Company NameDrilton Limited
Company StatusActive
Company Number02732620
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMrs Deborah Lodge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMrs Kathleen Murphy
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Alastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(20 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr James Alexander Murphy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2012(20 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
NationalityBritish
StatusCurrent
Appointed17 April 2013(20 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMrs Clare Patricia Mara
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2017(24 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleSelf Employed
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameDr Karina Duarte Corware Murphy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSafety Surveillance & Risk Management Lead
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr John Harold Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed05 April 2000(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2008(15 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr James Alexander Murphy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2008(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2010)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Park House Park Road
London
NW8 7JP
Director NameMiss Caroline Murphy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2008(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Regents Park House 105-109 Park Road
London
NW8 7JP
Director NameMr David Laurence Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameBaroness Tracy Harvey-Bussell
NationalityBritish
StatusResigned
Appointed18 May 2010(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressClarence House 3 St Clements Place
St Leonards-On-Sea
East Sussex
TN38 0DT
Director NameMr William Paul Moten
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2010(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2010(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Christian Thomas Purcell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2010(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 September 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMs Anna Barton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(18 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 September 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMs Anna Barton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr James Alexander Murphy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2012(20 years, 2 months after company formation)
Appointment Duration3 days (resigned 20 September 2012)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 49 Hoxton Square
London
N1 6PB
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2016(24 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2010(17 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 November 2010)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2011(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitemurphygroup.co.uk

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

226k at £1Maryland LTD
8.89%
Ordinary
16.8m at £0.1Maryland LTD
66.23%
Ordinary A
5m at £0.1Rose Nominees LTD
19.57%
Ordinary A
40.7k at £1Field Nominees LTD
1.60%
Ordinary
264.5k at £0.1Field Nominees LTD
1.04%
Ordinary A
172.5k at £0.1Bernard Joseph Murphy
0.68%
Ordinary A
172.5k at £0.1Brock Nominees LTD
0.68%
Ordinary A
16.7k at £1Bernard Joseph Murphy
0.66%
Ordinary
16.7k at £1Brock Nominees LTD
0.66%
Ordinary
333 at £0.1Portland LTD
0.00%
Ordinary A
4 at £1Portland LTD
0.00%
Ordinary

Financials

Year2014
Turnover£657,674,614
Gross Profit-£18,880,501
Net Worth£211,146,907
Cash£80,481,395
Current Liabilities£145,176,932

