Company NamePeter Murray Financial Planning Limited
DirectorsStuart John Murray and Vincent Thornton
Company StatusActive
Company Number04351514
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Previous NamePeter D J Murray Financial Planning Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stuart John Murray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 year, 2 months after company formation)
Appointment Duration21 years, 1 month
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RL
Director NameMr Vincent Thornton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(14 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NamePeter David John Murray
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleIndependant Insurance & Financ
Correspondence Address14 Chapel Court
Billericay
Essex
CM12 9LX
Director NameMrs Josephine Ann Harris
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address34 Damgate Street
Wymondham
Norfolk
NR18 0BQ
Secretary NameMrs Josephine Ann Harris
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address34 Damgate Street
Wymondham
Norfolk
NR18 0BQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 2 months after company formation)
Appointment Duration5 days (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepetermurray.co.uk
Telephone01227 634500
Telephone regionCanterbury

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Stuart John Murray
75.00%
Ordinary
25 at £1Mrs Josephine Ann Harris
25.00%
Ordinary

Financials

Year2014
Net Worth-£162,297
Cash£1,764
Current Liabilities£174,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

21 April 2008Delivered 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

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
5 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 May 2018Change of details for Mr Stuart John Murray as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Memorandum and Articles of Association (5 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 April 2016Memorandum and Articles of Association (5 pages)
4 April 2016Termination of appointment of Josephine Ann Harris as a director on 30 March 2016 (1 page)
4 April 2016Appointment of Mr Vincent Thornton as a director on 30 March 2016 (2 pages)
4 April 2016Termination of appointment of Josephine Ann Harris as a director on 30 March 2016 (1 page)
4 April 2016Termination of appointment of Josephine Ann Harris as a secretary on 30 March 2016 (1 page)
4 April 2016Appointment of Mr Vincent Thornton as a director on 30 March 2016 (2 pages)
4 April 2016Termination of appointment of Josephine Ann Harris as a secretary on 30 March 2016 (1 page)
11 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
18 January 2016Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages)
18 January 2016Secretary's details changed for Mrs Josephine Ann Harris on 21 October 2014 (1 page)
18 January 2016Secretary's details changed for Mrs Josephine Ann Harris on 21 October 2014 (1 page)
18 January 2016Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
12 November 2014Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages)
12 November 2014Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 24 October 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Ad 18/06/08\gbp si 24@1=24\gbp ic 1/25\ (2 pages)
16 July 2008Ad 18/06/08\gbp si 24@1=24\gbp ic 1/25\ (2 pages)
16 July 2008Ad 18/06/08\gbp si 75@1=75\gbp ic 25/100\ (2 pages)
16 July 2008Ad 18/06/08\gbp si 75@1=75\gbp ic 25/100\ (2 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2008Return made up to 11/01/08; no change of members (2 pages)
17 January 2008Return made up to 11/01/08; no change of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 March 2007Return made up to 11/01/07; full list of members (2 pages)
1 March 2007Return made up to 11/01/07; full list of members (2 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
5 April 2005Company name changed peter d j murray financial plann ing consultants LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed peter d j murray financial plann ing consultants LIMITED\certificate issued on 05/04/05 (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
19 January 2005Return made up to 11/01/05; full list of members (7 pages)
19 January 2005Return made up to 11/01/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 August 2004Registered office changed on 02/08/04 from: regis house 98 high street billericay essex CM12 9XT (1 page)
2 August 2004Registered office changed on 02/08/04 from: regis house 98 high street billericay essex CM12 9XT (1 page)
8 April 2004Return made up to 11/01/04; full list of members (7 pages)
8 April 2004Return made up to 11/01/04; full list of members (7 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
2 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
11 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
11 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
11 January 2002Incorporation (15 pages)
11 January 2002Incorporation (15 pages)