Company NameMurphy Investments (Morson Road) Limited
Company StatusActive
Company Number11394829
CategoryPrivate Limited Company
Incorporation Date4 June 2018(5 years, 10 months ago)
Previous NameAghoco 1717 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2018(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed26 June 2018(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Michael David Carpenter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(5 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2018(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

31 March 2021Delivered on: 6 April 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings known as enfield borough council depot at morson road and registered at the land registry under title numbers MX341127, EGL307849 and. AGL452816.
Outstanding
6 November 2018Delivered on: 7 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2018Delivered on: 9 August 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold title known as 7 morson road, enfield, EN3 4NQ with title number NGL38431 and parts of titles MX341127 and EGL307849.
Outstanding

Filing History

15 February 2024Appointment of Mr Michael David Carpenter as a director on 6 February 2024 (2 pages)
9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 June 2023Accounts for a small company made up to 31 December 2022 (20 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 August 2021Accounts for a small company made up to 31 December 2020 (20 pages)
23 April 2021Satisfaction of charge 113948290003 in full (4 pages)
23 April 2021Satisfaction of charge 113948290001 in full (4 pages)
23 April 2021Satisfaction of charge 113948290002 in full (4 pages)
6 April 2021Registration of charge 113948290004, created on 31 March 2021 (62 pages)
11 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Full accounts made up to 31 December 2019 (20 pages)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
7 November 2018Registration of charge 113948290003, created on 6 November 2018 (11 pages)
28 August 2018Registration of charge 113948290002, created on 20 August 2018 (30 pages)
9 August 2018Registration of charge 113948290001, created on 2 August 2018 (61 pages)
12 July 2018Notification of Murphy Investments (Holdings) Limited as a person with significant control on 29 June 2018 (2 pages)
12 July 2018Cessation of Inhoco Formations Limited as a person with significant control on 29 June 2018 (1 page)
11 July 2018Appointment of John Patrick Murphy as a secretary on 26 June 2018 (2 pages)
5 July 2018Appointment of Mr Peter Stuart Anderson as a director on 26 June 2018 (2 pages)
5 July 2018Appointment of Mr John Paul Murphy as a director on 26 June 2018 (2 pages)
5 July 2018Appointment of Mr David Anthony Burke as a director on 26 June 2018 (2 pages)
5 July 2018Termination of appointment of a G Secretarial Limited as a director on 26 June 2018 (1 page)
5 July 2018Termination of appointment of Roger Hart as a director on 26 June 2018 (1 page)
5 July 2018Termination of appointment of a G Secretarial Limited as a secretary on 26 June 2018 (1 page)
5 July 2018Registered 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 2018Termination of appointment of Inhoco Formations Limited as a director on 26 June 2018 (1 page)
5 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
26 June 2018Company name changed aghoco 1717 LIMITED\certificate issued on 26/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
(3 pages)
4 June 2018Incorporation
Statement of capital on 2018-06-04
  • GBP 1
(25 pages)