BHATT MURPHY LIMITED

Register to unlock more data on OkredoRegister

BHATT MURPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09033637

Incorporation date

12/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Tyssen Street, London E8 2FECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2014)
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/06/2024
Resolutions
dot icon17/06/2024
Statement of capital following an allotment of shares on 2023-10-01
dot icon17/06/2024
Confirmation statement made on 2024-05-12 with updates
dot icon04/03/2024
Purchase of own shares.
dot icon04/03/2024
Cancellation of shares. Statement of capital on 2023-12-19
dot icon15/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/11/2023
Appointment of Ms Jane Emily Ryan as a director on 2023-10-01
dot icon02/10/2023
Termination of appointment of Peter Anthony Murphy as a director on 2023-09-30
dot icon18/05/2023
Director's details changed for Mr Michael Alexander Oswald on 2023-05-12
dot icon18/05/2023
Director's details changed for Mr Peter Anthony Murphy on 2023-05-12
dot icon18/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/12/2022
Purchase of own shares.
dot icon21/12/2022
Cancellation of shares. Statement of capital on 2022-10-12
dot icon13/12/2022
Termination of appointment of Rajendra Batukrai Bhatt as a director on 2022-09-30
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon21/12/2021
Termination of appointment of Sophie Rachel Naftalin as a director on 2021-10-01
dot icon21/12/2021
Termination of appointment of Janet Ann Farrell as a director on 2021-10-01
dot icon21/12/2021
Termination of appointment of Jane Emily Ryan as a director on 2021-10-01
dot icon03/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon01/06/2021
Statement of capital following an allotment of shares on 2020-10-01
dot icon01/06/2021
Statement of capital following an allotment of shares on 2020-10-01
dot icon01/06/2021
Statement of capital following an allotment of shares on 2020-10-01
dot icon02/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/12/2020
Purchase of own shares.
dot icon22/12/2020
Cancellation of shares. Statement of capital on 2020-10-30
dot icon04/11/2020
Termination of appointment of Simon Randal Creighton as a director on 2020-09-30
dot icon04/11/2020
Appointment of Ms Sophie Rachel Naftalin as a director on 2020-10-01
dot icon02/11/2020
Termination of appointment of Jed Charles Pennington - Schleicher as a director on 2020-09-30
dot icon10/06/2020
Director's details changed for Mr Michael Alexander Oswald on 2020-06-10
dot icon10/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Statement of capital on 2019-10-03
dot icon02/10/2019
Statement by Directors
dot icon02/10/2019
Solvency Statement dated 24/09/19
dot icon02/10/2019
Resolutions
dot icon02/10/2019
Termination of appointment of Hamish Edward William Arnott as a director on 2019-09-30
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon22/05/2019
Appointment of Mr Jed Charles Pennington - Schleicher as a director on 2019-04-01
dot icon22/05/2019
Appointment of Ms Janet Ann Farrell as a director on 2019-04-01
dot icon21/05/2019
Appointment of Ms Jane Emily Ryan as a director on 2019-04-01
dot icon21/05/2019
Appointment of Mr Michael Alexander Oswald as a director on 2019-04-01
dot icon23/05/2018
Director's details changed for Ms Megan Jane Phillips on 2018-01-02
dot icon22/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon17/05/2018
Director's details changed
dot icon17/05/2018
Director's details changed for Mr Mark Scott on 2017-07-04
dot icon17/05/2018
Director's details changed for Mr Peter Anthony Murphy on 2017-07-04
dot icon17/05/2018
Director's details changed for Ms Carolynn Emilia Gallwey on 2017-07-04
dot icon17/05/2018
Director's details changed for Mr Shamik Dutta on 2017-07-21
dot icon17/05/2018
Director's details changed for Mr Simon Randal Creighton on 2017-07-04
dot icon17/05/2018
Director's details changed for Mr Hamish Edward William Arnott on 2017-07-04
dot icon17/05/2018
Director's details changed for Mr Rajendra Batukrai Bhatt on 2017-07-04
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/04/2018
Appointment of Ms Megan Jane Phillips as a director on 2018-01-01
dot icon04/07/2017
Registered office address changed from 27 Hoxton Square London N1 6NN to 10 Tyssen Street London E8 2FE on 2017-07-04
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon14/07/2016
Registration of charge 090336370001, created on 2016-07-04
dot icon24/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon24/06/2016
Director's details changed for Mr Shamik Dutta on 2016-05-11
dot icon24/06/2016
Register inspection address has been changed to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
dot icon15/03/2016
Resolutions
dot icon15/03/2016
Change of share class name or designation
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon09/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Appointment of Mr Shamik Dutta as a director on 2015-10-01
dot icon22/10/2015
Termination of appointment of Nogah Ofer as a director on 2015-10-01
dot icon08/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon08/06/2015
Statement of capital following an allotment of shares on 2014-07-01
dot icon05/03/2015
Current accounting period extended from 2015-05-31 to 2015-09-30
dot icon12/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

43
2022
change arrow icon+14.91 % *

* during past year

Cash in Bank

£885,921.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
3.77M
-
0.00
770.98K
-
2022
43
4.06M
-
0.00
885.92K
-
2022
43
4.06M
-
0.00
885.92K
-

Employees

2022

Employees

43 Ascended10 % *

Net Assets(GBP)

4.06M £Ascended7.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

885.92K £Ascended14.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oswald, Michael Alexander
Director
01/04/2019 - Present
2
Scott, Mark
Director
12/05/2014 - Present
54
Mr Rajendra Batukrai Bhatt
Director
12/05/2014 - 30/09/2022
2
Pennington-Schleicher, Jed Charles
Director
01/04/2019 - 30/09/2020
2
Murphy, Peter Anthony
Director
12/05/2014 - 30/09/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BHATT MURPHY LIMITED

BHATT MURPHY LIMITED is an(a) Active company incorporated on 12/05/2014 with the registered office located at 10 Tyssen Street, London E8 2FE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BHATT MURPHY LIMITED?

toggle

BHATT MURPHY LIMITED is currently Active. It was registered on 12/05/2014 .

Where is BHATT MURPHY LIMITED located?

toggle

BHATT MURPHY LIMITED is registered at 10 Tyssen Street, London E8 2FE.

What does BHATT MURPHY LIMITED do?

toggle

BHATT MURPHY LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BHATT MURPHY LIMITED have?

toggle

BHATT MURPHY LIMITED had 43 employees in 2022.

What is the latest filing for BHATT MURPHY LIMITED?

toggle

The latest filing was on 21/05/2025: Confirmation statement made on 2025-05-12 with no updates.