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 November 2020Group of companies' accounts made up to 31 December 2019 (51 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
12 April 2019Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
19 February 2018Appointment of Dr Karina Duarte Corware Murphy as a director on 16 February 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
21 September 2017Termination of appointment of Christian Thomas Purcell as a director on 20 September 2017 (1 page)
21 September 2017Termination of appointment of Christian Thomas Purcell as a director on 20 September 2017 (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
1 March 2017Appointment of Mrs Clare Mara as a director on 30 January 2017 (2 pages)
1 March 2017Termination of appointment of John Paul Murphy as a director on 30 January 2017 (1 page)
1 March 2017Appointment of Mrs Clare Mara as a director on 30 January 2017 (2 pages)
1 March 2017Termination of appointment of John Paul Murphy as a director on 30 January 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
14 October 2016Termination of appointment of David Anthony Burke as a director on 3 October 2016 (1 page)
14 October 2016Termination of appointment of David Anthony Burke as a director on 3 October 2016 (1 page)
5 October 2016Appointment of Mr David Anthony Burke as a director on 3 October 2016 (2 pages)
5 October 2016Appointment of Mr David Anthony Burke as a director on 3 October 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr James Alexander Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mrs. Kathleen Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mrs. Kathleen Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr James Alexander Murphy on 6 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Alastair Gibson Kerr on 6 July 2016 (2 pages)
8 July 2016Director's details changed for Mrs. Deborah Lodge on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Alastair Gibson Kerr on 6 July 2016 (2 pages)
8 July 2016Director's details changed for Mrs. Deborah Lodge on 8 July 2016 (2 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,542,497.8
(12 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,542,497.8
(12 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015 (2 pages)
20 March 2015Termination of appointment of Caroline Murphy as a director on 16 March 2015 (1 page)
20 March 2015Termination of appointment of Caroline Murphy as a director on 16 March 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,542,497.8
(13 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,542,497.8
(13 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,542,497.8
(13 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,542,497.8
(13 pages)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
13 September 2013Director's details changed for Miss Caroline Ni Mhurchadha on 1 June 2011 (3 pages)
13 September 2013Director's details changed for Miss Caroline Ni Mhurchadha on 1 June 2011 (3 pages)
13 September 2013Director's details changed for Miss Caroline Ni Mhurchadha on 1 June 2011 (3 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
7 August 2013Appointment of John Patrick Murphy as a secretary (3 pages)
7 August 2013Appointment of John Patrick Murphy as a secretary (3 pages)
5 July 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
5 July 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
8 January 2013Appointment of Alastair Gibson Kerr as a director (3 pages)
8 January 2013Appointment of Alastair Gibson Kerr as a director (3 pages)
7 December 2012Termination of appointment of James Murphy as a director (2 pages)
7 December 2012Termination of appointment of James Murphy as a director (2 pages)
7 December 2012Appointment of James Alexander Murphy as a director (3 pages)
7 December 2012Appointment of James Alexander Murphy as a director (3 pages)
31 October 2012Termination of appointment of David Harris as a director (1 page)
31 October 2012Termination of appointment of David Harris as a director (1 page)
25 October 2012Appointment of James Alexander Murphy as a director (3 pages)
25 October 2012Appointment of James Alexander Murphy as a director (3 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
25 September 2012Appointment of James Alexander Murphy as a director (3 pages)
25 September 2012Appointment of James Alexander Murphy as a director (3 pages)
11 September 2012Termination of appointment of Anna Barton as a director (1 page)
11 September 2012Termination of appointment of Anna Barton as a director (1 page)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
20 February 2012Termination of appointment of William Moten as a director (1 page)
20 February 2012Termination of appointment of William Moten as a director (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
30 January 2012Termination of appointment of Tracy Harvey-Bussell as a secretary (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Appointment of Abogado Nominees Limited as a secretary (2 pages)
30 January 2012Appointment of Abogado Nominees Limited as a secretary (2 pages)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register inspection address has been changed from C/O Drilton Limited Hiview House Highgate Road London NW5 1TN United Kingdom (1 page)
30 January 2012Termination of appointment of Tracy Harvey-Bussell as a secretary (1 page)
30 January 2012Register inspection address has been changed from C/O Drilton Limited Hiview House Highgate Road London NW5 1TN United Kingdom (1 page)
23 January 2012Memorandum and Articles of Association (34 pages)
23 January 2012Memorandum and Articles of Association (34 pages)
7 December 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
7 December 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
27 January 2011Register(s) moved to registered office address (1 page)
27 January 2011Register(s) moved to registered office address (1 page)
11 January 2011Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
11 January 2011Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
20 December 2010Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
20 December 2010Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
4 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 September 2010Termination of appointment of Anna Barton as a director (1 page)
29 September 2010Termination of appointment of Anna Barton as a director (1 page)
22 September 2010Appointment of Ms Anna Barton as a director (2 pages)
22 September 2010Appointment of Mr John Murphy as a director (2 pages)
22 September 2010Appointment of Mr John Murphy as a director (2 pages)
22 September 2010Appointment of Mr Christian Thomas Purcell as a director (2 pages)
