London
SW6 3BU
Secretary Name | Miss Rebecca Sharon Digby |
---|---|
Status | Current |
Appointed | 26 August 2017(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Hazeltree Lane Northolt UB5 6XA |
Director Name | David Michael Murray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 months (resigned 28 February 1999) |
Role | Musician |
Correspondence Address | 230 Castellain Mansions Castellain Road London W9 1HD |
Secretary Name | Mr Paul Steven Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | Mr Mark John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Secretary Name | Mr Peter John De Vroome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39a Avenue Gardens London W3 8HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Matrix Studio Complex 91 Peterborough Road London SW6 3BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | D. Murray Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
6 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
23 August 2022 | Change of details for D Murray Holdings Ltd as a person with significant control on 20 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Mr Andrew John Taylor on 20 August 2022 (2 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
14 October 2021 | Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 14 October 2021 (1 page) |
4 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
31 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Andrew John Taylor on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Andrew John Taylor on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Andrew John Taylor on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 22-23 old burlington london W1 2JJ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 22-23 old burlington london W1 2JJ (1 page) |
24 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
29 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
29 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
7 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
10 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
20 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
20 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 November 2001 | Return made up to 17/09/01; full list of members (6 pages) |
4 November 2001 | Return made up to 17/09/01; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
22 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
8 June 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
19 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
19 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | New director appointed (5 pages) |
29 October 1998 | New director appointed (5 pages) |
12 October 1998 | Ad 06/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 October 1998 | Ad 06/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Incorporation (13 pages) |
17 September 1998 | Incorporation (13 pages) |