Manor Way
Borehamwood
WD6 1QQ
Secretary Name | Mr John Patrick Lynch |
---|---|
Status | Current |
Appointed | 31 October 2013(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | William Francis Hanley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1992(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 August 2009) |
Role | Accountant |
Correspondence Address | 1 Fairfield Close Exmouth Devon EX8 2BN |
Director Name | Angela Murphy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 15 January 1992(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | 57 Sutherland Avenue London W9 2HF |
Director Name | Joseph Murphy |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1992(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | Courtil Rozel Mount Durand St Peter Port Guernsey Channel |
Director Name | Dennis Joseph Oriordan |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 15 January 1992(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 14 Marlborough House London N4 2NJ |
Secretary Name | William Francis Hanley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1992(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 1 Fairfield Close Exmouth Devon EX8 2BN |
Director Name | Mr John Shannon |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1993(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 January 2006) |
Role | Engineer |
Correspondence Address | 17 Ashlands Sale Cheshire |
Director Name | Roger Hugh Platt |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 June 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Shaun Patrick McGee |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2000(22 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 18 November 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | John Patrick Lynch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Alford House Stanhope Road London N6 5AL |
Secretary Name | Douglas Alexander Albert Morton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Sittingbourne Avenue Enfield Middlesex EN1 2DD |
Director Name | Mr Kevin Terence Tims |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Green Hemel Hempstead Herts HP2 7AQ |
Secretary Name | Mr Kevin Terence Tims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Green Hemel Hempstead Herts HP2 7AQ |
Director Name | Mr Peter Salmon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Tottenham Hale London N17 9LZ |
Director Name | Douglas Alexander Albert Morton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2014(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Website | murphy.ltd.uk |
---|
Registered Address | Building 2 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Bandon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,839,672 |
Gross Profit | £658,357 |
Net Worth | £1,373,371 |
Cash | £289,840 |
Current Liabilities | £666,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Bandon Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 August 2004 | Delivered on: 3 September 2004 Satisfied on: 30 November 2010 Persons entitled: Bandon Holdings Limited Classification: Debenture Secured details: £208,973 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable charge all land which the company now owns and will acquire in the future; fixed charge, all the goodwill and uncalled capital of the company, present or future; the securities; the insurances; the intellectual property; the debts; the rents; the rents; the asset contracts; the other claims; the fixed plant and equipment; and the loose plant and equipment; by way of floating charge all those assets which are not for any reason effectively charged by way of fixed charge or mortgage, including (without limitation) any heritable property of the company situated in scotland. Fully Satisfied |
18 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 January 2022 | Termination of appointment of Shaun Patrick Mcgee as a director on 18 November 2021 (1 page) |
13 September 2021 | Confirmation statement made on 13 September 2021 with updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 March 2021 | Termination of appointment of Douglas Alexander Albert Morton as a director on 1 March 2021 (1 page) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
20 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 September 2017 | Termination of appointment of Roger Hugh Platt as a director on 29 June 2017 (1 page) |
18 September 2017 | Termination of appointment of Roger Hugh Platt as a director on 29 June 2017 (1 page) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 June 2017 | Secretary's details changed for Mr John Patrick Lynch on 1 June 2017 (1 page) |
2 June 2017 | Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Shaun Patrick Mcgee on 1 June 2017 (2 pages) |
2 June 2017 | Secretary's details changed for Mr John Patrick Lynch on 1 June 2017 (1 page) |
2 June 2017 | Director's details changed for Roger Hugh Platt on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Roger Hugh Platt on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Shaun Patrick Mcgee on 1 June 2017 (2 pages) |
17 May 2017 | Registered office address changed from Ashley House Ashley Road Tottenham Hale London N17 9LZ to Building 2 30 Friern Park London N12 9DA on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Ashley House Ashley Road Tottenham Hale London N17 9LZ to Building 2 30 Friern Park London N12 9DA on 17 May 2017 (1 page) |
1 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 August 2014 | Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page) |
15 August 2014 | Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page) |
15 August 2014 | Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages) |
19 March 2014 | Registration of charge 013750050002 (53 pages) |
19 March 2014 | Registration of charge 013750050002 (53 pages) |
7 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 November 2013 | Director's details changed for Shaun Patrick Mcgee on 31 October 2013 (2 pages) |
