London
NW5 1TN
Director Name | Mr John Paul Murphy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 September 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Marcus Keith Hunt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Michael David Carpenter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
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 | 29 September 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Antony Michael Green |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(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 John Paul Murphy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 27 January 2017(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 | 05 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Michael Carmedy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | England |
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 | 05 July 2019(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Simon David Reilly |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Christopher Michael Storey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(5 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
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) |
10 November 2022 | Delivered on: 21 November 2022 Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
---|
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Termination of appointment of Simon David Reilly as a director on 31 July 2023 (1 page) |
14 August 2023 | Appointment of Mr Antony Michael Green as a director on 31 July 2023 (2 pages) |
22 June 2023 | Group of companies' accounts made up to 31 December 2022 (26 pages) |
20 May 2023 | Statement of capital following an allotment of shares on 21 December 2022
|
17 May 2023 | Director's details changed for Mr Michael David Carpenter on 12 May 2023 (2 pages) |
29 March 2023 | Statement of capital following an allotment of shares on 21 December 2021
|
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
21 November 2022 | Registration of charge 105887510001, created on 10 November 2022 (38 pages) |
4 October 2022 | Appointment of Mr Joseph John Ledwidge as a director on 29 September 2022 (2 pages) |
4 October 2022 | Appointment of Mr Michael David Carpenter as a director on 29 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of John Paul Murphy as a director on 29 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Christopher Michael Storey as a director on 29 September 2022 (1 page) |
1 September 2022 | Group of companies' accounts made up to 31 December 2021 (23 pages) |
13 May 2022 | Appointment of Mr Marcus Keith Hunt as a director on 11 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of Michael Carmedy as a director on 11 May 2022 (1 page) |
7 March 2022 | Appointment of Mr Christopher Michael Storey as a director on 1 February 2022 (2 pages) |
7 March 2022 | Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 1 February 2022 (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
24 August 2021 | Group of companies' accounts made up to 31 December 2020 (23 pages) |
21 July 2021 | Statement of capital following an allotment of shares on 12 May 2020
|
17 May 2021 | Group of companies' accounts made up to 31 December 2019 (22 pages) |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 September 2020 | Appointment of Mr John Paul Murphy as a director on 10 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of David Anthony Burke as a director on 10 September 2020 (1 page) |
10 February 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 July 2019 | Resolutions
|
25 July 2019 | Resolutions
|
25 July 2019 | Change of share class name or designation (2 pages) |
15 July 2019 | Notification of Sgn Lessona Limited as a person with significant control on 5 July 2019 (2 pages) |
15 July 2019 | Cessation of J. Murphy & Sons Limited as a person with significant control on 5 July 2019 (1 page) |
10 July 2019 | Notification of Murphy Asset Services Holdings Limited as a person with significant control on 5 July 2019 (2 pages) |
10 July 2019 | Change of details for J. Murphy & Sons Limited as a person with significant control on 5 July 2019 (2 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
10 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
5 July 2019 | Appointment of Mr Kevin Patrick Joseph Moriarty as a director on 5 July 2019 (2 pages) |
5 July 2019 | Appointment of Mr Michael Carmedy as a director on 5 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of John Paul Murphy as a director on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Peter Stuart Anderson as a director on 5 July 2019 (1 page) |
5 July 2019 | Appointment of Mr Simon David Reilly as a director on 5 July 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 July 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
5 March 2018 | Appointment of Mr Peter Stuart Anderson as a director on 5 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Stephen Hollingshead as a director on 1 March 2018 (1 page) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|