Caterham
Surrey
CR3 5HH
Director Name | Michael Christopher Murphy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(2 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 26 March 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 Brockham Hill Park Boxhill Road Tadworth Surrey KT20 7PZ |
Director Name | Ben Michael Murphy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Colston Avenue Carshalton Surrey SM5 2NU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 07 973759527 |
---|---|
Telephone region | Mobile |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Eileen Maria Murphy 50.00% Ordinary |
---|---|
50 at £1 | Michael Christopher Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,101 |
Cash | £65,359 |
Current Liabilities | £125,503 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
9 January 2017 | Secretary's details changed for Eileen Maria Murphy on 1 December 2016 (1 page) |
31 October 2016 | Unaudited abridged accounts made up to 31 January 2016 (9 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Secretary's details changed for Eileen Maria Murphy on 1 January 2016 (1 page) |
19 January 2016 | Director's details changed for Michael Christopher Murphy on 1 January 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 September 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 19 September 2014 (1 page) |
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 January 2013 | Secretary's details changed for Eileen Maria Murphy on 10 January 2012 (2 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Michael Christopher Murphy on 10 January 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Michael Christopher Murphy on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Christopher Murphy on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 March 2006 | Return made up to 08/01/06; full list of members (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 January 2005 | Return made up to 08/01/05; full list of members (5 pages) |
27 February 2004 | Ad 21/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
23 January 2003 | Location of register of directors' interests (1 page) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: fitzgerald mithia newgate house 431 london road croydon surrey CR0 3PF (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (6 pages) |