Company NameMurdock Limited
DirectorImad Ghandour
Company StatusActive
Company Number05608733
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Imad Ghandour
Date of BirthOctober 1967 (Born 56 years ago)
NationalityLebanese
StatusCurrent
Appointed24 December 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Brendan Paul Murdock
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
162a Hackney Road
London
E2 7QL
Secretary NameMr Brendan Paul Murdock
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
162a Hackney Road
London
E2 7QL
Director NameDr Mark Wayne Turner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 09 March 2009)
RoleProfessor
Correspondence AddressFlat 2
162a Hackney Road
London
E2 7QL
Director NameJon Asgier Johannesson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed13 December 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthene House Suite J, 86 The Broadway
Mill Hill
London
NW7 3TD
Director NameMr Jon Skaftason
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIcelandic
StatusResigned
Appointed13 December 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 2014)
RoleQ
Country of ResidenceUnited Kingdom
Correspondence AddressAthene House Suite J, 86 The Broadway
Mill Hill
London
NW7 3TD
Director NameJodie Watt McLean
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Willam Scott Murdoch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitemurdocklondon.com
Telephone020 33937946
Telephone regionLondon

Location

Registered AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

867 at £0.01Scott Murdoch
6.50%
Ordinary
7.8k at £0.01L'heureux Llc
58.50%
Ordinary
4.3k at £0.01Brendan Murdock
32.00%
Ordinary
400 at £0.01Dr Mark Wayne Turner
3.00%
Ordinary

Financials

Year2014
Turnover£1,988,818
Gross Profit£1,530,185
Net Worth-£259,883
Cash£29,136
Current Liabilities£444,763

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

3 October 2012Delivered 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 2010Delivered 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

