Northwood
HA6 2PX
Secretary Name | Michael Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(12 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 42 Shakespeare Street North Watford Hertfordshire WD24 5HF |
Director Name | Fay Carmela Murphy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Gravel Lane Hemel Hempstead Hertfordshire HP1 1RZ |
Secretary Name | Fay Carmela Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Gravel Lane Hemel Hempstead Hertfordshire HP1 1RZ |
Secretary Name | Micheal Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 46 Shakespear Street North Watford Hertfordshire WD24 5HF |
Secretary Name | Mandy Zena Surridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Flat 1 66 Pinner Road Northwood Middlesex HA6 1BT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | hilton.co.uk |
---|
Registered Address | 27a Green Lane Northwood HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Anthony Patrick Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £304,117 |
Cash | £70,911 |
Current Liabilities | £33,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
25 July 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 271A st albans road watfrod herts; 367A church lane london. Outstanding |
---|---|
6 December 2017 | Delivered on: 6 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 September 1999 | Delivered on: 16 September 1999 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: L/H 369A church lane kingsbury london NW9-NGL647023. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 July 1998 | Delivered on: 10 August 1998 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 367A church lane kingsbury london t/no NGL647022. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
14 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
1 August 2018 | Registration of charge 029090780005, created on 25 July 2018 (41 pages) |
12 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2018 | Previous accounting period extended from 28 March 2017 to 31 March 2017 (1 page) |
20 March 2018 | Registered office address changed from The Greenhouse Birchen Grove Kingsbury London NW9 8RY to 27a Green Lane Northwood HA6 2PX on 20 March 2018 (1 page) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
6 December 2017 | Registration of charge 029090780004, created on 6 December 2017 (43 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
2 September 2015 | Registration of charge 029090780003, created on 20 August 2015 (44 pages) |
2 September 2015 | Registration of charge 029090780003, created on 20 August 2015 (44 pages) |
18 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page) |
22 November 2013 | Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page) |
16 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
16 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
18 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
2 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
24 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
3 June 2010 | Director's details changed for Anthony Patrick Murphy on 16 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Anthony Patrick Murphy on 16 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Return made up to 16/03/08; full list of members (3 pages) |
12 September 2008 | Return made up to 16/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Return made up to 16/03/07; full list of members (2 pages) |
9 November 2007 | Return made up to 16/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 16/03/05; full list of members (2 pages) |
5 January 2006 | Return made up to 16/03/05; full list of members (2 pages) |
5 January 2006 | Director's particulars changed (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
28 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 367 church lane kingsbury london NW9 8JB (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 367 church lane kingsbury london NW9 8JB (1 page) |
5 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Return made up to 16/03/00; full list of members (6 pages) |
11 September 2000 | Return made up to 16/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Particulars of mortgage/charge (5 pages) |
16 September 1999 | Particulars of mortgage/charge (5 pages) |
26 August 1999 | Return made up to 16/03/99; no change of members (4 pages) |
26 August 1999 | Return made up to 16/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1998 | Particulars of mortgage/charge (6 pages) |
10 August 1998 | Particulars of mortgage/charge (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (5 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (5 pages) |
20 March 1997 | Return made up to 16/03/97; no change of members
|
20 March 1997 | Return made up to 16/03/97; no change of members
|
25 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 90A walm lane london NW2 4QY (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: 90A walm lane london NW2 4QY (1 page) |
7 April 1995 | Return made up to 16/03/95; full list of members (6 pages) |
7 April 1995 | Return made up to 16/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |