About

Registered Number: 03801026
Date of Incorporation: 01/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Temple Bank, Harlow, CM20 2DY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.