Waterloo Station
London
SE1 7LY
Director Name | Mr Brendan Paul Murdock |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 162a Hackney Road London E2 7QL |
Secretary Name | Mr Brendan Paul Murdock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 162a Hackney Road London E2 7QL |
Director Name | Dr Mark Wayne Turner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 09 March 2009) |
Role | Professor |
Correspondence Address | Flat 2 162a Hackney Road London E2 7QL |
Director Name | Jon Asgier Johannesson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 December 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Athene House Suite J, 86 The Broadway Mill Hill London NW7 3TD |
Director Name | Mr Jon Skaftason |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 December 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 2014) |
Role | Q |
Country of Residence | United Kingdom |
Correspondence Address | Athene House Suite J, 86 The Broadway Mill Hill London NW7 3TD |
Director Name | Jodie Watt McLean |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Willam Scott Murdoch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | murdocklondon.com |
---|---|
Telephone | 020 33937946 |
Telephone region | London |
Registered Address | Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
867 at £0.01 | Scott Murdoch 6.50% Ordinary |
---|---|
7.8k at £0.01 | L'heureux Llc 58.50% Ordinary |
4.3k at £0.01 | Brendan Murdock 32.00% Ordinary |
400 at £0.01 | Dr Mark Wayne Turner 3.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,988,818 |
Gross Profit | £1,530,185 |
Net Worth | -£259,883 |
Cash | £29,136 |
Current Liabilities | £444,763 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
3 October 2012 | Delivered on: 23 October 2012 Persons entitled: Roy Michael Bard Classification: Rent security deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|---|
22 March 2010 | Delivered on: 1 April 2010 Satisfied on: 15 April 2014 Persons entitled: Hbv Enterprise Classification: Mortgage debenture Secured details: £25,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the assets. Fully Satisfied |
21 November 2023 | Full accounts made up to 30 June 2023 (26 pages) |
---|---|
24 July 2023 | Director's details changed for Mr Imad Ghandour on 1 July 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
11 April 2023 | Full accounts made up to 30 June 2022 (27 pages) |
4 August 2022 | Notification of a person with significant control statement (2 pages) |
3 August 2022 | Cessation of Cedarbridge 88 Limited as a person with significant control on 3 August 2022 (1 page) |
14 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
27 April 2022 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022 (1 page) |
29 October 2021 | Full accounts made up to 30 June 2021 (25 pages) |
2 August 2021 | Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE England to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2 August 2021 (1 page) |
14 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
2 November 2020 | Full accounts made up to 30 June 2020 (28 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
13 February 2020 | Full accounts made up to 30 June 2019 (23 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (6 pages) |
29 May 2019 | Notification of Cedarbridge 88 Limited as a person with significant control on 7 May 2019 (2 pages) |
14 February 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
14 February 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 14 February 2019 (1 page) |
10 January 2019 | Termination of appointment of Jodie Mclean as a director on 24 December 2018 (1 page) |
10 January 2019 | Cessation of Jodie Mclean as a person with significant control on 24 December 2018 (1 page) |
10 January 2019 | Appointment of Mr Imad Ghandour as a director on 24 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Willam Scott Murdoch as a director on 24 December 2018 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
15 June 2018 | Change of details for Jodie Mclean as a person with significant control on 15 June 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Scott Murdoch on 3 April 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
30 August 2017 | Director's details changed for Jodie Mclean on 29 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Jodie Mclean on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Scott Murdoch on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Scott Murdoch on 29 August 2017 (2 pages) |
27 June 2017 | Termination of appointment of Brendan Paul Murdock as a director on 12 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Termination of appointment of Brendan Paul Murdock as a secretary on 12 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Termination of appointment of Brendan Paul Murdock as a director on 12 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Brendan Paul Murdock as a secretary on 12 June 2017 (1 page) |
7 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Full accounts made up to 31 March 2016 (15 pages) |
29 March 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Harwood House 43 Harwood Road London SW6 4QP on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Harwood House 43 Harwood Road London SW6 4QP on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 April 2016 | Resolutions
|
7 April 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
7 April 2016 | Resolutions
|
9 February 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
15 December 2014 | Registered office address changed from Athene House Suite J, 86 the Broadway Mill Hill London NW7 3TD to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Athene House Suite J, 86 the Broadway Mill Hill London NW7 3TD to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 15 December 2014 (1 page) |
29 May 2014 | Appointment of Scott Murdoch as a director (3 pages) |
29 May 2014 | Appointment of Scott Murdoch as a director (3 pages) |
21 May 2014 | Termination of appointment of Jon Johannesson as a director (2 pages) |
21 May 2014 | Appointment of Jodie Mclean as a director (3 pages) |
21 May 2014 | Appointment of Jodie Mclean as a director (3 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Termination of appointment of Jon Johannesson as a director (2 pages) |
21 May 2014 | Termination of appointment of Jon Skaftason as a director (2 pages) |
21 May 2014 | Termination of appointment of Jon Skaftason as a director (2 pages) |
21 May 2014 | Resolutions
|
15 April 2014 | Satisfaction of charge 1 in full (1 page) |
15 April 2014 | Satisfaction of charge 1 in full (1 page) |
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 March 2014 | Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 25 March 2014 (1 page) |
5 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
5 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
5 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Appointment of Jon Asgier Johannesson as a director (2 pages) |
17 January 2013 | Appointment of Mr Jon Skaftason as a director (2 pages) |
17 January 2013 | Appointment of Jon Asgier Johannesson as a director (2 pages) |
17 January 2013 | Appointment of Mr Jon Skaftason as a director (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Registered office address changed from 92 Cromer Street London WC1H 8DD on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 92 Cromer Street London WC1H 8DD on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 92 Cromer Street London WC1H 8DD on 2 November 2012 (1 page) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2012 | AA01 prevext from 31/03/11 to 31/03/12 (3 pages) |
16 May 2012 | AA01 prevext from 31/03/11 to 31/03/12 (3 pages) |
13 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
20 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
20 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 24 September 2010
|
8 March 2011 | Sub-division of shares on 1 September 2010 (5 pages) |
8 March 2011 | Sub-division of shares on 1 September 2010 (5 pages) |
8 March 2011 | Sub-division of shares on 1 September 2010 (5 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Statement of capital following an allotment of shares on 24 September 2010
|
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
2 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Brendan Paul Murdock on 31 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Brendan Paul Murdock on 31 October 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
25 August 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
16 March 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Capitals not rolled up (2 pages) |
9 March 2009 | Appointment terminated director mark turner (1 page) |
9 March 2009 | Appointment terminated director mark turner (1 page) |
6 March 2009 | Return made up to 01/11/08; full list of members (4 pages) |
6 March 2009 | Return made up to 01/11/08; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from murdocks 340 old street london EC1V 9DS (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from murdocks 340 old street london EC1V 9DS (1 page) |
3 November 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
3 November 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
8 February 2008 | Return made up to 01/11/07; full list of members
|
8 February 2008 | Return made up to 01/11/07; full list of members
|
25 September 2007 | Registered office changed on 25/09/07 from: 7 bath place london london EC2 3DR (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 7 bath place london london EC2 3DR (1 page) |
29 April 2007 | Return made up to 01/11/06; full list of members (8 pages) |
29 April 2007 | Return made up to 01/11/06; full list of members (8 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Incorporation (16 pages) |
1 November 2005 | Incorporation (16 pages) |