London
NW5 1TN
Director Name | Mr John Paul Murphy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 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 | 15 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 | 15 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 Kevin Patrick Joseph Moriarty |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Group Investment 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 | 29 May 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (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 | 29 May 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 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 (Delancey Street) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
5 April 2022 | Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2022 (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
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) |
23 September 2020 | Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 June 2018 | Appointment of Mr Kevin Patrick Joseph Moriarty as a director on 28 April 2018 (2 pages) |
12 June 2018 | Appointment of Mr John Paul Murphy as a director on 29 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Paul Brosnahan as a director on 29 May 2018 (1 page) |
12 June 2018 | Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Paul Brosnahan as a director on 29 May 2018 (1 page) |
12 June 2018 | Appointment of Mr David Anthony Burke as a director on 29 May 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 March 2017 | 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) |
20 March 2017 | 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) |
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 (16 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (16 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) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
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) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|