Edgware
HA8 6JZ
Secretary Name | Mr Simon Murphy |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 September 2003(20 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Miss Joanna Murphy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | John Brasier |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 1999) |
Role | Electronic Engineer |
Correspondence Address | 1 College Rise Maidenhead Berkshire SL6 6BP |
Secretary Name | John Brasier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 1999) |
Role | Electronic Engineer |
Correspondence Address | 1 College Rise Maidenhead Berkshire SL6 6BP |
Secretary Name | Jane Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(16 years after company formation) |
Appointment Duration | 4 years (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 22 Coronet Street London N1 6HD |
Telephone | 020 89057117 |
---|---|
Telephone region | London |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abigail Murphy 33.33% Ordinary |
---|---|
1 at £1 | Joanne Murphy 33.33% Ordinary |
1 at £1 | Simon Murphy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,699 |
Cash | £49,473 |
Current Liabilities | £1,590,301 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 January 2016 | Delivered on: 25 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold properties at 1-11 (inc.), 15 & 16 augustus mews, pierrefitte way , braintree, essex, CM7 1GY. Outstanding |
---|---|
7 November 2013 | Delivered on: 25 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 17 king street, bishops stortford, hertfordshire t/no HD526610. Notification of addition to or amendment of charge. Outstanding |
14 November 2011 | Delivered on: 17 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 king street, bishops stotford, hertfordshire, t/no: HD121997 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 October 2011 | Delivered on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 December 1996 | Delivered on: 2 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjoining 5 castle street (garden) to side of house bishops storford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 August 1996 | Delivered on: 16 August 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 jessel house judd street bloomsbury london WC1H 9NX and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1986 | Delivered on: 25 April 1986 Persons entitled: National Westminster 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: 5, bishops way, london E2, the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1986 | Delivered on: 25 April 1986 Persons entitled: National Westminster 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: Flat 19, jessel house, judd street, london WC1, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 January 2016 | Delivered on: 25 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold interest at 1-16 pierrefitte way, braintree, essex, CM7 1GY. Outstanding |
25 May 1984 | Delivered on: 6 June 1984 Persons entitled: National Westminster 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: 80 rivington street london EC2 t/n 247720 and/or the PR0CEEDS of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
25 January 2016 | Registration of charge 017453620010, created on 21 January 2016 (38 pages) |
25 January 2016 | Registration of charge 017453620009, created on 21 January 2016 (40 pages) |
25 January 2016 | Registration of charge 017453620010, created on 21 January 2016 (38 pages) |
25 January 2016 | Registration of charge 017453620009, created on 21 January 2016 (40 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-27
|
6 January 2015 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict Unit 3, 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict Unit 3, 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict Unit 3, 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 6 January 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway E Middlesex HA8 5AW on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway E Middlesex HA8 5AW on 24 October 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 December 2013 | Director's details changed for Mr Alan Murphy on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Alan Murphy on 1 December 2013 (2 pages) |
30 December 2013 | Secretary's details changed for Mr Simon Murphy on 1 December 2013 (1 page) |
30 December 2013 | Secretary's details changed for Mr Simon Murphy on 1 December 2013 (1 page) |
30 December 2013 | Director's details changed for Mr Alan Murphy on 1 December 2013 (2 pages) |
30 December 2013 | Secretary's details changed for Mr Simon Murphy on 1 December 2013 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 November 2013 | Registration of charge 017453620008
|
25 November 2013 | Registration of charge 017453620008
|
5 November 2013 | Appointment of Miss Joanna Murphy as a director (2 pages) |
5 November 2013 | Appointment of Miss Joanna Murphy as a director (2 pages) |
19 March 2013 | Annual return made up to 31 December 2012 (14 pages) |
19 March 2013 | Annual return made up to 31 December 2012 (14 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 April 2012 | Registered office address changed from Reed Taylor Benedict 125/129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from Reed Taylor Benedict 125/129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
31 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
31 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members
|
2 January 2003 | Return made up to 31/12/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Secretary's particulars changed (1 page) |
15 June 2001 | Secretary's particulars changed (1 page) |
15 June 2001 | Return made up to 31/12/00; full list of members; amend
|
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Return made up to 31/12/00; full list of members; amend
|
7 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
22 September 2000 | Registered office changed on 22/09/00 from: 269 kingsland road, london. E2 8AS (1 page) |
22 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 269 kingsland road, london. E2 8AS (1 page) |
22 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
18 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
29 January 1996 | Return made up to 31/12/95; full list of members
|
11 September 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |