Company NameModern Motors (Shoreditch) Limited
DirectorsPaul Brosnahan and Andrew Luis Wilson
Company StatusActive
Company Number00633883
CategoryPrivate Limited Company
Incorporation Date30 July 1959(64 years, 9 months ago)

Business Activity

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

Directors

Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed09 May 2014(54 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Paul Brosnahan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2014(55 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Andrew Luis Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(60 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(31 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(31 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(31 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed05 December 1990(31 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed12 April 2000(40 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameMiss Caroline Ni Mhurchadha
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(49 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Regents Park House 105-109 Park Road
London
NW8 7JP
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(49 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN

Contact

Telephone020 72674366
Telephone regionLondon

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.7k at £1Folgate Estates LTD
94.44%
Preference
100 at £1Folgate Estates LTD
5.56%
Ordinary

Financials

Year2014
Turnover£704,590
Gross Profit£704,590
Net Worth£10,341,116
Current Liabilities£1,064,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 June 1977Delivered on: 28 June 1977
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge ove the company's estate on interest in all f/hold or l/hold property, all stocks or other securities, book shares and other debts. Assignment of goodwill. Floating charge over the undertaking and all other property and assets present and future. (See doc M53).
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 May 2023Full accounts made up to 31 December 2022 (20 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 31 December 2021 (20 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 December 2020 (20 pages)
15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 August 2020Full accounts made up to 31 December 2019 (19 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Appointment of Mr Andrew Luis Wilson as a director on 17 September 2019 (2 pages)
19 June 2019Full accounts made up to 31 December 2018 (18 pages)
12 April 2019Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (19 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (19 pages)
11 August 2017Full accounts made up to 31 December 2016 (19 pages)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
16 June 2016Full accounts made up to 31 December 2015 (21 pages)
16 June 2016Full accounts made up to 31 December 2015 (21 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,800
(7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,800
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,800
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,800
(7 pages)
23 December 2014Appointment of Mr Paul Brosnahan as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Paul Brosnahan as a director on 23 December 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Appointment of John Patrick Murphy as a secretary (2 pages)
12 May 2014Appointment of John Patrick Murphy as a secretary (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,800
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,800
(5 pages)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
26 July 2013Full accounts made up to 31 December 2012 (15 pages)
26 July 2013Full accounts made up to 31 December 2012 (15 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
20 February 2012Termination of appointment of William Moten as a secretary (1 page)
20 February 2012Termination of appointment of William Moten as a secretary (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Register(s) moved to registered inspection location (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director (1 page)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 July 2010Full accounts made up to 31 December 2009 (13 pages)
16 July 2010Full accounts made up to 31 December 2009 (13 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
18 August 2009Full accounts made up to 31 December 2008 (14 pages)
18 August 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
24 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Director appointed mr bernard joseph murphy (1 page)
6 October 2008Director appointed mr bernard joseph murphy (1 page)
3 October 2008Director appointed miss caroline NI mhurchadha (1 page)
3 October 2008Director appointed miss caroline NI mhurchadha (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 October 2005Full accounts made up to 31 December 2004 (11 pages)
24 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 October 2003Full accounts made up to 31 December 2002 (11 pages)
1 October 2003Full accounts made up to 31 December 2002 (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 October 2002Full accounts made up to 31 December 2001 (10 pages)
14 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
9 September 1997Return made up to 11/07/97; full list of members (6 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
14 June 1986Return made up to 03/01/86; full list of members (5 pages)
30 July 1959Incorporation (14 pages)