20 November 2013 | Appointment of Mr John Patrick Lynch as a secretary (1 page) |
20 November 2013 | Director's details changed for Peter Salmon on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Peter Salmon on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Roger Hugh Platt on 31 October 2013 (2 pages) |
20 November 2013 | Appointment of Mr John Patrick Lynch as a secretary (1 page) |
20 November 2013 | Director's details changed for Roger Hugh Platt on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Shaun Patrick Mcgee on 31 October 2013 (2 pages) |
20 November 2013 | Termination of appointment of Kevin Tims as a director (1 page) |
20 November 2013 | Termination of appointment of Kevin Tims as a director (1 page) |
20 November 2013 | Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages) |
14 November 2013 | Termination of appointment of Kevin Tims as a secretary (1 page) |
14 November 2013 | Termination of appointment of Kevin Tims as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Full accounts made up to 31 August 2011 (13 pages) |
16 January 2012 | Full accounts made up to 31 August 2011 (13 pages) |
16 December 2011 | Registered office address changed from Building 2 30 Friern Park London N12 9DA on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Building 2 30 Friern Park London N12 9DA on 16 December 2011 (1 page) |
10 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Full accounts made up to 31 August 2010 (13 pages) |
14 December 2010 | Full accounts made up to 31 August 2010 (13 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 20 July 2010 (1 page) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Roger Hugh Platt on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Shaun Patrick Mcgee on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Roger Hugh Platt on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Shaun Patrick Mcgee on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Shaun Patrick Mcgee on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Roger Hugh Platt on 1 January 2010 (2 pages) |
30 December 2009 | Termination of appointment of William Hanley as a director (1 page) |
30 December 2009 | Termination of appointment of William Hanley as a director (1 page) |
4 December 2009 | Full accounts made up to 31 August 2009 (14 pages) |
4 December 2009 | Full accounts made up to 31 August 2009 (14 pages) |
23 March 2009 | Director appointed peter salmon (2 pages) |
23 March 2009 | Director appointed peter salmon (2 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (14 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (14 pages) |
13 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
17 December 2008 | Appointment terminated director john lynch (1 page) |
17 December 2008 | Appointment terminated director john lynch (1 page) |
18 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
18 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
13 March 2008 | Director and secretary appointed kevin terence tims (2 pages) |
13 March 2008 | Director and secretary appointed kevin terence tims (2 pages) |
13 March 2008 | Appointment terminated secretary douglas morton (1 page) |
13 March 2008 | Appointment terminated secretary douglas morton (1 page) |
8 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
15 March 2007 | Return made up to 08/01/07; full list of members (8 pages) |
15 March 2007 | Return made up to 08/01/07; full list of members (8 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
21 February 2006 | Return made up to 08/01/06; full list of members (9 pages) |
21 February 2006 | Return made up to 08/01/06; full list of members (9 pages) |
14 February 2006 | Director resigned (2 pages) |
14 February 2006 | Director resigned (2 pages) |
27 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
27 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
9 March 2005 | Return made up to 08/01/05; full list of members
|
9 March 2005 | Return made up to 08/01/05; full list of members
|
21 September 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
21 September 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
27 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
8 March 2004 | Return made up to 08/01/04; full list of members
|
8 March 2004 | Return made up to 08/01/04; full list of members
|
1 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
5 February 2003 | Return made up to 08/01/03; full list of members (8 pages) |
5 February 2003 | Return made up to 08/01/03; full list of members (8 pages) |
15 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
15 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
26 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
21 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
20 February 2001 | Return made up to 08/01/01; full list of members
|
20 February 2001 | Return made up to 08/01/01; full list of members
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
21 February 2000 | Return made up to 08/01/00; full list of members (7 pages) |
21 February 2000 | Return made up to 08/01/00; full list of members (7 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
20 January 1999 | Return made up to 08/01/99; full list of members (8 pages) |
20 January 1999 | Return made up to 08/01/99; full list of members (8 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
22 January 1998 | Return made up to 15/01/98; no change of members (6 pages) |
22 January 1998 | Return made up to 15/01/98; no change of members (6 pages) |
11 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
11 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
13 February 1997 | Return made up to 15/01/97; no change of members (6 pages) |
13 February 1997 | Return made up to 15/01/97; no change of members (6 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
2 February 1996 | Return made up to 15/01/96; full list of members (8 pages) |
2 February 1996 | Return made up to 15/01/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |