London
EC2M 1RP
Director Name | Angela Carr |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Wormwood Street London EC2M 1RP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Alan Joseph Murphy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2018) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wormwood Street London EC2M 1RP |
Telephone | 020 79209111 |
---|---|
Telephone region | London |
Registered Address | 8 Cullum Street London EC3M 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
100 at £0.01 | Murphy's Hair LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,903 |
Cash | £4,643 |
Current Liabilities | £17,246 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
11 October 2011 | Delivered on: 26 October 2011 Persons entitled: Pgf Ii S.A. and Pgf Ii (Lime) S.A. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit means £9,999 see image for full details. Outstanding |
---|
2 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 November 2018 | Termination of appointment of Alan Joseph Murphy as a director on 31 October 2018 (1 page) |
31 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 February 2014 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
10 February 2014 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
14 August 2013 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England on 14 August 2013 (2 pages) |
14 August 2013 | Appointment of Mr. Colin John Murphy as a director (3 pages) |
14 August 2013 | Appointment of Mr. Alan Joseph Murphy as a director (3 pages) |
14 August 2013 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England on 14 August 2013 (2 pages) |
14 August 2013 | Termination of appointment of Angela Carr as a director (2 pages) |
14 August 2013 | Appointment of Mr. Alan Joseph Murphy as a director (3 pages) |
14 August 2013 | Termination of appointment of Angela Carr as a director (2 pages) |
14 August 2013 | Appointment of Mr. Colin John Murphy as a director (3 pages) |
8 May 2013 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 8 May 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2011 | Appointment of Angela Carr as a director (3 pages) |
1 September 2011 | Appointment of Angela Carr as a director (3 pages) |
23 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|