About

Registered Number: 01460097
Date of Incorporation: 09/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: 9 Friars Avenue, Whetstone, London, N20 0XE

 

Having been setup in 1979, Moy Ceilings Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are Holleran, Francis, Holleran, John James, Holleran, John Francis, Holleran, Thomas, Condon, Josephine, Omahoney, Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLERAN, Francis 01 May 2002 - 1
HOLLERAN, John James 01 May 2002 - 1
HOLLERAN, John Francis N/A - 1
HOLLERAN, Thomas 17 April 2002 - 1
CONDON, Josephine 01 May 2002 17 September 2003 1
OMAHONEY, Patrick N/A 10 March 2003 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 19 August 2019
PSC04 - N/A 23 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 08 October 2008
363s - Annual Return 08 October 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 06 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 10 November 2004
395 - Particulars of a mortgage or charge 29 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2003
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 31 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 12 November 1999
363a - Annual Return 16 September 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 12 October 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 16 April 1996
363a - Annual Return 09 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 04 November 1993
287 - Change in situation or address of Registered Office 03 August 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 26 September 1991
AA - Annual Accounts 15 January 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 25 September 1990
395 - Particulars of a mortgage or charge 19 June 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 25 February 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
NEWINC - New incorporation documents 09 November 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2004 Outstanding

N/A

Legal charge 13 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.