Company NameG & D Ceilings Limited
DirectorsDavid Manser and Graham Hodgson
Company StatusActive
Company Number05725193
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr David Manser
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(6 days after company formation)
Appointment Duration18 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Veals Mead
Mitcham
CR4 3SB
Director NameMr Graham Hodgson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(1 year, 1 month after company formation)
Appointment Duration17 years
RolePlasterer
Country of ResidenceEngland
Correspondence Address29 Veals Mead
Mitcham
CR4 3SB
Secretary NameMr Graham Hodgson
StatusCurrent
Appointed27 May 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address119 Monkleigh Road
Morden
SM4 4EL
Director NameGraham Hodgson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 May 2006)
RoleBuilders
Correspondence Address3 Aragon Place
Morden
Surrey
SM4 4QD
Secretary NameMrs Eileen Hodgson
NationalityBritish
StatusResigned
Appointed06 March 2006(6 days after company formation)
Appointment Duration14 years, 2 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Leamington Avenue
Morden
Surrey
SM4 4DH
Director NameMrs Eileen Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(2 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 27 May 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address95 Leamington Avenue
Morden
Surrey
SM4 4DH
Director NameMiss Leanne Marie Hodgson
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(15 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Veals Mead
Mitcham
CR4 3SB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address119 Monkleigh Road
Morden
SM4 4EL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London

Shareholders

4 at £1Graham Hodgson
40.00%
Ordinary
3 at £1David Manser
30.00%
Ordinary
3 at £1Eileen Hodgson
30.00%
Ordinary

Financials

Year2014
Net Worth£289
Cash£632
Current Liabilities£18,802

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
22 March 2023Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to 119 Monkleigh Road Morden SM4 4EL on 22 March 2023 (1 page)
13 September 2022Change of details for Mr David Manser Manser as a person with significant control on 12 September 2022 (2 pages)
13 September 2022Director's details changed for Mr David Manser on 12 September 2022 (2 pages)
12 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
12 September 2022Termination of appointment of Leanne Marie Hodgson as a director on 1 April 2022 (1 page)
20 May 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
1 September 2021Appointment of Miss Leanne Marie Hodgson as a director on 1 September 2021 (2 pages)
14 July 2021Secretary's details changed for Mr Grahan Hodgson on 1 April 2021 (1 page)
8 July 2021Director's details changed for Mr Graham Hodgson on 8 July 2021 (2 pages)
8 July 2021Change of details for Mr Graham Hodgson as a person with significant control on 8 July 2021 (2 pages)
20 April 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
20 April 2021Director's details changed for Mr Graham Hodgson on 20 April 2021 (2 pages)
20 April 2021Registered office address changed from 95 Leamington Avenue Morden Surrey SM4 4DH to 29 Veals Mead Mitcham CR4 3SB on 20 April 2021 (1 page)
20 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
20 April 2021Change of details for Mr Graham Hodgson as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Secretary's details changed for Mr Grahan Hodgson on 20 April 2021 (1 page)
27 May 2020Appointment of Mr Grahan Hodgson as a secretary on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Eileen Hodgson as a director on 27 May 2020 (1 page)
27 May 2020Termination of appointment of Eileen Hodgson as a secretary on 27 May 2020 (1 page)
30 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
10 April 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
10 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 April 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
31 March 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
31 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(4 pages)
30 March 2016Secretary's details changed for Mrs Eileen Hodgson on 1 February 2016 (1 page)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(4 pages)
30 March 2016Secretary's details changed for Mrs Eileen Hodgson on 1 February 2016 (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(4 pages)
30 January 2015Registered office address changed from 3 Woodstock Rise Sutton Surrey SM3 9JE to 95 Leamington Avenue Morden Surrey SM4 4DH on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mrs Eileen Hodgson on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mrs Eileen Hodgson on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from 3 Woodstock Rise Sutton Surrey SM3 9JE to 95 Leamington Avenue Morden Surrey SM4 4DH on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Graham Hodgson on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Graham Hodgson on 30 January 2015 (2 pages)
25 July 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2013Director's details changed for Mr David Manser on 8 April 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-09
(6 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-09
(6 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Director's details changed for Mr David Manser on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr David Manser on 8 April 2013 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Eileen Hodgson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David Manser on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Graham Hodgson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Graham Hodgson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Eileen Hodgson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David Manser on 30 March 2010 (2 pages)
23 April 2009Return made up to 28/02/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2009Return made up to 28/02/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
23 May 2008Director and secretary's change of particulars / eileen hodgson / 20/05/2008 (1 page)
23 May 2008Director and secretary's change of particulars / eileen hodgson / 20/05/2008 (1 page)
23 May 2008Director's change of particulars / graham hodgson / 20/05/2008 (1 page)
23 May 2008Return made up to 28/02/08; full list of members (4 pages)
23 May 2008Return made up to 28/02/08; full list of members (4 pages)
23 May 2008Director's change of particulars / graham hodgson / 20/05/2008 (1 page)
9 August 2007Registered office changed on 09/08/07 from: 3 aragon place aragon road morden surrey SM4 4QD (1 page)
9 August 2007Registered office changed on 09/08/07 from: 3 aragon place aragon road morden surrey SM4 4QD (1 page)
17 May 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
4 April 2007Return made up to 28/02/07; full list of members (3 pages)
4 April 2007Return made up to 28/02/07; full list of members (3 pages)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: 3 argon place argon road morden surrey SM4 4QD (1 page)
4 April 2006Registered office changed on 04/04/06 from: 3 argon place argon road morden surrey SM4 4QD (1 page)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
28 February 2006Incorporation (6 pages)
28 February 2006Incorporation (6 pages)