CM MURRAY LLP

Register to unlock more data on OkredoRegister

CM MURRAY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC331806

Incorporation date

01/10/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

36-38 Cornhill, First Floor, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2007)
dot icon29/01/2026
Termination of appointment of Emma Bartlett as a member on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon28/01/2026
Appointment of Mrs Emma Jane Bartlett as a member on 2021-01-06
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Appointment of Ms Emma Sangeelee as a member on 2025-06-02
dot icon12/02/2025
Appointment of Mr Nicholas John Leale as a member on 2025-02-03
dot icon17/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon18/05/2024
Member's details changed for Mrs Clare Mary Murray on 2022-12-19
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon19/12/2023
Member's details changed for Miss Sarah Jane Chilton on 2023-12-18
dot icon28/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/05/2023
Member's details changed for Miss Sarah Jane Chilton on 2023-04-15
dot icon02/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/01/2023
Member's details changed for Miss Sarah Jane Chilton on 2022-10-24
dot icon15/01/2023
Change of details for Mrs Clare Mary Murray as a person with significant control on 2022-12-19
dot icon05/08/2022
Appointment of Mrs Corinne Elizabeth Ramsden as a member on 2022-08-01
dot icon26/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon17/01/2022
Member's details changed for Ms Merrill Vivienne April on 2019-09-16
dot icon17/01/2022
Member's details changed for Miss Sarah Jane Chilton on 2020-08-31
dot icon17/01/2022
Change of details for Mrs Clare Mary Murray as a person with significant control on 2020-06-30
dot icon06/12/2021
Appointment of Mr Andrew Nicholas Pavlovic as a member on 2021-12-06
dot icon29/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/02/2021
Change of details for Mrs Clare Mary Murray as a person with significant control on 2017-05-01
dot icon18/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon07/01/2021
Appointment of Ms Emma Bartlett as a member on 2021-01-06
dot icon19/10/2020
Registration of charge OC3318060001, created on 2020-10-15
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon02/01/2020
Termination of appointment of Samantha Amita Mungwana as a member on 2019-12-31
dot icon02/05/2019
Appointment of Ms Merrill Vivienne April as a member on 2019-05-01
dot icon01/05/2019
Termination of appointment of Anna Yoshica Birtwistle as a member on 2019-04-30
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon14/01/2019
Termination of appointment of Esther Elizabeth Martin as a member on 2019-01-14
dot icon08/01/2019
Appointment of Ms Beth Hale as a member on 2019-01-03
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/06/2018
Termination of appointment of Bettina Regina Bender as a member on 2018-06-07
dot icon07/06/2018
Cessation of Bettina Regina Bender as a person with significant control on 2018-06-07
dot icon04/06/2018
Appointment of Ms Zulon Begum as a member on 2018-06-01
dot icon25/05/2018
Member's details changed for Ms Bettina Regina Bender on 2018-05-25
dot icon26/03/2018
Member's details changed for Mr David Fisher on 2018-03-22
dot icon26/03/2018
Appointment of Ms Samantha Amita Mungwana as a member on 2018-03-12
dot icon25/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon03/10/2016
Appointment of Miss Sarah Jane Chilton as a member on 2016-10-03
dot icon10/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2016
Annual return made up to 2016-01-18
dot icon10/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/07/2015
Appointment of Mr David Fisher as a member on 2015-06-01
dot icon13/05/2015
Appointment of Ms Esther Elizabeth Martin as a member on 2015-05-01
dot icon13/05/2015
Appointment of Ms Anna Yoshica Birtwistle as a member on 2015-05-01
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/02/2015
Annual return made up to 2015-01-18
dot icon12/02/2015
Member's details changed for Clare Mary Murray on 2014-02-12
dot icon12/02/2015
Member's details changed for Ms Bettina Regina Bender on 2014-02-12
dot icon12/02/2015
Registered office address changed from 36-38 Cornhill First Floor 36-38 Cornhill London London EC3V 3NG England to 36-38 Cornhill First Floor London EC3V 3NG on 2015-02-12
dot icon12/02/2015
Registered office address changed from 35 New Bridge Street London EC4V 6BW to 36-38 Cornhill First Floor London EC3V 3NG on 2015-02-12
dot icon21/01/2015
Location of register of charges has been changed from Cm Murray Llp First Floor 36-38 Cornhill London EC3V 3NG England to Cm Murray Llp First Floor 36-38 Cornhill London EC3V 3NG
dot icon21/01/2015
Location of register of charges has been changed from 37Th Floor One Canada Square Canary Wharf London E14 5AA to Cm Murray Llp First Floor 36-38 Cornhill London EC3V 3NG
dot icon21/01/2014
Annual return made up to 2014-01-18
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2013
Annual return made up to 2013-01-18
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/01/2012
Annual return made up to 2012-01-18
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2011
Annual return made up to 2011-01-19
dot icon20/01/2011
Member's details changed for Bettina Regina Bender on 2010-01-20
dot icon22/07/2010
Termination of appointment of Edward Wanambwa as a member
dot icon18/02/2010
Annual return made up to 2010-01-19
dot icon18/02/2010
Member's details changed for Clare Mary Murray on 2010-01-19
dot icon18/02/2010
Member's details changed for Bettina Regina Bender on 2010-01-19
dot icon02/02/2010
Appointment of Edward Wanambwa as a member
dot icon02/02/2010
Location of register of charges has been changed
dot icon02/02/2010
Registered office address changed from 16 Queens Court 8 Northey Street Limehouse London E14 8BT on 2010-02-02
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/06/2009
Registered office changed on 25/06/2009 from 37TH floor one canada square canary wharf london E14 5AA
dot icon22/05/2009
Registered office changed on 22/05/2009 from level 33 25 canada square london E14 5LB
dot icon07/04/2009
Member resigned charis damiano
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon16/02/2009
Member's particulars charis damiano
dot icon26/01/2009
Prevsho from 31/10/2008 to 30/04/2008
dot icon21/01/2009
Annual return made up to 19/01/09
dot icon06/05/2008
LLP member appointed charles jane damiano
dot icon01/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£866,121.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
21
1.07M
-
0.00
866.12K
-
2023
21
1.07M
-
0.00
866.12K
-

Employees

2023

Employees

21 Ascended- *

Net Assets(GBP)

1.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

866.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, David
LLP Designated Member
01/06/2015 - Present
2
Ramsden, Corinne Elizabeth
LLP Member
01/08/2022 - Present
1
Bartlett, Emma Jane
LLP Member
06/01/2021 - Present
1
Leale, Nicholas John
LLP Member
03/02/2025 - Present
3
Birtwistle, Anna Yoshica
LLP Member
01/05/2015 - 30/04/2019
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CM MURRAY LLP

CM MURRAY LLP is an(a) Active company incorporated on 01/10/2007 with the registered office located at 36-38 Cornhill, First Floor, London EC3V 3NG. There are currently 11 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CM MURRAY LLP?

toggle

CM MURRAY LLP is currently Active. It was registered on 01/10/2007 .

Where is CM MURRAY LLP located?

toggle

CM MURRAY LLP is registered at 36-38 Cornhill, First Floor, London EC3V 3NG.

How many employees does CM MURRAY LLP have?

toggle

CM MURRAY LLP had 21 employees in 2023.

What is the latest filing for CM MURRAY LLP?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Emma Bartlett as a member on 2026-01-29.