Company NameMurray Brothers Properties Limited
DirectorRobert James Murray
Company StatusActive
Company Number02170297
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert James Murray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleBricklayer
Country of ResidenceEngland
Correspondence Address56 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Secretary NameErnest Norman Murray
NationalityBritish
StatusCurrent
Appointed21 September 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressSilverley House
Theobalds Park Road
Enfield
Middlesex
EN2 9BD

Contact

Telephone020 83660343
Telephone regionLondon

Location

Registered Address54 Phipps Hatch Lane
Enfield
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£925,817
Cash£18,241
Current Liabilities£38,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

7 January 2011Delivered on: 11 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hermitage works 7 vale grove london t/no. EGL192646 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 November 2010Delivered on: 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180 graham road london t/no NGL359603 any other interests in the property all rents and proceeds of any insurance.
Outstanding
1 August 1992Delivered on: 6 August 1992
Persons entitled: The Royal Bank of Scotland 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
22 November 2010Delivered on: 24 November 2010
Satisfied on: 9 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hermitage works 7 vale grove london t/no EGL192646 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
20 September 2010Delivered on: 22 September 2010
Satisfied on: 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to the chargee.
Particulars: 180 graham road, london.
Fully Satisfied
20 September 2010Delivered on: 22 September 2010
Satisfied on: 9 February 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to the chargee.
Particulars: Hermitage works, 7 vale grove, london.
Fully Satisfied

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
23 August 2023Appointment of Mr Ernest Norman Murray as a director on 20 August 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
19 August 2022Satisfaction of charge 1 in full (1 page)
19 August 2022Satisfaction of charge 6 in full (1 page)
19 August 2022Satisfaction of charge 5 in full (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
3 September 2019Registered office address changed from 56 Phipps Hatch Lane Enfield Middlesex EN2 0HN to 54 Phipps Hatch Lane Enfield EN2 0HN on 3 September 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
2 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 1,000
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 1,000
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Return made up to 27/08/09; full list of members (3 pages)
28 August 2009Return made up to 27/08/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Return made up to 27/08/08; full list of members (3 pages)
18 September 2008Return made up to 27/08/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 27/08/06; full list of members (2 pages)
31 August 2006Return made up to 27/08/06; full list of members (2 pages)
7 September 2005Return made up to 27/08/05; full list of members (2 pages)
7 September 2005Return made up to 27/08/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2004Return made up to 27/08/04; full list of members (6 pages)
13 October 2004Return made up to 27/08/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 October 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 October 2002Return made up to 27/08/02; full list of members (6 pages)
18 October 2002Return made up to 27/08/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2001Registered office changed on 22/11/01 from: 19, spring hill, clapton london,E5. (1 page)
22 November 2001Registered office changed on 22/11/01 from: 19, spring hill, clapton london,E5. (1 page)
6 September 2001Return made up to 27/08/01; full list of members (6 pages)
6 September 2001Return made up to 27/08/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2000Return made up to 27/08/00; no change of members (6 pages)
28 September 2000Return made up to 27/08/00; no change of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1998Return made up to 17/09/98; no change of members (4 pages)
30 September 1998Return made up to 17/09/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 September 1997Return made up to 17/09/97; full list of members (6 pages)
24 September 1997Return made up to 17/09/97; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 October 1996Return made up to 21/09/96; no change of members (4 pages)
8 October 1996Return made up to 21/09/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 August 1992Particulars of mortgage/charge (3 pages)
6 August 1992Particulars of mortgage/charge (3 pages)