Company NameJ. Murphy & Sons (Delancey Street) Limited
DirectorsJohn Paul Murphy and Joseph John Ledwidge
Company StatusActive
Company Number09263875
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 2018(4 years after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Matthew Behan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Paul Brosnahan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2018(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN

Contact

Websitemurphygroup.co.uk

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1J. Murphy & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
7 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Appointment of Mr David Anthony Burke as a director on 6 November 2018 (2 pages)
6 November 2018Appointment of Mr Peter Stuart Anderson as a director on 6 November 2018 (2 pages)
6 November 2018Appointment of Mr John Paul Murphy as a director on 6 November 2018 (2 pages)
6 November 2018Termination of appointment of Paul Brosnahan as a director on 6 November 2018 (1 page)
12 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
4 April 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
16 June 2016Full accounts made up to 31 December 2015 (13 pages)
16 June 2016Full accounts made up to 31 December 2015 (13 pages)
29 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
29 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
28 October 2014Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
28 October 2014Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
16 October 2014Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
16 October 2014Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
(18 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
(18 pages)