Harrow
Middlesex
HA3 0HD
Director Name | Bharat Meghji Shah |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2001) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Colburn Avenue Hatchend Middlesex HA5 4PG |
Director Name | Mr Leslie William Murray |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 February 2014) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 18 Kingswell Ride Cuffley Potters Bar Hertfordshire EN6 4LH |
Director Name | Mr John Leslie Murray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 25 August 2018) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 9 Badgers Croft Broxbourne Hertfordshire EN10 7ED |
Director Name | Sanjay Meghji Shah |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 January 2002) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 20 Portland Crescent Stanmore Middlesex HA7 1ND |
Secretary Name | Mr John Leslie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 25 August 2018) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 9 Badgers Croft Broxbourne Hertfordshire EN10 7ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | murrayfuneralservice.co.uk |
---|---|
Telephone | 01992 627817 |
Telephone region | Lea Valley |
Registered Address | 209 Kenton Road Harrow Middlesex HA3 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
100 at £1 | Wj Murray & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,894 |
Cash | £303 |
Current Liabilities | £209,942 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
29 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 June 2020 | Notification of David John Murray as a person with significant control on 25 August 2018 (2 pages) |
22 June 2020 | Withdrawal of a person with significant control statement on 22 June 2020 (2 pages) |
27 March 2020 | Notification of a person with significant control statement (2 pages) |
27 March 2020 | Termination of appointment of John Leslie Murray as a director on 25 August 2018 (1 page) |
27 March 2020 | Termination of appointment of John Leslie Murray as a secretary on 25 August 2018 (1 page) |
27 March 2020 | Cessation of John Leslie Murray as a person with significant control on 25 August 2018 (1 page) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Leslie William Murray as a director on 23 February 2014 (1 page) |
28 August 2014 | Termination of appointment of Leslie William Murray as a director on 23 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Appointment of Mr. David John Murray as a director (2 pages) |
30 December 2013 | Appointment of Mr. David John Murray as a director (2 pages) |
2 August 2013 | Director's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH England on 2 August 2013 (1 page) |
2 August 2013 | Secretary's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH England on 2 August 2013 (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Secretary's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH England on 2 August 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 10 October 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
19 April 2007 | Return made up to 11/09/06; full list of members (2 pages) |
19 April 2007 | Return made up to 11/09/06; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 November 2005 | Return made up to 11/09/05; full list of members (7 pages) |
9 November 2005 | Return made up to 11/09/05; full list of members (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
6 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 November 2001 | Return made up to 11/09/01; full list of members
|
5 November 2001 | Return made up to 11/09/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: suit b king harold court sun street waltham abbey essex EN9 1ER (1 page) |
21 September 2000 | Return made up to 11/09/00; full list of members
|
21 September 2000 | Return made up to 11/09/00; full list of members
|
21 September 2000 | Registered office changed on 21/09/00 from: suit b king harold court sun street waltham abbey essex EN9 1ER (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 October 1999 | Return made up to 11/09/99; no change of members (5 pages) |
6 October 1999 | Return made up to 11/09/99; no change of members (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
28 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
20 May 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
20 May 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
11 September 1997 | Incorporation (12 pages) |
11 September 1997 | Incorporation (12 pages) |