22 September 2010Appointment of Ms Anna Barton as a director (2 pages)
22 September 2010Appointment of Mr William Paul Moten as a director (2 pages)
22 September 2010Appointment of Mr William Paul Moten as a director (2 pages)
22 September 2010Appointment of Mr Christian Thomas Purcell as a director (2 pages)
22 September 2010Appointment of Ms Anna Barton as a director (2 pages)
22 September 2010Appointment of Ms Anna Barton as a director (2 pages)
4 June 2010Termination of appointment of William Moten as a secretary (2 pages)
4 June 2010Termination of appointment of William Moten as a secretary (2 pages)
24 May 2010Appointment of Baroness Tracy Harvey-Bussell as a secretary (3 pages)
24 May 2010Appointment of Baroness Tracy Harvey-Bussell as a secretary (3 pages)
10 May 2010Appointment of David Laurence Harris as a director (3 pages)
10 May 2010Appointment of David Laurence Harris as a director (3 pages)
20 April 2010Register inspection address has been changed (2 pages)
20 April 2010Register(s) moved to registered inspection location (2 pages)
20 April 2010Register(s) moved to registered inspection location (2 pages)
20 April 2010Register inspection address has been changed (2 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 February 2010Termination of appointment of James Murphy as a director (2 pages)
15 February 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
15 February 2010Termination of appointment of James Murphy as a director (2 pages)
15 February 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
20 January 2010Director's details changed for Mrs. Kathleen Murphy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mrs. Deborah Lodge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr. James Alexander Murphy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mrs. Deborah Lodge on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mrs. Kathleen Murphy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr. James Alexander Murphy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr. James Alexander Murphy on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Mrs. Kathleen Murphy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mrs. Deborah Lodge on 1 October 2009 (2 pages)
21 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
21 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
27 April 2009Return made up to 20/04/09; full list of members (8 pages)
27 April 2009Return made up to 20/04/09; full list of members (8 pages)
22 January 2009Return made up to 31/12/08; full list of members (8 pages)
22 January 2009Return made up to 31/12/08; full list of members (8 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
29 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
31 July 2008Director appointed mr. Bernard joseph murphy (1 page)
31 July 2008Director appointed mr. Bernard joseph murphy (1 page)
22 July 2008Director appointed mrs. Deborah lodge (1 page)
22 July 2008Director appointed mrs. Deborah lodge (1 page)
17 July 2008Appointment terminated director michael o'connell (1 page)
17 July 2008Director appointed mrs. Kathleen murphy (1 page)
17 July 2008Director appointed mrs. Kathleen murphy (1 page)
17 July 2008Appointment terminated director michael o'connell (1 page)
17 July 2008Director appointed mr. James alexander murphy (1 page)
17 July 2008Director appointed mr. James alexander murphy (1 page)
16 July 2008Director appointed miss caroline NI mhurchadha (1 page)
16 July 2008Director appointed miss caroline NI mhurchadha (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
15 January 2008Return made up to 31/12/07; full list of members (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
22 January 2007Return made up to 31/12/06; full list of members (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (5 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
23 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
23 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
16 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
22 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
19 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 March 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
12 March 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
13 November 2000Full group accounts made up to 31 December 1999 (24 pages)
13 November 2000Full group accounts made up to 31 December 1999 (24 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
12 October 1999Full group accounts made up to 31 December 1998 (22 pages)
12 October 1999Full group accounts made up to 31 December 1998 (22 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Full group accounts made up to 31 December 1997 (23 pages)
26 October 1998Full group accounts made up to 31 December 1997 (23 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full group accounts made up to 31 December 1996 (22 pages)
26 October 1997Full group accounts made up to 31 December 1996 (22 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Full group accounts made up to 31 December 1995 (21 pages)
29 October 1996Full group accounts made up to 31 December 1995 (21 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 October 1995Full group accounts made up to 31 December 1994 (21 pages)
13 October 1995Full group accounts made up to 31 December 1994 (21 pages)
7 October 1994Full group accounts made up to 31 December 1993 (22 pages)
7 October 1994Full group accounts made up to 31 December 1993 (22 pages)
10 September 1993Return made up to 20/07/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/09/93
(6 pages)
10 September 1993Return made up to 20/07/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/09/93
(6 pages)
19 March 1993Statement of affairs (14 pages)
19 March 1993Statement of affairs (14 pages)
19 March 1993Ad 18/01/93--------- £ si 299997@1 £ si [email protected] (2 pages)
19 March 1993Ad 18/01/93--------- £ si 299997@1 £ si [email protected] (2 pages)
10 February 1993Ad 18/01/93--------- £ si 299997@1=299997 £ si [email protected]=2242498 £ ic 2/2542497 (2 pages)
10 February 1993Ad 18/01/93--------- £ si 299997@1=299997 £ si [email protected]=2242498 £ ic 2/2542497 (2 pages)
1 February 1993Memorandum and Articles of Association (14 pages)
1 February 1993Memorandum and Articles of Association (14 pages)
20 January 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
20 January 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
15 January 1993Company name changed supportaction LIMITED\certificate issued on 15/01/93 (3 pages)
15 January 1993Company name changed supportaction LIMITED\certificate issued on 15/01/93 (3 pages)
20 July 1992Incorporation (18 pages)
20 July 1992Incorporation (18 pages)