About

Registered Number: 00244308
Date of Incorporation: 13/12/1929 (94 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor Simpson House, 6 Cherry Orchard Road, Croydon, Surrey, CR0 6BA

 

Established in 1929, Parry Murray & Company Ltd have registered office in Croydon, it's status at Companies House is "Active". The current directors of Parry Murray & Company Ltd are listed as Campbell, Eoin Michael, Arunachalam, Murugappa, Kumar, Ajit Akkara Veetil, Menon, Ramesh Kizhakepatt, Bhaskaran, Muthiah, Venkatachalam, Moncur, Ronald Smart, Alagappan, Murugappa Arunachalam, Byrom, Peter Craig, Ganesh, Sridhar, Johnson, John Denys, Murugappan, Murugappan Muthiah, Paul, Lionel Joseph, Singh, Ishwinder, Subbiah, Murugappa Vellayan, Vellayan, Arunachalam, Warren, Christopher Thornton. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUNACHALAM, Murugappa 13 July 2015 - 1
KUMAR, Ajit Akkara Veetil 19 April 2004 - 1
MENON, Ramesh Kizhakepatt, Bhaskaran 09 January 2015 - 1
MUTHIAH, Venkatachalam 27 February 2004 - 1
ALAGAPPAN, Murugappa Arunachalam N/A 19 April 2002 1
BYROM, Peter Craig 07 October 1992 24 April 2010 1
GANESH, Sridhar 05 October 2009 09 January 2015 1
JOHNSON, John Denys N/A 18 May 1993 1
MURUGAPPAN, Murugappan Muthiah 19 April 2002 27 February 2004 1
PAUL, Lionel Joseph N/A 30 September 1992 1
SINGH, Ishwinder N/A 31 May 2004 1
SUBBIAH, Murugappa Vellayan N/A 27 February 2004 1
VELLAYAN, Arunachalam N/A 05 October 2009 1
WARREN, Christopher Thornton 17 April 2001 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Eoin Michael 13 July 2011 - 1
MONCUR, Ronald Smart N/A 13 July 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 28 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 21 July 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 May 2013
CH01 - Change of particulars for director 08 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 May 2012
AP03 - Appointment of secretary 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 18 May 2011
AP01 - Appointment of director 04 February 2011
AR01 - Annual Return 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 06 May 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 12 June 2007
287 - Change in situation or address of Registered Office 12 March 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 26 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 23 June 2003
287 - Change in situation or address of Registered Office 26 September 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 23 May 2000
169 - Return by a company purchasing its own shares 07 April 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 12 November 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 10 June 1999
395 - Particulars of a mortgage or charge 27 August 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 01 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
RESOLUTIONS - N/A 31 December 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 28 May 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 05 June 1995
AA - Annual Accounts 25 May 1995
288 - N/A 09 March 1995
RESOLUTIONS - N/A 26 May 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 26 May 1994
395 - Particulars of a mortgage or charge 10 December 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 07 June 1993
288 - N/A 07 June 1993
288 - N/A 22 October 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 29 June 1991
363b - Annual Return 29 June 1991
288 - N/A 22 February 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
288 - N/A 27 April 1990
288 - N/A 01 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1990
288 - N/A 27 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 06 September 1989
RESOLUTIONS - N/A 17 August 1989
123 - Notice of increase in nominal capital 17 August 1989
RESOLUTIONS - N/A 04 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
RESOLUTIONS - N/A 29 February 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
288 - N/A 15 September 1987
288 - N/A 06 November 1986
AA - Annual Accounts 20 September 1986
363 - Annual Return 20 September 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over securities 20 August 1998 Outstanding

N/A

Legal charge 30 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.