London
NW5 1TN
Secretary Name | John Patrick Murphy |
---|---|
Status | Current |
Appointed | 12 February 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
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(3 years, 1 month 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 Michael David Carpenter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 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 | 12 February 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
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, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
9 February 2021 | Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages) |
---|---|
12 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) |
8 January 2020 | Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
16 February 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 16 February 2018 (1 page) |
16 February 2018 | Appointment of John Patrick Murphy as a secretary on 12 February 2018 (2 pages) |
16 February 2018 | Notification of J. Murphy & Sons Limited as a person with significant control on 16 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Inhoco Formations Limited as a director on 12 February 2018 (1 page) |
15 February 2018 | Appointment of Mr John Paul Murphy as a director on 12 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Roger Hart as a director on 12 February 2018 (1 page) |
15 February 2018 | Termination of appointment of a G Secretarial Limited as a director on 12 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Peter Stuart Anderson as a director on 12 February 2018 (2 pages) |
15 February 2018 | Appointment of Mr David Anthony Burke as a director on 12 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 12 February 2018 (1 page) |
15 February 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Hiview House Highgate Road London NW5 1TN on 15 February 2018 (1 page) |
12 February 2018 | Resolutions
|
22 December 2017 | Incorporation Statement of capital on 2017-12-22
|
22 December 2017 | Incorporation Statement of capital on 2017-12-22
|