Company NameMOY Ceilings Limited
Company StatusActive
Company Number01460097
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Francis Holleran
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address9 Friars Avenue
London
N20 0XE
Secretary NameMr John Francis Holleran
NationalityBritish
StatusCurrent
Appointed10 August 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Friars Avenue
Whetstone
London
N20 0XE
Director NameThomas Holleran
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed17 April 2002(22 years, 5 months after company formation)
Appointment Duration22 years
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address9 Friars Avenue
London
N20 0XE
Director NameFrancis Holleran
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(22 years, 5 months after company formation)
Appointment Duration22 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Friars Avenue
London
N20 0XE
Director NameJohn James Holleran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(22 years, 5 months after company formation)
Appointment Duration22 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address26 Dormer Close
Barnet
Hertfordshire
EN5 2QW
Director NameMrs Josephine Condon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Friars Avenue
Whetstone
London
N20 0XE
Director NameMr Patrick Omahoney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressGibbons Grove
Charleville
County Cork
Irish
Director NameJosephine Condon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address59 Birley Road
Whetstone
London
N20 0HB

Location

Registered Address9 Friars Avenue
Whetstone
London
N20 0XE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

100 at £1Mr John Francis Holleran
100.00%
Ordinary

Financials

Year2014
Net Worth£1,238,488
Cash£17,490
Current Liabilities£159,051

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

8 April 2004Delivered on: 29 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £450,000.00 due or to become due from the company to the chargee.
Particulars: 23 anson road london.
Outstanding
13 June 1989Delivered on: 19 June 1989
Satisfied on: 28 November 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 anson road london N.7.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 30 June 2022 (4 pages)
17 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
29 March 2022Director's details changed for Thomas Holleran on 29 March 2022 (2 pages)
10 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
11 November 2021Appointment of Mrs Josephine Condon as a director on 17 July 2021 (2 pages)
26 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
15 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
23 July 2019Change of details for Mr John Francis Holleran as a person with significant control on 28 June 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (10 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (10 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 August 2010Director's details changed for Mr John Francis Holleran on 10 August 2010 (2 pages)
27 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Thomas Holleran on 10 August 2010 (2 pages)
27 August 2010Secretary's details changed for Mr John Francis Holleran on 10 August 2010 (1 page)
27 August 2010Director's details changed for Thomas Holleran on 10 August 2010 (2 pages)
27 August 2010Director's details changed for Francis Holleran on 10 August 2010 (2 pages)
27 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for John James Holleran on 10 August 2010 (2 pages)
27 August 2010Secretary's details changed for Mr John Francis Holleran on 10 August 2010 (1 page)
27 August 2010Director's details changed for Mr John Francis Holleran on 10 August 2010 (2 pages)
27 August 2010Director's details changed for Francis Holleran on 10 August 2010 (2 pages)
27 August 2010Director's details changed for John James Holleran on 10 August 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 October 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
8 October 2008Return made up to 10/08/08; full list of members (8 pages)
8 October 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
8 October 2008Return made up to 10/08/08; full list of members (8 pages)
20 August 2007Return made up to 10/08/07; no change of members (8 pages)
20 August 2007Return made up to 10/08/07; no change of members (8 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
28 November 2006Return made up to 10/08/06; full list of members (8 pages)
28 November 2006Return made up to 10/08/06; full list of members (8 pages)
11 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
6 October 2005Return made up to 10/08/05; full list of members (8 pages)
6 October 2005Return made up to 10/08/05; full list of members (8 pages)
18 January 2005Return made up to 10/08/04; full list of members (8 pages)
18 January 2005Return made up to 10/08/04; full list of members (8 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Return made up to 10/08/03; full list of members (9 pages)
29 August 2003Return made up to 10/08/03; full list of members (9 pages)
29 August 2003Director resigned (1 page)
12 December 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 December 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
31 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
10 October 2002Registered office changed on 10/10/02 from: 9 friars avenue whetstone london N20 0XE (1 page)
10 October 2002Registered office changed on 10/10/02 from: 9 friars avenue whetstone london N20 0XE (1 page)
30 May 2002Registered office changed on 30/05/02 from: 15 dalmeny road tufnell park london N7 0NG (1 page)
30 May 2002Registered office changed on 30/05/02 from: 15 dalmeny road tufnell park london N7 0NG (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
25 September 2001Return made up to 10/08/01; full list of members (6 pages)
25 September 2001Return made up to 10/08/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
7 September 2000Return made up to 10/08/00; full list of members (6 pages)
7 September 2000Return made up to 10/08/00; full list of members (6 pages)
12 November 1999Full accounts made up to 30 June 1999 (12 pages)
12 November 1999Full accounts made up to 30 June 1999 (12 pages)
16 September 1999Return made up to 20/07/99; full list of members (5 pages)
16 September 1999Return made up to 20/07/99; full list of members (5 pages)
12 October 1998Return made up to 10/08/98; no change of members (4 pages)
12 October 1998Full accounts made up to 30 June 1998 (10 pages)
12 October 1998Return made up to 10/08/98; no change of members (4 pages)
12 October 1998Full accounts made up to 30 June 1998 (10 pages)
2 December 1997Full accounts made up to 30 June 1997 (12 pages)
2 December 1997Full accounts made up to 30 June 1997 (12 pages)
26 August 1997Return made up to 10/08/97; no change of members (4 pages)
26 August 1997Return made up to 10/08/97; no change of members (4 pages)
28 November 1996Full accounts made up to 30 June 1996 (11 pages)
28 November 1996Full accounts made up to 30 June 1996 (11 pages)
8 October 1996Return made up to 10/08/96; full list of members (6 pages)
8 October 1996Return made up to 10/08/96; full list of members (6 pages)
16 April 1996Full accounts made up to 30 June 1995 (11 pages)
16 April 1996Full accounts made up to 30 June 1995 (11 pages)
9 October 1995Return made up to 10/08/95; no change of members (6 pages)
9 October 1995Return made up to 10/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 November 1979Incorporation (14 pages)