Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Charles Trevor Carr |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 January 2004) |
Role | Surveyor |
Correspondence Address | 23 Carnglas Avenue Sketty Swansea West Glamorgan SA2 9JQ Wales |
Director Name | Mr Stephen Nigel Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(4 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 November 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Taliesin Station Road Nantgaredig Carmarthenshire SA32 7LG Wales |
Secretary Name | Mr Stephen Nigel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2004) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Taliesin Station Road Nantgaredig Carmarthenshire SA32 7LG Wales |
Secretary Name | Kathryn Julie Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 November 2015) |
Role | Sa34 0ds |
Correspondence Address | Pantywaun Cwmbach Whitland Carmarthenshire SA34 0DS Wales |
Director Name | Mrs Bethan Edmund-Harper |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lammas Street Carmarthen Carmarthenshire SA31 3AJ Wales |
Director Name | Mr Richard Alun Emanuel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lammas Street Carmarthen Carmarthenshire SA31 3AJ Wales |
Director Name | Mr Jim Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2017) |
Role | Finance Director Of Countrywide Plc |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide Offices 6th Floor Uk House 180 Oxford Street London W1D 1NN |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 06 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | johnfrancis.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Modern Mode LTD 28.57% Ordinary |
---|---|
1 at £1 | Modern Mode LTD 14.29% Ordinary A |
1 at £1 | Modern Mode LTD 14.29% Ordinary B |
1 at £1 | Modern Mode LTD 14.29% Ordinary C |
1 at £1 | Modern Mode LTD 14.29% Ordinary D |
1 at £1 | R. Emmanuel 14.29% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £592,398 |
Cash | £555,270 |
Current Liabilities | £521,489 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
10 December 1999 | Delivered on: 22 December 1999 Satisfied on: 17 August 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
2 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
13 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 October 2017 | Notification of Modernmode Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Modernmode Limited as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
20 April 2017 | Termination of appointment of Jim Clarke as a director on 31 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Jim Clarke as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 September 2016 | Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
12 September 2016 | Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
19 August 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
19 August 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
12 July 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
12 July 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
21 March 2016 | Appointment of Julian Matthew Irby as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Julian Matthew Irby as a director on 21 March 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 6 November 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Gareth Rhys Williams as a secretary on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Gareth Rhys Williams as a secretary on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Gareth Rhys Williams as a secretary on 6 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Kathryn Julie Jenner as a secretary on 6 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Richard Alun Emanuel as a director on 6 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 18 Lammas Street Carmarthen Carmarthenshire SA31 3AJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Bethan Edmund-Harper as a director on 6 November 2015 (1 page) |
16 November 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Richard Alun Emanuel as a director on 6 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Stephen Nigel Jones as a director on 6 November 2015 (1 page) |
16 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 November 2015 | Termination of appointment of Stephen Nigel Jones as a director on 6 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 18 Lammas Street Carmarthen Carmarthenshire SA31 3AJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 November 2015 (1 page) |
16 November 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Kathryn Julie Jenner as a secretary on 6 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Bethan Edmund-Harper as a director on 6 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Richard Alun Emanuel as a director on 6 November 2015 (1 page) |
16 November 2015 | Appointment of Mr. Jim Clarke as a director on 6 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Bethan Edmund-Harper as a director on 6 November 2015 (1 page) |
16 November 2015 | Appointment of Mr. Jim Clarke as a director on 6 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Kathryn Julie Jenner as a secretary on 6 November 2015 (1 page) |
16 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 November 2015 | Appointment of Mr. Jim Clarke as a director on 6 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Stephen Nigel Jones as a director on 6 November 2015 (1 page) |
16 November 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2015 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Satisfaction of charge 1 in full (5 pages) |
17 August 2015 | Satisfaction of charge 1 in full (5 pages) |
28 July 2015 | Director's details changed for Mrs Bethan Edmund-Harper on 1 April 2010 (2 pages) |
28 July 2015 | Director's details changed for Mrs Bethan Edmund-Harper on 1 April 2010 (2 pages) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mrs Bethan Edmund-Harper on 1 April 2010 (2 pages) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 August 2011 | Appointment of Mr Richard Alun Emanuel as a director (2 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Appointment of Mr Richard Alun Emanuel as a director (2 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Appointment of Mrs Bethan Edmund-Harper as a director (2 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Appointment of Mrs Bethan Edmund-Harper as a director (2 pages) |
9 August 2010 | Director's details changed for Stephen Nigel Jones on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Stephen Nigel Jones on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Stephen Nigel Jones on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
6 October 2004 | Return made up to 08/07/04; full list of members
|
6 October 2004 | Return made up to 08/07/04; full list of members
|
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 08/07/03; full list of members (8 pages) |
8 September 2003 | Return made up to 08/07/03; full list of members (8 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (23 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (23 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 November 2002 | Nc inc already adjusted 01/04/02 (2 pages) |
8 November 2002 | Nc inc already adjusted 01/04/02 (2 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
26 October 2002 | Ad 01/04/02--------- £ si 1@1 (2 pages) |
26 October 2002 | Ad 01/04/02--------- £ si 1@1 (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Return made up to 08/07/02; full list of members
|
10 September 2002 | Return made up to 08/07/02; full list of members
|
10 September 2002 | New secretary appointed (2 pages) |
28 March 2002 | Company name changed modernmode LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed modernmode LIMITED\certificate issued on 28/03/02 (2 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 August 2001 | Return made up to 08/07/01; full list of members
|
20 August 2001 | Ad 09/10/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
20 August 2001 | Return made up to 08/07/01; full list of members
|
20 August 2001 | Ad 09/10/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
8 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
8 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
17 September 1999 | Registered office changed on 17/09/99 from: the old school the quay carmarthen dyfed SA31 3JR (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: the old school the quay carmarthen dyfed SA31 3JR (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
8 July 1999 | Incorporation (14 pages) |
8 July 1999 | Incorporation (14 pages) |