Background WavePink WaveYellow Wave

J. MURPHY & SONS (DELANCEY STREET) LIMITED (09263875)

J. MURPHY & SONS (DELANCEY STREET) LIMITED (09263875) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J. MURPHY & SONS (DELANCEY STREET) LIMITED has been registered for 11 years. Current directors include LEDWIDGE, Joseph John, MURPHY, John Paul.

Company Number
09263875
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
Hiview House, London, NW5 1TN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEDWIDGE, Joseph John, MURPHY, John Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. MURPHY & SONS (DELANCEY STREET) LIMITED

J. MURPHY & SONS (DELANCEY STREET) LIMITED is an active company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J. MURPHY & SONS (DELANCEY STREET) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09263875

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Hiview House Highgate Road London, NW5 1TN,

Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jan 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Feb 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MURPHY, John Patrick

Active
Highgate Road, LondonNW5 1TN
Secretary
Appointed 14 Oct 2014

LEDWIDGE, Joseph John

Active
Highgate Road, LondonNW5 1TN
Born May 1970
Director
Appointed 01 Feb 2021

MURPHY, John Paul

Active
Highgate Road, LondonNW5 1TN
Born November 1979
Director
Appointed 06 Nov 2018

ANDERSON, Peter Stuart

Resigned
Highgate Road, LondonNW5 1TN
Born September 1966
Director
Appointed 06 Nov 2018
Resigned 31 Dec 2019

BEHAN, Matthew

Resigned
Highgate Road, LondonNW5 1TN
Born July 1961
Director
Appointed 14 Oct 2014
Resigned 31 Dec 2015

BROSNAHAN, Paul

Resigned
Highgate Road, LondonNW5 1TN
Born July 1951
Director
Appointed 14 Oct 2014
Resigned 06 Nov 2018

BURKE, David Anthony

Resigned
Highgate Road, LondonNW5 1TN
Born October 1965
Director
Appointed 06 Nov 2018
Resigned 23 Sept 2020

Persons with significant control

1

Highgate Road, LondonNW5 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Sail Address Company With Old Address New Address
5 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Move Registers To Sail Company With New Address
28 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
14 October 2014
NEWINCIncorporation