London
WC2H 7HF
Secretary Name | Mrs Julia Alison Murphy |
---|---|
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Kendall Avenue Sanderstead South Croydon Surrey CR2 0NH |
Director Name | Mrs Julia Alison Murphy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 January 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kendall Avenue Sanderstead South Croydon Surrey CR2 0NH |
Website | whitgiftestates.com |
---|---|
Telephone | 07 703268401 |
Telephone region | Mobile |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mr Lee James Murphy 50.00% Ordinary |
---|---|
50 at £1 | Mrs Julia Alison Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,909 |
Cash | £13,749 |
Current Liabilities | £252,634 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
17 March 2017 | Delivered on: 20 March 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Debenture over st lukes house, holtye avenue, east grinstead, RH19 3EG title no. SX23175; st lukes church, holtye avenue, east grinstead, RH19 3EG title no. SX16056. Outstanding |
---|---|
17 March 2017 | Delivered on: 20 March 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: St lukes house, holtye avenue, east grinstead, RH19 3EG title no. SX23175; st lukes church, holtye avenue, east grinstead, RH19 3EG title no. SX16056. Outstanding |
29 September 2014 | Delivered on: 30 September 2014 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land adjacent to 8 dulwich wood park, london, SE19 1XQ registered at the land registry with title number TGL295287. Outstanding |
29 September 2014 | Delivered on: 30 September 2014 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land adjacent to dulwich wood park, london SE19 1XQ registered at the land registry with title number TGL295287. Outstanding |
10 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
30 September 2019 | Change of details for Mr Lee James Murphy as a person with significant control on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mr Lee James Murphy on 16 September 2019 (2 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
4 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
23 November 2018 | Satisfaction of charge 065158930003 in full (4 pages) |
23 November 2018 | Satisfaction of charge 065158930004 in full (4 pages) |
23 November 2018 | Satisfaction of charge 065158930002 in full (4 pages) |
23 November 2018 | Satisfaction of charge 065158930001 in full (4 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
22 January 2018 | Registered office address changed from 18 Kendall Avenue Sanderstead South Croydon Surrey CR2 0NH to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 22 January 2018 (1 page) |
22 January 2018 | Registered office address changed from 18 Kendall Avenue Sanderstead South Croydon Surrey CR2 0NH to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 22 January 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 July 2017 | Change of details for Mr Lee James Murphy as a person with significant control on 18 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Lee James Murphy as a person with significant control on 18 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Lee James Murphy on 18 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Lee James Murphy on 18 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 March 2017 | Registration of charge 065158930004, created on 17 March 2017 (27 pages) |
20 March 2017 | Registration of charge 065158930003, created on 17 March 2017 (25 pages) |
20 March 2017 | Registration of charge 065158930003, created on 17 March 2017 (25 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 February 2016 | Appointment of Mrs Julia Alison Murphy as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Julia Alison Murphy as a director on 29 January 2016 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Registration of charge 065158930002, created on 29 September 2014 (26 pages) |
30 September 2014 | Registration of charge 065158930001, created on 29 September 2014 (26 pages) |
30 September 2014 | Registration of charge 065158930001, created on 29 September 2014 (26 pages) |
30 September 2014 | Registration of charge 065158930002, created on 29 September 2014 (26 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2008 | Incorporation (13 pages) |
27 February 2008 | Incorporation (13 pages) |