Loudwater Lane
Chorleywood
Hertfordshire
WD3 4HQ
Secretary Name | Michael John Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2001(4 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Surveyor |
Correspondence Address | Sherwood Loudwater Lane Chorleywood Hertfordshire WD3 4HQ |
Director Name | Michael John Murphy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2001) |
Role | Surveyor |
Correspondence Address | Arkley Rise Barnet Road Barnet Hertfordshire EN5 3LL |
Secretary Name | Margaret Christine Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2001) |
Role | School Manager |
Correspondence Address | Arkley Rise Barnet Road Barnet Road, Barnet Arkley Hertfordshire EN5 3LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael John Murphy 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Christine Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £13,901 |
Current Liabilities | £103,447 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
4 October 2012 | Delivered on: 6 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
27 April 2001 | Delivered on: 11 May 2001 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 property k/a 92 st johns hill battersea london t/no tgl 41646. 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 |
28 August 1998 | Delivered on: 3 September 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old rectory school brettenham ipswich. 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 |
28 March 2024 | Micro company accounts made up to 31 August 2023 (2 pages) |
---|---|
2 June 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
10 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (5 pages) |
17 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
20 August 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
25 January 2020 | Satisfaction of charge 1 in full (3 pages) |
25 January 2020 | Satisfaction of charge 2 in full (3 pages) |
21 January 2020 | Satisfaction of charge 3 in full (1 page) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
2 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mrs Margaret Christine Murphy on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Margaret Christine Murphy on 30 May 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
20 April 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
28 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
22 August 2008 | Return made up to 30/05/08; full list of members
|
22 August 2008 | Return made up to 30/05/08; full list of members
|
6 August 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
8 August 2007 | Return made up to 30/05/07; no change of members
|
8 August 2007 | Return made up to 30/05/07; no change of members
|
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
27 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
27 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
29 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
14 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
3 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
3 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
22 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
25 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
25 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
6 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
21 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
21 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 14 old rectory gardens edgware middlesex HA8 7LS (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 14 old rectory gardens edgware middlesex HA8 7LS (1 page) |
28 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
9 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page) |
9 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
25 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
25 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
17 March 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: arkley rise barnet road arkley hertfordshire EN5 3LL (1 page) |
17 March 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: arkley rise barnet road arkley hertfordshire EN5 3LL (1 page) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
14 July 1998 | Return made up to 30/05/98; full list of members
|
14 July 1998 | Return made up to 30/05/98; full list of members
|
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Incorporation (9 pages) |
30 May 1997 | Incorporation (9 pages) |