Company NameReliable Construction Limited
DirectorJoseph Gerard Murphy
Company StatusActive
Company Number01375005
CategoryPrivate Limited Company
Incorporation Date22 June 1978(45 years, 10 months ago)
Previous NameNorthern Reliable Maintenance Contractors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Gerard Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameMr John Patrick Lynch
StatusCurrent
Appointed31 October 2013(35 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameWilliam Francis Hanley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1992(13 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 August 2009)
RoleAccountant
Correspondence Address1 Fairfield Close
Exmouth
Devon
EX8 2BN
Director NameAngela Murphy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEire
StatusResigned
Appointed15 January 1992(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 February 2001)
RoleCompany Director
Correspondence Address57 Sutherland Avenue
London
W9 2HF
Director NameJoseph Murphy
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1992(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 2000)
RoleCompany Director
Correspondence AddressCourtil Rozel
Mount Durand
St Peter Port
Guernsey
Channel
Director NameDennis Joseph Oriordan
Date of BirthMay 1934 (Born 90 years ago)
NationalityEire
StatusResigned
Appointed15 January 1992(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 1996)
RoleCompany Director
Correspondence Address14 Marlborough House
London
N4 2NJ
Secretary NameWilliam Francis Hanley
NationalityIrish
StatusResigned
Appointed15 January 1992(13 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address1 Fairfield Close
Exmouth
Devon
EX8 2BN
Director NameMr John Shannon
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1993(14 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 January 2006)
RoleEngineer
Correspondence Address17 Ashlands
Sale
Cheshire
Director NameRoger Hugh Platt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(22 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 June 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameShaun Patrick McGee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2000(22 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 November 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameJohn Patrick Lynch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Alford House
Stanhope Road
London
N6 5AL
Secretary NameDouglas Alexander Albert Morton
NationalityIrish
StatusResigned
Appointed01 June 2006(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Sittingbourne Avenue
Enfield
Middlesex
EN1 2DD
Director NameMr Kevin Terence Tims
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(29 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street Green
Hemel Hempstead
Herts
HP2 7AQ
Secretary NameMr Kevin Terence Tims
NationalityBritish
StatusResigned
Appointed18 February 2008(29 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street Green
Hemel Hempstead
Herts
HP2 7AQ
Director NameMr Peter Salmon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(30 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Tottenham Hale
London
N17 9LZ
Director NameDouglas Alexander Albert Morton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2014(36 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ

Contact

Websitemurphy.ltd.uk

Location

Registered AddressBuilding 2 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Bandon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,839,672
Gross Profit£658,357
Net Worth£1,373,371
Cash£289,840
Current Liabilities£666,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

17 March 2014Delivered 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 2004Delivered 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

Filing History

18 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 January 2022Termination of appointment of Shaun Patrick Mcgee as a director on 18 November 2021 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 March 2021Termination of appointment of Douglas Alexander Albert Morton as a director on 1 March 2021 (1 page)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
20 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 September 2017Termination of appointment of Roger Hugh Platt as a director on 29 June 2017 (1 page)
18 September 2017Termination of appointment of Roger Hugh Platt as a director on 29 June 2017 (1 page)
27 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 June 2017Secretary's details changed for Mr John Patrick Lynch on 1 June 2017 (1 page)
2 June 2017Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Shaun Patrick Mcgee on 1 June 2017 (2 pages)
2 June 2017Secretary's details changed for Mr John Patrick Lynch on 1 June 2017 (1 page)
2 June 2017Director's details changed for Roger Hugh Platt on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Roger Hugh Platt on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Shaun Patrick Mcgee on 1 June 2017 (2 pages)
17 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (14 pages)
22 August 2016Full accounts made up to 31 December 2015 (14 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(5 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(5 pages)
27 July 2015Full accounts made up to 31 December 2014 (13 pages)
27 July 2015Full accounts made up to 31 December 2014 (13 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
15 August 2014Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages)
15 August 2014Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page)
15 August 2014Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages)
15 August 2014Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages)
19 March 2014Registration of charge 013750050002 (53 pages)
19 March 2014Registration of charge 013750050002 (53 pages)
7 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(5 pages)
7 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(5 pages)
7 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(5 pages)
20 November 2013Director's details changed for Shaun Patrick Mcgee on 31 October 2013 (2 pages)
20 November 2013Appointment of Mr John Patrick Lynch as a secretary (1 page)
20 November 2013Director's details changed for Peter Salmon on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Peter Salmon on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Roger Hugh Platt on 31 October 2013 (2 pages)
20 November 2013Appointment of Mr John Patrick Lynch as a secretary (1 page)
20 November 2013Director's details changed for Roger Hugh Platt on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Shaun Patrick Mcgee on 31 October 2013 (2 pages)
20 November 2013Termination of appointment of Kevin Tims as a director (1 page)
20 November 2013Termination of appointment of Kevin Tims as a director (1 page)
20 November 2013Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages)
14 November 2013Termination of appointment of Kevin Tims as a secretary (1 page)
14 November 2013Termination of appointment of Kevin Tims as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
16 January 2012Full accounts made up to 31 August 2011 (13 pages)
16 January 2012Full accounts made up to 31 August 2011 (13 pages)
16 December 2011Registered office address changed from Building 2 30 Friern Park London N12 9DA on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Building 2 30 Friern Park London N12 9DA on 16 December 2011 (1 page)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
14 December 2010Full accounts made up to 31 August 2010 (13 pages)
14 December 2010Full accounts made up to 31 August 2010 (13 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 20 July 2010 (1 page)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Roger Hugh Platt on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Shaun Patrick Mcgee on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Roger Hugh Platt on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Shaun Patrick Mcgee on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Shaun Patrick Mcgee on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Roger Hugh Platt on 1 January 2010 (2 pages)
30 December 2009Termination of appointment of William Hanley as a director (1 page)
30 December 2009Termination of appointment of William Hanley as a director (1 page)
4 December 2009Full accounts made up to 31 August 2009 (14 pages)
4 December 2009Full accounts made up to 31 August 2009 (14 pages)
23 March 2009Director appointed peter salmon (2 pages)
23 March 2009Director appointed peter salmon (2 pages)
9 March 2009Full accounts made up to 31 August 2008 (14 pages)
9 March 2009Full accounts made up to 31 August 2008 (14 pages)
13 February 2009Return made up to 08/01/09; full list of members (4 pages)
13 February 2009Return made up to 08/01/09; full list of members (4 pages)
17 December 2008Appointment terminated director john lynch (1 page)
17 December 2008Appointment terminated director john lynch (1 page)
18 March 2008Full accounts made up to 31 August 2007 (14 pages)
18 March 2008Full accounts made up to 31 August 2007 (14 pages)
13 March 2008Director and secretary appointed kevin terence tims (2 pages)
13 March 2008Director and secretary appointed kevin terence tims (2 pages)
13 March 2008Appointment terminated secretary douglas morton (1 page)
13 March 2008Appointment terminated secretary douglas morton (1 page)
8 February 2008Return made up to 08/01/08; full list of members (3 pages)
8 February 2008Return made up to 08/01/08; full list of members (3 pages)
5 July 2007Full accounts made up to 31 August 2006 (14 pages)
5 July 2007Full accounts made up to 31 August 2006 (14 pages)
15 March 2007Return made up to 08/01/07; full list of members (8 pages)
15 March 2007Return made up to 08/01/07; full list of members (8 pages)
5 July 2006Full accounts made up to 31 August 2005 (12 pages)
5 July 2006Full accounts made up to 31 August 2005 (12 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
21 February 2006Return made up to 08/01/06; full list of members (9 pages)
21 February 2006Return made up to 08/01/06; full list of members (9 pages)
14 February 2006Director resigned (2 pages)
14 February 2006Director resigned (2 pages)
27 June 2005Full accounts made up to 31 August 2004 (12 pages)
27 June 2005Full accounts made up to 31 August 2004 (12 pages)
9 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
21 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
27 March 2004Full accounts made up to 31 May 2003 (12 pages)
27 March 2004Full accounts made up to 31 May 2003 (12 pages)
8 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2003Full accounts made up to 31 May 2002 (12 pages)
1 April 2003Full accounts made up to 31 May 2002 (12 pages)
5 February 2003Return made up to 08/01/03; full list of members (8 pages)
5 February 2003Return made up to 08/01/03; full list of members (8 pages)
15 March 2002Full accounts made up to 31 May 2001 (11 pages)
15 March 2002Full accounts made up to 31 May 2001 (11 pages)
26 January 2002Return made up to 08/01/02; full list of members (7 pages)
26 January 2002Return made up to 08/01/02; full list of members (7 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 May 2000 (11 pages)
21 March 2001Full accounts made up to 31 May 2000 (11 pages)
20 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
7 March 2000Full accounts made up to 31 May 1999 (11 pages)
7 March 2000Full accounts made up to 31 May 1999 (11 pages)
21 February 2000Return made up to 08/01/00; full list of members (7 pages)
21 February 2000Return made up to 08/01/00; full list of members (7 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
20 January 1999Return made up to 08/01/99; full list of members (8 pages)
20 January 1999Return made up to 08/01/99; full list of members (8 pages)
13 March 1998Full accounts made up to 31 May 1997 (11 pages)
13 March 1998Full accounts made up to 31 May 1997 (11 pages)
22 January 1998Return made up to 15/01/98; no change of members (6 pages)
22 January 1998Return made up to 15/01/98; no change of members (6 pages)
11 March 1997Full accounts made up to 31 May 1996 (10 pages)
11 March 1997Full accounts made up to 31 May 1996 (10 pages)
13 February 1997Return made up to 15/01/97; no change of members (6 pages)
13 February 1997Return made up to 15/01/97; no change of members (6 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
2 February 1996Return made up to 15/01/96; full list of members (8 pages)
2 February 1996Return made up to 15/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)