Potters Bar
Hertfordshire
EN6 1RL
Director Name | Mr Vincent Thornton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(14 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Peter David John Murray |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Independant Insurance & Financ |
Correspondence Address | 14 Chapel Court Billericay Essex CM12 9LX |
Director Name | Mrs Josephine Ann Harris |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 34 Damgate Street Wymondham Norfolk NR18 0BQ |
Secretary Name | Mrs Josephine Ann Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 34 Damgate Street Wymondham Norfolk NR18 0BQ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | petermurray.co.uk |
---|---|
Telephone | 01227 634500 |
Telephone region | Canterbury |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Stuart John Murray 75.00% Ordinary |
---|---|
25 at £1 | Mrs Josephine Ann Harris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162,297 |
Cash | £1,764 |
Current Liabilities | £174,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
21 April 2008 | Delivered on: 1 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 January 2024 | Confirmation statement made on 12 January 2024 with updates (4 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
13 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
6 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 May 2018 | Change of details for Mr Stuart John Murray as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Memorandum and Articles of Association (5 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Memorandum and Articles of Association (5 pages) |
4 April 2016 | Termination of appointment of Josephine Ann Harris as a director on 30 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Vincent Thornton as a director on 30 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Josephine Ann Harris as a director on 30 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Josephine Ann Harris as a secretary on 30 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Vincent Thornton as a director on 30 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Josephine Ann Harris as a secretary on 30 March 2016 (1 page) |
11 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 January 2016 | Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages) |
18 January 2016 | Secretary's details changed for Mrs Josephine Ann Harris on 21 October 2014 (1 page) |
18 January 2016 | Secretary's details changed for Mrs Josephine Ann Harris on 21 October 2014 (1 page) |
18 January 2016 | Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 November 2014 | Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages) |
12 November 2014 | Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 24 October 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 July 2008 | Ad 18/06/08\gbp si 24@1=24\gbp ic 1/25\ (2 pages) |
16 July 2008 | Ad 18/06/08\gbp si 24@1=24\gbp ic 1/25\ (2 pages) |
16 July 2008 | Ad 18/06/08\gbp si 75@1=75\gbp ic 25/100\ (2 pages) |
16 July 2008 | Ad 18/06/08\gbp si 75@1=75\gbp ic 25/100\ (2 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2008 | Return made up to 11/01/08; no change of members (2 pages) |
17 January 2008 | Return made up to 11/01/08; no change of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 January 2006 | Return made up to 11/01/06; full list of members
|
24 January 2006 | Return made up to 11/01/06; full list of members
|
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Company name changed peter d j murray financial plann ing consultants LIMITED\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed peter d j murray financial plann ing consultants LIMITED\certificate issued on 05/04/05 (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: regis house 98 high street billericay essex CM12 9XT (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: regis house 98 high street billericay essex CM12 9XT (1 page) |
8 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
8 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 11/01/03; full list of members
|
2 March 2003 | Return made up to 11/01/03; full list of members
|
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
11 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
11 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
11 January 2002 | Incorporation (15 pages) |
11 January 2002 | Incorporation (15 pages) |