Morplan Ltd was founded on 01 July 1999 and has its registered office in Harlow. We don't know the number of employees at this organisation. The business is registered for VAT. The current directors of the organisation are Cohen, Daniel, Cohen, Daniel, Kapel-marcovici, Daniele, Chabanel, Michel, Daurios, Laurent Serge, De Coudenhove, Sylvie, Edwards, William John, Fesneau, Florence, Ghandour, Tarek, Herman, Patrick, Issaverdens, Antoine Bertrand Paul Marie, Verrier, Patrice.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Daniel | 05 March 2015 | - | 1 |
KAPEL-MARCOVICI, Daniele | 05 March 2015 | - | 1 |
CHABANEL, Michel | 17 September 2007 | 06 June 2008 | 1 |
DAURIOS, Laurent Serge | 07 January 2014 | 05 March 2015 | 1 |
DE COUDENHOVE, Sylvie | 31 January 2000 | 17 December 2001 | 1 |
EDWARDS, William John | 13 September 1999 | 07 January 2014 | 1 |
FESNEAU, Florence | 06 July 1999 | 18 December 2001 | 1 |
GHANDOUR, Tarek | 24 November 2008 | 05 March 2015 | 1 |
HERMAN, Patrick | 01 July 1999 | 24 November 2008 | 1 |
ISSAVERDENS, Antoine Bertrand Paul Marie | 06 July 1999 | 31 January 2000 | 1 |
VERRIER, Patrice | 18 December 2001 | 18 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Daniel | 05 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AD01 - Change of registered office address | 28 January 2020 | |
PSC04 - N/A | 27 January 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 09 July 2018 | |
PSC01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 05 July 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
RESOLUTIONS - N/A | 26 March 2015 | |
SH08 - Notice of name or other designation of class of shares | 26 March 2015 | |
CC04 - Statement of companies objects | 26 March 2015 | |
AP03 - Appointment of secretary | 26 March 2015 | |
AP01 - Appointment of director | 26 March 2015 | |
AP01 - Appointment of director | 26 March 2015 | |
TM02 - Termination of appointment of secretary | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
MISC - Miscellaneous document | 18 March 2015 | |
MR04 - N/A | 03 October 2014 | |
MR04 - N/A | 03 October 2014 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AP01 - Appointment of director | 14 February 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
MR04 - N/A | 18 September 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 09 September 2010 | |
SH01 - Return of Allotment of shares | 09 March 2010 | |
RESOLUTIONS - N/A | 12 January 2010 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 28 September 2009 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
395 - Particulars of a mortgage or charge | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2007 | |
363s - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 20 July 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 21 July 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
AA - Annual Accounts | 10 July 2002 | |
363s - Annual Return | 29 June 2002 | |
MEM/ARTS - N/A | 09 January 2002 | |
395 - Particulars of a mortgage or charge | 03 January 2002 | |
RESOLUTIONS - N/A | 02 January 2002 | |
RESOLUTIONS - N/A | 02 January 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 January 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 02 January 2002 | |
288b - Notice of resignation of directors or secretaries | 02 January 2002 | |
288b - Notice of resignation of directors or secretaries | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 02 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 December 2001 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 19 July 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 06 November 2000 | |
363s - Annual Return | 25 July 2000 | |
395 - Particulars of a mortgage or charge | 10 July 2000 | |
225 - Change of Accounting Reference Date | 09 December 1999 | |
395 - Particulars of a mortgage or charge | 11 November 1999 | |
RESOLUTIONS - N/A | 22 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 21 September 1999 | |
395 - Particulars of a mortgage or charge | 10 August 1999 | |
287 - Change in situation or address of Registered Office | 09 August 1999 | |
RESOLUTIONS - N/A | 08 August 1999 | |
RESOLUTIONS - N/A | 08 August 1999 | |
RESOLUTIONS - N/A | 08 August 1999 | |
RESOLUTIONS - N/A | 08 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 1999 | |
CERTNM - Change of name certificate | 04 August 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
NEWINC - New incorporation documents | 01 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 September 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 11 March 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 11 March 2003 | Fully Satisfied |
N/A |
Guarantee and debenture between the charging company societe generale (as security agent) as security agent for the secured parties and intermediate capital group PLC (the "mezzanine agent" as agent for the mezzanine finance parties | 19 December 2001 | Fully Satisfied |
N/A |
Supplemental charge | 28 June 2000 | Fully Satisfied |
N/A |
Keyman insurance assignment (the "assignment") | 08 November 1999 | Fully Satisfied |
N/A |
Guarantee and debenture | 03 August 1999 | Fully Satisfied |
N/A |