London
NW5 1TN
Secretary Name | John Patrick Murphy |
---|---|
Status | Current |
Appointed | 16 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 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(2 years, 10 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 Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(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 | 16 May 2018(1 month, 3 weeks 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 | 16 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 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 | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2018(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 | 23 March 2018(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, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
---|---|
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (99 pages) |
8 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 July 2023 | Company name changed J. murphy & sons (holdings) LIMITED\certificate issued on 06/07/23
|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
12 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 (13 pages) |
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
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) |
23 September 2020 | Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page) |
8 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) |
14 November 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
26 June 2018 | Notification of J. Murphy & Sons Limited as a person with significant control on 16 May 2018 (2 pages) |
26 June 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 16 May 2018 (1 page) |
4 June 2018 | Appointment of John Patrick Murphy as a secretary on 16 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Roger Hart as a director on 16 May 2018 (1 page) |
29 May 2018 | Appointment of Mr David Anthony Burke as a director on 16 May 2018 (2 pages) |
29 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 May 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 16 May 2018 (1 page) |
29 May 2018 | Appointment of Mr John Paul Murphy as a director on 16 May 2018 (2 pages) |
29 May 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 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of a G Secretarial Limited as a director on 16 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Inhoco Formations Limited as a director on 16 May 2018 (1 page) |
29 May 2018 | Appointment of Mr Peter Stuart Anderson as a director on 16 May 2018 (2 pages) |
16 May 2018 | Resolutions
|
23 March 2018 | Incorporation Statement of capital on 2018-03-23
|