About

Registered Number: 04549483
Date of Incorporation: 01/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE

 

Morgans Ca Ltd was founded on 01 October 2002 with its registered office in Carshalton, Surrey, it's status at Companies House is "Active". There are 2 directors listed as Porter, Elizabeth Jane, Willans, Peter Robert for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLANS, Peter Robert 01 October 2015 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Elizabeth Jane 01 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 18 April 2020
MR01 - N/A 28 February 2020
CS01 - N/A 01 October 2019
MR04 - N/A 28 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 01 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 October 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 13 April 2013
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AA - Annual Accounts 19 April 2012
CERTNM - Change of name certificate 29 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 10 May 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 October 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 19 August 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
225 - Change of Accounting Reference Date 08 May 2003
287 - Change in situation or address of Registered Office 25 April 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

Debenture 03 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.