UKBizDB.co.uk

THOMAS MURRAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Murray Limited. The company was founded 29 years ago and was given the registration number 02964231. The firm's registered office is in LONDON. You can find them at 1 Farrier's Yard, 77-85 Fulham Palace Road, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:THOMAS MURRAY LIMITED
Company Number:02964231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:1 Farrier's Yard, 77-85 Fulham Palace Road, London, United Kingdom, W6 8AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Farrier's Yard, 77-85 Fulham Palace Road, London, United Kingdom, W6 8AH

Secretary07 April 2017Active
29 Stapleton Road, London, SW17 8BA

Director26 August 1994Active
Mallards, Linden Chase, Sevenoaks, TN13 3JU

Director11 December 2002Active
1, Farrier's Yard, 77-85 Fulham Palace Road, London, United Kingdom, W6 8AH

Director26 August 1994Active
5d Charles Street, Petersfield, GU32 3EH

Nominee Secretary26 August 1994Active
56 Southlands Avenue, Orpington, BR6 9NF

Secretary01 February 2001Active
58 Coniger Road, Fulham, London, SW6 3TA

Secretary26 August 1994Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director26 August 1994Active
21 Duke Road Chiswick High Road, London, W4 2EA

Director26 August 1994Active
Lyne Hill House, Lyne, Chertsey, KT16 0AT

Director11 December 2002Active
Horatio House, 77-85 Fulham Palace Road, Hammersmith, London, United Kingdom, W6 8JA

Director11 December 2002Active
50 Chadwick Place, St James Park, Long Ditton, KT6 5RZ

Director12 February 1996Active

People with Significant Control

Mr Simon Richard Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:1, Farrier's Yard, London, United Kingdom, W6 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Thomas Murray Network Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Farrier's Yard, London, United Kingdom, W6 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2022-01-10Resolution

Resolution.

Download
2021-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Officers

Change person secretary company with change date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Address

Change registered office address company with date old address new address.

Download
2017-11-24Officers

Appoint person secretary company with name date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.