Grantstown
Waterford
Irish
Director Name | Mr Adam Mark Edward Murphy |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 26 Ernest Road Emerson Park Hornchurch Essex RM11 3JQ |
Secretary Name | Mr Paul Duplock |
---|---|
Status | Current |
Appointed | 01 October 2018(11 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 31 Central Markets West Market Building Smithfield London EC1A 9PS |
Director Name | Mr Jon Rock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Brookfield Rush County Dublin |
Director Name | Mr Edward Mark Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ernest Road Emerson Park Hornchurch Essex RM11 3JQ |
Secretary Name | Mr Edward Mark Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ernest Road Emerson Park Hornchurch Essex RM11 3JQ |
Secretary Name | Gary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 31 West Market Building London Central Markets London EC1A 9PS |
Secretary Name | ICC Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | First Floor 17 Dame Street Dublin 2 Irish Ireland |
Registered Address | 31 Central Markets West Market Building Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
960 at £1 | Adam Murphy 95.81% Ordinary |
---|---|
42 at £1 | Edward Murphy 4.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,404,804 |
Gross Profit | £2,338,790 |
Net Worth | £4,615,028 |
Cash | £334,405 |
Current Liabilities | £1,726,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (24 pages) |
---|---|
31 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
9 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (28 pages) |
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
13 May 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
18 October 2018 | Termination of appointment of Gary Murphy as a secretary on 1 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Paul Duplock as a secretary on 1 October 2018 (2 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
1 December 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
1 December 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
20 February 2017 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
20 February 2017 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Termination of appointment of Edward Mark Murphy as a director on 31 March 2016 (2 pages) |
9 June 2016 | Termination of appointment of Edward Mark Murphy as a director on 31 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 27 April 2016 Statement of capital on 2016-05-31
|
31 May 2016 | Appointment of Mr Adam Mark Edward Murphy as a director on 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 27 April 2016 Statement of capital on 2016-05-31
|
31 May 2016 | Appointment of Mr Adam Mark Edward Murphy as a director on 31 March 2016 (3 pages) |
5 February 2016 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
5 February 2016 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
6 August 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 November 2014 | Purchase of own shares. (4 pages) |
21 November 2014 | Purchase of own shares. (4 pages) |
13 November 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
13 November 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
16 October 2014 | Cancellation of shares. Statement of capital on 3 October 2014
|
16 October 2014 | Cancellation of shares. Statement of capital on 3 October 2014
|
16 October 2014 | Cancellation of shares. Statement of capital on 3 October 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
3 September 2014 | Annual return made up to 27 April 2014 no member list Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 27 April 2014 no member list Statement of capital on 2014-09-03
|
14 November 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
14 November 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
31 July 2013 | Annual return made up to 27 April 2013 Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 27 April 2013 Statement of capital on 2013-07-31
|
30 April 2013 | Termination of appointment of Edward Murphy as a secretary (2 pages) |
30 April 2013 | Appointment of Gary Murphy as a secretary (3 pages) |
30 April 2013 | Appointment of Gary Murphy as a secretary (3 pages) |
30 April 2013 | Termination of appointment of Edward Murphy as a secretary (2 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Section 519 (1 page) |
15 February 2011 | Section 519 (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
21 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
15 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
10 October 2008 | Particulars of contract relating to shares (2 pages) |
10 October 2008 | Particulars of contract relating to shares (2 pages) |
10 October 2008 | Ad 06/10/08\gbp si 10000@1=10000\gbp ic 2/10002\ (2 pages) |
10 October 2008 | Ad 06/10/08\gbp si 10000@1=10000\gbp ic 2/10002\ (2 pages) |
30 January 2008 | New secretary appointed;new director appointed (3 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (3 pages) |
30 January 2008 | New secretary appointed;new director appointed (3 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (3 pages) |
24 September 2007 | Incorporation (17 pages) |
24 September 2007 | Incorporation (17 pages) |