to the chargee on any account whatsoever. Particulars: See doc ref M718C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 January 1976 | Delivered on: 12 February 1976 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges (see doc M22). Outstanding |
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
1 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
22 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
13 June 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 July 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
11 July 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Termination of appointment of Alan Murrell as a director (1 page) |
29 May 2012 | Termination of appointment of Alan Murrell as a director (1 page) |
28 May 2012 | Appointment of Sharon Murrell as a director (2 pages) |
28 May 2012 | Appointment of Sharon Murrell as a director (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Termination of appointment of James Murrell as a director (1 page) |
27 May 2010 | Termination of appointment of James Murrell as a director (1 page) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 May 2009 | Director's change of particulars / james murrell / 29/04/2008 (1 page) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / james murrell / 29/04/2008 (1 page) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members
|
10 May 2006 | Return made up to 28/04/06; full list of members
|
20 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 June 2004 | Full accounts made up to 31 January 2004 (12 pages) |
22 June 2004 | Full accounts made up to 31 January 2004 (12 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 June 2003 | Full accounts made up to 31 January 2003 (10 pages) |
26 June 2003 | Full accounts made up to 31 January 2003 (10 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
21 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 July 2001 | Full accounts made up to 31 January 2001 (11 pages) |
30 July 2001 | Full accounts made up to 31 January 2001 (11 pages) |
15 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 31 January 2000 (12 pages) |
12 July 2000 | Full accounts made up to 31 January 2000 (12 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 April 1999 | Return made up to 30/04/99; full list of members
|
29 April 1999 | Return made up to 30/04/99; full list of members
|
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Director's particulars changed (1 page) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
3 July 1998 | Full accounts made up to 31 January 1998 (9 pages) |
3 July 1998 | Full accounts made up to 31 January 1998 (9 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (5 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (5 pages) |
3 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
3 June 1997 | Return made up to 30/04/97; change of members (7 pages) |
3 June 1997 | Return made up to 30/04/97; change of members (7 pages) |
3 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
29 August 1996 | Full accounts made up to 31 January 1996 (9 pages) |
29 August 1996 | Full accounts made up to 31 January 1996 (9 pages) |
26 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
26 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
12 May 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
12 May 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
24 April 1995 | Return made up to 30/04/95; no change of members
|
24 April 1995 | Return made up to 30/04/95; no change of members
|