About

Registered Number: 02089687
Date of Incorporation: 15/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Old Westminster House, 38 Mulgrave Road, Cheam, Surrey, SM2 7AZ

 

Established in 1987, Morden Ceilings Ltd are based in Cheam, it's status is listed as "Active". The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINORS, Lindsay Caroline 28 October 2002 16 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MINORS, David James 16 July 2012 - 1
EDWARDS, Paul Gilbert N/A 27 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 March 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 14 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 25 March 2013
AA01 - Change of accounting reference date 28 November 2012
AP01 - Appointment of director 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP03 - Appointment of secretary 23 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2010
CH01 - Change of particulars for director 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 30 January 2009
225 - Change of Accounting Reference Date 20 November 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 01 February 2006
353 - Register of members 29 April 2005
363a - Annual Return 09 April 2005
AA - Annual Accounts 04 January 2005
287 - Change in situation or address of Registered Office 22 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 04 February 2004
AUD - Auditor's letter of resignation 17 January 2004
363a - Annual Return 28 March 2003
AA - Annual Accounts 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
363a - Annual Return 18 March 2002
CERTNM - Change of name certificate 29 January 2002
AA - Annual Accounts 17 December 2001
363a - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 16 February 2001
363a - Annual Return 15 June 2000
AA - Annual Accounts 21 February 2000
363a - Annual Return 18 March 1999
353 - Register of members 13 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
AA - Annual Accounts 03 February 1999
363a - Annual Return 11 April 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 30 June 1997
AA - Annual Accounts 10 January 1997
363a - Annual Return 01 May 1996
363(353) - N/A 01 May 1996
AA - Annual Accounts 15 February 1996
395 - Particulars of a mortgage or charge 09 January 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 11 February 1994
AUD - Auditor's letter of resignation 26 August 1993
363s - Annual Return 22 July 1993
287 - Change in situation or address of Registered Office 28 April 1993
AA - Annual Accounts 02 February 1993
395 - Particulars of a mortgage or charge 08 October 1992
363s - Annual Return 28 July 1992
RESOLUTIONS - N/A 15 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
123 - Notice of increase in nominal capital 15 April 1992
AA - Annual Accounts 11 November 1991
287 - Change in situation or address of Registered Office 07 April 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
363 - Annual Return 05 October 1989
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
288 - N/A 11 October 1988
395 - Particulars of a mortgage or charge 05 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 1988
395 - Particulars of a mortgage or charge 14 March 1988
PUC 3 - N/A 29 February 1988
PUC 5 - N/A 29 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1988
395 - Particulars of a mortgage or charge 20 January 1988
395 - Particulars of a mortgage or charge 20 January 1988
MEM/ARTS - N/A 29 May 1987
288 - N/A 19 May 1987
287 - Change in situation or address of Registered Office 19 May 1987
CERTNM - Change of name certificate 30 April 1987
CERTINC - N/A 15 January 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 January 1996 Outstanding

N/A

Fixed and floating charge 05 October 1992 Outstanding

N/A

Legal charge as evidenced by a statutory declaration dated 4.10.88 09 September 1988 Outstanding

N/A

Legal charge 11 March 1988 Outstanding

N/A

Charge 14 January 1988 Outstanding

N/A

Legal charge 14 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.