About

Registered Number: 00502423
Date of Incorporation: 15/12/1951 (73 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor 2 London Wall Place, London, EC2Y 5AU,

 

Murron Properties Ltd was founded on 15 December 1951 with its registered office in London, it's status at Companies House is "Active". The companies director is Albemarle Registrars Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALBEMARLE REGISTRARS LIMITED N/A 01 July 1992 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
PSC01 - N/A 26 March 2020
PSC01 - N/A 26 March 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 20 December 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 March 2009
353 - Register of members 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 15 April 2008
353 - Register of members 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 09 February 2004
287 - Change in situation or address of Registered Office 13 July 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 08 February 1999
RESOLUTIONS - N/A 17 April 1998
RESOLUTIONS - N/A 17 April 1998
RESOLUTIONS - N/A 17 April 1998
RESOLUTIONS - N/A 17 April 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 28 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 27 April 1994
AA - Annual Accounts 17 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 26 January 1993
288 - N/A 11 August 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 30 March 1992
288 - N/A 30 March 1992
287 - Change in situation or address of Registered Office 15 February 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
288 - N/A 20 January 1988
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
AA - Annual Accounts 05 May 1983

Mortgages & Charges

Description Date Status Charge by
Instrument of charge 14 February 1961 Outstanding

N/A

Instrument of charge 11 February 1961 Outstanding

N/A

Instrument of charge 19 September 1960 Outstanding

N/A

Instrument of charge 19 September 1960 Outstanding

N/A

Instrument of charge 19 September 1960 Outstanding

N/A

Instrument of charge 19 September 1960 Outstanding

N/A

Instr of charge 19 September 1960 Outstanding

N/A

Instr of charge 19 September 1960 Outstanding

N/A

Instr of charge 19 September 1960 Outstanding

N/A

Instr of charge 19 September 1960 Outstanding

N/A

Guarantee & charge 20 October 1958 Outstanding

N/A

Legal charge 25 April 1958 Outstanding

N/A

Instr of charge 25 April 1958 Outstanding

N/A

Instr of charge 25 April 1958 Outstanding

N/A

Guarantee and charge 31 March 1958 Outstanding

N/A

Legal charge 30 October 1956 Fully Satisfied

N/A

Legal charge 16 August 1956 Outstanding

N/A

Mortgage 27 July 1954 Outstanding

N/A

Legal charge 26 October 1953 Outstanding

N/A

Mortgage 05 October 1953 Outstanding

N/A

Legal mortgage registered pursuant to an order of court d/d 9/11/53 07 September 1953 Outstanding

N/A

Mortgage 15 December 1952 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.