Filing History

21 November 2023Full accounts made up to 30 June 2023 (26 pages)
24 July 2023Director's details changed for Mr Imad Ghandour on 1 July 2023 (2 pages)
14 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
11 April 2023Full accounts made up to 30 June 2022 (27 pages)
4 August 2022Notification of a person with significant control statement (2 pages)
3 August 2022Cessation of Cedarbridge 88 Limited as a person with significant control on 3 August 2022 (1 page)
14 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
27 April 2022Registered 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 2021Full accounts made up to 30 June 2021 (25 pages)
2 August 2021Registered 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 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
2 November 2020Full accounts made up to 30 June 2020 (28 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
13 February 2020Full accounts made up to 30 June 2019 (23 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (6 pages)
29 May 2019Notification of Cedarbridge 88 Limited as a person with significant control on 7 May 2019 (2 pages)
14 February 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
14 February 2019Registered 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 2019Termination of appointment of Jodie Mclean as a director on 24 December 2018 (1 page)
10 January 2019Cessation of Jodie Mclean as a person with significant control on 24 December 2018 (1 page)
10 January 2019Appointment of Mr Imad Ghandour as a director on 24 December 2018 (2 pages)
10 January 2019Termination of appointment of Willam Scott Murdoch as a director on 24 December 2018 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
15 June 2018Change of details for Jodie Mclean as a person with significant control on 15 June 2018 (2 pages)
3 April 2018Director's details changed for Mr Scott Murdoch on 3 April 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
30 August 2017Director's details changed for Jodie Mclean on 29 August 2017 (2 pages)
30 August 2017Director's details changed for Jodie Mclean on 29 August 2017 (2 pages)
29 August 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Scott Murdoch on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Scott Murdoch on 29 August 2017 (2 pages)
27 June 2017Termination of appointment of Brendan Paul Murdock as a director on 12 June 2017 (1 page)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Termination of appointment of Brendan Paul Murdock as a secretary on 12 June 2017 (1 page)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Termination of appointment of Brendan Paul Murdock as a director on 12 June 2017 (1 page)
27 June 2017Termination of appointment of Brendan Paul Murdock as a secretary on 12 June 2017 (1 page)
7 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Full accounts made up to 31 March 2016 (15 pages)
29 March 2017Full accounts made up to 31 March 2016 (15 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 352,861.21
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 352,861.21
(4 pages)
7 June 2016Resolutions
  • RES13 ‐ Allot shares and issue unsecured loan 25/04/2016
(1 page)
7 June 2016Resolutions
  • RES13 ‐ Allot shares and issue unsecured loan 25/04/2016
(1 page)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 352,836.33
(6 pages)
14 April 2016Registered 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 2016Registered 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 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 352,836.33
(6 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 April 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 352,836.33
(4 pages)
7 April 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 352,836.33
(4 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 February 2016Full accounts made up to 31 March 2015 (16 pages)
9 February 2016Full accounts made up to 31 March 2015 (16 pages)
8 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 133.33
(6 pages)
8 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 133.33
(6 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
15 December 2014Registered 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 2014Registered 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 2014Appointment of Scott Murdoch as a director (3 pages)
29 May 2014Appointment of Scott Murdoch as a director (3 pages)
21 May 2014Termination of appointment of Jon Johannesson as a director (2 pages)
21 May 2014Appointment of Jodie Mclean as a director (3 pages)
21 May 2014Appointment of Jodie Mclean as a director (3 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
21 May 2014Termination of appointment of Jon Johannesson as a director (2 pages)
21 May 2014Termination of appointment of Jon Skaftason as a director (2 pages)
21 May 2014Termination of appointment of Jon Skaftason as a director (2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
15 April 2014Satisfaction of charge 1 in full (1 page)
15 April 2014Satisfaction of charge 1 in full (1 page)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 133.33
(5 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 133.33
(5 pages)
25 March 2014Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 25 March 2014 (1 page)
5 March 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
5 March 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
5 March 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
17 January 2013Appointment of Jon Asgier Johannesson as a director (2 pages)
17 January 2013Appointment of Mr Jon Skaftason as a director (2 pages)
17 January 2013Appointment of Jon Asgier Johannesson as a director (2 pages)
17 January 2013Appointment of Mr Jon Skaftason as a director (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Registered office address changed from 92 Cromer Street London WC1H 8DD on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 92 Cromer Street London WC1H 8DD on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 92 Cromer Street London WC1H 8DD on 2 November 2012 (1 page)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2012AA01 prevext from 31/03/11 to 31/03/12 (3 pages)
16 May 2012AA01 prevext from 31/03/11 to 31/03/12 (3 pages)
13 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
20 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
20 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
8 March 2011Statement of capital following an allotment of shares on 24 September 2010
  • GBP 450,060.00
(4 pages)
8 March 2011Sub-division of shares on 1 September 2010 (5 pages)
8 March 2011Sub-division of shares on 1 September 2010 (5 pages)
8 March 2011Sub-division of shares on 1 September 2010 (5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Statement of capital following an allotment of shares on 24 September 2010
  • GBP 450,060.00
(4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
2 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Brendan Paul Murdock on 31 October 2009 (2 pages)
5 March 2010Director's details changed for Brendan Paul Murdock on 31 October 2009 (2 pages)
25 August 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
25 August 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Capitals not rolled up (2 pages)
9 March 2009Appointment terminated director mark turner (1 page)
9 March 2009Appointment terminated director mark turner (1 page)
6 March 2009Return made up to 01/11/08; full list of members (4 pages)
6 March 2009Return made up to 01/11/08; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from murdocks 340 old street london EC1V 9DS (1 page)
28 January 2009Registered office changed on 28/01/2009 from murdocks 340 old street london EC1V 9DS (1 page)
3 November 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
3 November 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
6 August 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
6 August 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
8 February 2008Return made up to 01/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2008Return made up to 01/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2007Registered office changed on 25/09/07 from: 7 bath place london london EC2 3DR (1 page)
25 September 2007Registered office changed on 25/09/07 from: 7 bath place london london EC2 3DR (1 page)
29 April 2007Return made up to 01/11/06; full list of members (8 pages)
29 April 2007Return made up to 01/11/06; full list of members (8 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
1 November 2005Incorporation (16 pages)
1 November 2005Incorporation (16 pages)