About

Registered Number: 00145824
Date of Incorporation: 20/01/1917 (107 years and 3 months ago)
Company Status: Active
Registered Address: Holborn House, Old Woking, Surrey, GU22 9LB

 

Established in 1917, S.Murray & Company Ltd are based in Surrey. The companies directors are listed as Hambly, Geoffrey Paul, Muntz, Alan Cecil, Muntz, Sidney Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNTZ, Alan Cecil N/A 11 July 1998 1
MUNTZ, Sidney Arthur N/A 05 June 1997 1
Secretary Name Appointed Resigned Total Appointments
HAMBLY, Geoffrey Paul 01 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 20 September 2018
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 29 November 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 08 November 2016
AUD - Auditor's letter of resignation 26 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 07 October 2013
AUD - Auditor's letter of resignation 21 June 2013
MR01 - N/A 07 June 2013
AUD - Auditor's letter of resignation 06 June 2013
MR04 - N/A 30 May 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 20 July 2012
AP03 - Appointment of secretary 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 28 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 04 January 2008
395 - Particulars of a mortgage or charge 16 February 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 29 November 2005
395 - Particulars of a mortgage or charge 06 September 2005
395 - Particulars of a mortgage or charge 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
AA - Annual Accounts 10 August 2005
363a - Annual Return 03 December 2004
395 - Particulars of a mortgage or charge 27 November 2004
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 06 March 2004
363a - Annual Return 05 December 2003
395 - Particulars of a mortgage or charge 13 November 2003
AA - Annual Accounts 17 October 2003
AUD - Auditor's letter of resignation 13 October 2003
395 - Particulars of a mortgage or charge 29 May 2003
363s - Annual Return 11 November 2002
395 - Particulars of a mortgage or charge 25 September 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 18 October 2000
395 - Particulars of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
363s - Annual Return 17 November 1999
395 - Particulars of a mortgage or charge 13 October 1999
AA - Annual Accounts 15 June 1999
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
363s - Annual Return 16 November 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 15 September 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 28 June 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 03 November 1992
AA - Annual Accounts 30 October 1991
363b - Annual Return 30 October 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
363 - Annual Return 09 November 1989
AA - Annual Accounts 09 November 1989
RESOLUTIONS - N/A 17 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 January 1989
123 - Notice of increase in nominal capital 17 January 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1986
AA - Annual Accounts 27 June 1986
MEM/ARTS - N/A 03 May 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2013 Outstanding

N/A

Debenture 08 February 2007 Outstanding

N/A

Legal charge 02 September 2005 Outstanding

N/A

Legal charge 02 September 2005 Outstanding

N/A

Fixed and floating charge 17 November 2004 Fully Satisfied

N/A

Long-term loan agreement and legal charge 04 March 2004 Fully Satisfied

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

Legal charge 12 September 2002 Fully Satisfied

N/A

Legal charge 28 April 2000 Fully Satisfied

N/A

Fixed charge on specified book debts 08 October 1999 Fully Satisfied

N/A

Legal mortgage 30 August 1985 Fully Satisfied

N/A

Charge 04 July 1984 Fully Satisfied

N/A

Legal mortgage 01 November 1978 Fully Satisfied

N/A

Legal mortgage 06 April 1978 Fully Satisfied

N/A

Mortgage debenture 15 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.