Grantstown
Waterford
Irish
Director Name | Mr Adam Mark Edward Murphy |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(30 years after company formation) |
Appointment Duration | 8 years |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 26 Ernest Road Emerson Park Hornchurch Essex RM11 3JQ |
Secretary Name | Mr Paul Duplock |
---|---|
Status | Current |
Appointed | 01 October 2018(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 31 Central Markets West Market Building Smithfield London EC1A 9PS |
Director Name | Mr Peter Queally |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gardenmorris Kill Waterford Irish |
Director Name | Mr Edward Mark Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ernest Road Emerson Park Hornchurch Essex RM11 3JQ |
Secretary Name | Paul Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 7 Forest Glade Langdon Hills Basildon Essex SS16 6SG |
Secretary Name | Gary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 31 Central Markets West Market Building Smithfield London EC1A 9PS |
Telephone | 020 72360082 |
---|---|
Telephone region | London |
Registered Address | 31 Central Markets West Market Building Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
22.5k at £1 | Debm Investments LTD 75.00% Ordinary B |
---|---|
7.5k at £1 | Salamiste Investments LTD 25.00% Ordinary A |
1 at £1 | Debm Investments LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £22,310,914 |
Gross Profit | £2,624,238 |
Net Worth | £3,074,864 |
Cash | £979,383 |
Current Liabilities | £2,249,577 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
5 December 2003 | Delivered on: 12 December 2003 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 May 2001 | Delivered on: 5 June 2001 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: The rent deposit of £18,115. Outstanding |
15 February 1988 | Delivered on: 4 March 1988 Persons entitled: Postel Properties Limited. Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 30/10/80. Particulars: The sum of £21,500 deposited in the account of the mortgages solicitors maxwell baltey at national westminster bank PLC (see form 395 for full details). Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
31 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
9 May 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
18 October 2018 | Termination of appointment of Gary Murphy as a secretary on 1 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Paul Duplock as a secretary on 1 October 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (19 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (19 pages) |
1 June 2016 | Appointment of Mr Adam Mark Edward Murphy as a director on 31 March 2016 (3 pages) |
1 June 2016 | Appointment of Mr Adam Mark Edward Murphy as a director on 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 27 April 2016 Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Edward Mark Murphy as a director on 31 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 27 April 2016 Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Edward Mark Murphy as a director on 31 March 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
6 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
6 August 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
13 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 September 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 August 2013 | Particulars of variation of rights attached to shares (4 pages) |
9 August 2013 | Particulars of variation of rights attached to shares (4 pages) |
31 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (14 pages) |
31 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (14 pages) |
24 July 2013 | Sub-division of shares on 5 July 2013 (5 pages) |
24 July 2013 | Memorandum and Articles of Association (25 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Memorandum and Articles of Association (25 pages) |
24 July 2013 | Sub-division of shares on 5 July 2013 (5 pages) |
24 July 2013 | Sub-division of shares on 5 July 2013 (5 pages) |
24 July 2013 | Resolutions
|
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Section 519 (1 page) |
15 February 2011 | Section 519 (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Termination of appointment of Paul Ashworth as a secretary (3 pages) |
1 October 2010 | Appointment of Gary Murphy as a secretary (3 pages) |
1 October 2010 | Termination of appointment of Paul Ashworth as a secretary (3 pages) |
1 October 2010 | Appointment of Gary Murphy as a secretary (3 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
10 October 2008 | Appointment terminated director peter queally (1 page) |
10 October 2008 | Memorandum and Articles of Association (10 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Appointment terminated director peter queally (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Memorandum and Articles of Association (10 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 August 2007 | Return made up to 27/04/07; full list of members (7 pages) |
12 August 2007 | Return made up to 27/04/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 April 2006 | Return made up to 27/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 27/04/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 May 2004 | Return made up to 27/04/04; full list of members
|
14 May 2004 | Return made up to 27/04/04; full list of members
|
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 April 2002 | Return made up to 27/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 27/04/02; full list of members (7 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 August 2001 | Return made up to 27/04/01; full list of members; amend (7 pages) |
7 August 2001 | Return made up to 27/04/01; full list of members; amend (7 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Return made up to 27/04/01; full list of members (5 pages) |
25 May 2001 | Return made up to 27/04/01; full list of members (5 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 April 2000 | Return made up to 27/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 27/04/00; full list of members (7 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 31 west market building london central marke london EC1A 9PS (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 31 west market building london central marke london EC1A 9PS (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 213A smithfield central meat markets london EC1 (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 213A smithfield central meat markets london EC1 (1 page) |
21 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
21 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Return made up to 27/04/98; no change of members (6 pages) |
20 April 1998 | Return made up to 27/04/98; no change of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 April 1997 | Return made up to 27/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 27/04/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 May 1996 | Return made up to 27/04/96; full list of members
|
6 May 1996 | Return made up to 27/04/96; full list of members
|
9 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 July 1995 | Return made up to 09/05/95; no change of members (4 pages) |
25 July 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 June 1986 | Company name changed fromarch LIMITED\certificate issued on 05/06/86 (2 pages) |
5 June 1986 | Company name changed fromarch LIMITED\certificate issued on 05/06/86 (2 pages) |
11 March 1986 | Memorandum and Articles of Association (13 pages) |
11 March 1986 | Memorandum and Articles of Association (13 pages) |