London
NW5 1TN
Secretary Name | John Patrick Murphy |
---|---|
Status | Current |
Appointed | 26 June 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 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, 8 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 Michael David Carpenter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
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 | 04 June 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 | 26 June 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 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 | 26 June 2018(3 weeks, 1 day 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 |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 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 | 04 June 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 | Small |
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) |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
6 November 2018 | Delivered on: 7 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 August 2018 | Delivered on: 28 August 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 February 2024 | Appointment of Mr Michael David Carpenter as a director on 6 February 2024 (2 pages) |
---|---|
2 February 2024 | Notification of Murphy Group Investments Limited as a person with significant control on 31 March 2021 (2 pages) |
2 February 2024 | Cessation of J. Murphy & Sons Limited as a person with significant control on 31 March 2021 (1 page) |
2 February 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
22 June 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (3 pages) |
1 September 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 August 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
23 April 2021 | Satisfaction of charge 113943400003 in full (4 pages) |
23 April 2021 | Satisfaction of charge 113943400002 in full (4 pages) |
23 April 2021 | Satisfaction of charge 113943400001 in full (4 pages) |
6 April 2021 | Registration of charge 113943400004, created on 31 March 2021 (62 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) |
21 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 September 2020 | Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page) |
9 January 2020 | Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
7 November 2018 | Registration of charge 113943400003, created on 6 November 2018 (11 pages) |
28 August 2018 | Registration of charge 113943400002, created on 20 August 2018 (30 pages) |
20 August 2018 | Second filing of a statement of capital following an allotment of shares on 13 July 2018
|
7 August 2018 | Registration of charge 113943400001, created on 2 August 2018 (61 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
12 July 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 29 June 2018 (1 page) |
12 July 2018 | Notification of J. Murphy & Sons Limited as a person with significant control on 29 June 2018 (2 pages) |
11 July 2018 | Appointment of John Patrick Murphy as a secretary on 26 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 26 June 2018 (1 page) |
5 July 2018 | Appointment of Mr John Paul Murphy as a director on 26 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Inhoco Formations Limited as a director on 26 June 2018 (1 page) |
5 July 2018 | Appointment of Mr David Anthony Burke as a director on 26 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Roger Hart as a director on 26 June 2018 (1 page) |
5 July 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
5 July 2018 | Appointment of Mr Peter Stuart Anderson as a director on 26 June 2018 (2 pages) |
5 July 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 5 July 2018 (1 page) |
5 July 2018 | Termination of appointment of a G Secretarial Limited as a director on 26 June 2018 (1 page) |
26 June 2018 | Resolutions
|
4 June 2018 | Incorporation Statement of capital on 2018-06-04
|