Upminster
Essex
RM14 2QP
Director Name | Mr Stephen William Murphy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2001(same day as company formation) |
Role | Security Shutter Installer |
Country of Residence | England |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Secretary Name | Mrs Debra Lorraine Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | smsshutters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 811855 |
Telephone region | Brentwood |
Registered Address | C/O Clarus Knight, 3rd Floor 6-8 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Stephen William Murphy 50.00% Ordinary |
---|---|
50 at £1 | Mrs Debra Lorraine Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,917 |
Cash | £1,621 |
Current Liabilities | £134,241 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
7 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Appointment of Ms Teri Samantha Murphy as a director on 18 August 2023 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
6 September 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
3 August 2022 | Registered office address changed from 6-8 Bonhill Street London EC2A 4BX England to C/O Clarus Knight, 3rd Floor 6-8 Bonhill Street London EC2A 4BX on 3 August 2022 (1 page) |
7 January 2022 | Registered office address changed from Unit 11 Daniels Farm Wash Road Basildon SS15 4AZ England to 6-8 Bonhill Street London EC2A 4BX on 7 January 2022 (1 page) |
20 December 2021 | Registered office address changed from Nutty's Farm Childerditch Lane Brentwood CM13 3EH England to Unit 11 Daniels Farm Wash Road Basildon SS15 4AZ on 20 December 2021 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
26 July 2021 | Registered office address changed from 54 st Marys Lane Upminster Essex RM14 2QT to Nutty's Farm Childerditch Lane Brentwood CM13 3EH on 26 July 2021 (1 page) |
20 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
30 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
28 August 2019 | Director's details changed for Mr Stephen William Murphy on 28 August 2019 (2 pages) |
28 August 2019 | Change of details for Mrs Debra Lorraine Murphy as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mrs Debra Lorraine Murphy on 28 August 2019 (2 pages) |
28 August 2019 | Change of details for Mr Stephen William Murphy as a person with significant control on 28 August 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Notification of Debra Lorraine Murphy as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Debra Lorraine Murphy as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Stephen William Murphy as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Stephen William Murphy as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Stephen William Murphy as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Debra Lorraine Murphy as a person with significant control on 23 August 2017 (2 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 August 2015 | Director's details changed for Debra Lorraine Murphy on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Debra Lorraine Murphy on 1 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Debra Lorraine Murphy on 27 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Debra Lorraine Murphy on 1 August 2015 (1 page) |
27 August 2015 | Director's details changed for Stephen William Murphy on 1 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Debra Lorraine Murphy on 1 August 2015 (1 page) |
27 August 2015 | Director's details changed for Debra Lorraine Murphy on 1 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Debra Lorraine Murphy on 27 August 2015 (1 page) |
27 August 2015 | Director's details changed for Stephen William Murphy on 1 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Debra Lorraine Murphy on 1 August 2015 (1 page) |
27 August 2015 | Director's details changed for Debra Lorraine Murphy on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Stephen William Murphy on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Debra Lorraine Murphy on 1 August 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 September 2008 | Return made up to 23/08/08; no change of members (3 pages) |
4 September 2008 | Return made up to 23/08/08; no change of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2006 | Return made up to 23/08/06; no change of members (2 pages) |
7 September 2006 | Return made up to 23/08/06; no change of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
5 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
9 November 2001 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
9 November 2001 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2001 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2001 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
5 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Incorporation (21 pages) |
23 August 2001 | Incorporation (21 pages) |