Company NameMODA Invest Limited
DirectorsXiu Rong Pan and Wenyong Xie
Company StatusActive
Company Number05018373
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Previous NameMODA Handbag Limited

Business Activity

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

Directors

Director NameXiu Rong Pan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Abbotsfield Court
Cheetham Hill
Manchester
M8 0AW
Secretary NameWen Yong Xie
NationalityChinese
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Abbotsfield Court
Manchester
M8 0AW
Director NameMr Wenyong Xie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed05 February 2018(14 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Derby Street
Manchester
M8 8HW
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitemodahandbag.com
Email address[email protected]
Telephone0161 8391116
Telephone regionManchester

Location

Registered Address59a Derby Street
Manchester
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Xiu Rong Pan
100.00%
Ordinary

Financials

Year2014
Net Worth£49,096
Cash£220,068
Current Liabilities£971,071

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

15 June 2021Delivered on: 21 June 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Apartment 120, worcester point, central street, london EC1V 8BJ.
Outstanding
13 August 2018Delivered on: 16 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Barracks house, 10 princess street, manchester, M15 4HA registered at hm land registry under title number MAN247541.
Outstanding
23 July 2018Delivered on: 3 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 7 March 2018
Persons entitled: M T Finance Limited

Classification: A registered charge
Particulars: St georges barracks, 10 princess street, manchester, M15 4HA registered at hm land registry under title number MAN247541.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
28 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
18 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
21 June 2021Registration of charge 050183730004, created on 15 June 2021 (4 pages)
26 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 December 2019Change of name notice (2 pages)
23 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-03
(2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
16 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (3 pages)
16 August 2018Registration of charge 050183730003, created on 13 August 2018 (7 pages)
3 August 2018Registration of charge 050183730002, created on 23 July 2018 (6 pages)
7 March 2018Registration of charge 050183730001, created on 6 March 2018 (30 pages)
5 February 2018Appointment of Mr Wenyong Xie as a director on 5 February 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
15 December 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
8 July 2010Director's details changed for Xiu Rong Pan on 19 January 2010 (2 pages)
8 July 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Xiu Rong Pan on 19 January 2010 (2 pages)
8 July 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
27 April 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Return made up to 19/01/09; full list of members (10 pages)
25 August 2009Director's change of particulars / xiu pan / 13/07/2009 (1 page)
25 August 2009Return made up to 19/01/09; full list of members (10 pages)
25 August 2009Secretary's change of particulars / wen xie / 13/07/2009 (1 page)
25 August 2009Director's change of particulars / xiu pan / 13/07/2009 (1 page)
25 August 2009Secretary's change of particulars / wen xie / 13/07/2009 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
24 April 2008Return made up to 19/01/08; change of members (6 pages)
24 April 2008Return made up to 19/01/08; change of members (6 pages)
4 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
8 November 2007Registered office changed on 08/11/07 from: 23A derby street manchester M8 8HW (1 page)
8 November 2007Registered office changed on 08/11/07 from: 23A derby street manchester M8 8HW (1 page)
6 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
1 December 2006Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2006Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
9 October 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
13 March 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
25 April 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
21 March 2005Return made up to 19/01/05; full list of members (6 pages)
21 March 2005Return made up to 19/01/05; full list of members (6 pages)
19 January 2004New secretary appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New secretary appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (13 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Incorporation (13 pages)