London
NW5 1TN
Director Name | Mr John Paul Murphy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 November 2018(4 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Matthew Behan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Paul Brosnahan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr David Anthony Burke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2018(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Website | murphygroup.co.uk |
---|
Registered Address | Hiview House Highgate Road London NW5 1TN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | J. Murphy & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 February 2021 | Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages) |
---|---|
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 September 2020 | Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page) |
7 January 2020 | Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Appointment of Mr David Anthony Burke as a director on 6 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Peter Stuart Anderson as a director on 6 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr John Paul Murphy as a director on 6 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Paul Brosnahan as a director on 6 November 2018 (1 page) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2018 | Register 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 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 July 2016 | Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 April 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
5 January 2016 | Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
28 October 2014 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
28 October 2014 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
16 October 2014 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
16 October 2014 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|