55 Old Broad Street
London
EC2M 1RX
Director Name | Mr Lorenzo (Laurence) Modiano |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 January 1996(29 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Wool Trader |
Country of Residence | Switzerland |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Michael Modiano |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 January 2005(38 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Russell Thomas Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(46 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Emir Avigdor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(46 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Wool Trader |
Country of Residence | England |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Secretary Name | Mr Russell Thomas Parsons |
---|---|
Status | Current |
Appointed | 20 July 2012(46 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr John Merriman Aarvold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 20 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr John Timothy Collier |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Wool Trader |
Correspondence Address | 77 Glovers Field Kelvedon Common Brentwood Essex CM15 0BD |
Director Name | Mr David James Gallagher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2005) |
Role | Treasury Director |
Correspondence Address | 5 Avonhurst Burgess Hill West Sussex RH15 0RY |
Director Name | Mr Giuseppe Modiano |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 November 2012) |
Role | Wool Trader |
Country of Residence | United Kingdom |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mrs Barbara Modiano |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 05 September 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr William Frederick Costin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 31 December 2023) |
Role | Wool Trader |
Country of Residence | United Kingdom |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Secretary Name | Mr John Merriman Aarvold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Robert Waterhouse |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 1999) |
Role | Wool Trader |
Correspondence Address | Oakland Beech Close Burley Road Menston West Yorkshire LS29 6NU |
Website | gmodiano.com |
---|---|
Telephone | 020 70120000 |
Telephone region | London |
Registered Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
953.7k at £1 | Barbara Modiano 46.83% Ordinary |
---|---|
811.9k at £1 | G. Modiano No 1 Discretionary Settlement 39.87% Ordinary |
80.1k at £1 | Barbara Modiano 3.93% Preference |
54.1k at £1 | G. Modiano No 1 Discretionary Settlement 2.66% Preference |
53.5k at £1 | G. Modiano No 1 Discretionary Settlement 2.62% Founder |
50k at £1 | Laurence Modiano Family Settlement 2.46% Ordinary |
18.3k at £1 | Barbara Modiano 0.90% Founder |
15k at £1 | William Costin 0.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £135,269,000 |
Gross Profit | £11,130,000 |
Net Worth | £103,126,000 |
Cash | £9,524,000 |
Current Liabilities | £9,240,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Citibank N.A. Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see M275 for full details). Fully Satisfied |
---|---|
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 5 July 1990 Persons entitled: Credit Du Nord Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, resent and future ("assets") (see doc M305 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 14 May 2005 Persons entitled: Banque Indosnez Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see doc M295 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Banco Di Roma Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see doc M290 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Banco Di Napoli Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see doc M265 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 14 May 2005 Persons entitled: Banco Hispano Americano Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see doc M260 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 7 October 2011 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see doc M255 for full details). Fully Satisfied |
17 November 1999 | Delivered on: 27 November 1999 Satisfied on: 24 October 2002 Persons entitled: Riggs Bank Europe Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the facility letter, the mortgage and any supplemental charge (as defined). Particulars: Fixed and floating charges all the chattels as listed in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
14 June 1999 | Delivered on: 25 June 1999 Satisfied on: 28 January 2016 Persons entitled: Deutsche Bank Ag (Amsterdam Branch) Classification: Group guarantee and floating charge Secured details: All monies and liabilities due or to become due from the company to the chargee and all monies and liabilities due or to become due from any other members of the group to the chargee except any monies or liabilities due owing or incurred by such other member of the group as guarantor for the company. Particulars: By way of floating charge all its undertaking property rights claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future. Fully Satisfied |
2 February 1996 | Delivered on: 6 February 1996 Satisfied on: 14 May 2005 Persons entitled: Banca Nazionale Del Lavoro Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
2 February 1996 | Delivered on: 6 February 1996 Satisfied on: 13 July 2010 Persons entitled: Banque Francaise Du Commerce Exterieur Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 28 January 2016 Persons entitled: Nedcor Bank Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 14 May 2005 Persons entitled: Banco Central Hispanoamericano Sa Classification: Group guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 14 May 2005 Persons entitled: Henry Ansbacher & Co. Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
21 February 1994 | Delivered on: 25 February 1994 Satisfied on: 7 October 2011 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank Ba Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
27 January 1993 | Delivered on: 4 February 1993 Satisfied on: 28 January 2016 Persons entitled: Bank Mees and Hope N.V. Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M614C. 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 |
29 July 1991 | Delivered on: 6 August 1991 Satisfied on: 18 September 2015 Persons entitled: Barclays Bank PLC Classification: Agreement of releases, accession and supplemental charge Secured details: All monies due or to become due from the company to the chargee under the terms of the german security dated 17TH aug, 1990 and this deed. Particulars: The existing and future collateral of the company as charged by the german security. Fully Satisfied |
29 July 1991 | Delivered on: 31 July 1991 Satisfied on: 14 May 2005 Persons entitled: H. Albert De Bary & Co N.V. Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
17 August 1990 | Delivered on: 24 August 1990 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the charge under the terms of this charge. Particulars: The company's ownership and interest in the stock of such wool and woollen materials (the "collateral") form time to time in the area of the bremer woll-kammerei and K.E.S. frachtkontor gmbm (the "security area") (see 395 ref m 170 and cont'd sheets for full details). Fully Satisfied |
2 March 1990 | Delivered on: 13 March 1990 Satisfied on: 14 May 2005 Persons entitled: Swiss Bank Corporation Classification: Group guarantee & floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
18 January 1990 | Delivered on: 30 January 1990 Satisfied on: 14 May 2005 Persons entitled: Banque Indasuez Classification: Deed of variation Secured details: I hereby certify that a deed of variation dated 18TH jan 1990 and createdby G. madians LTD for varying the terms of a group guarantee and floating chargedated 4TH july 1988. Particulars: As detailed in group gaurantee and floating charge dated 4TH july 1988. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 14 May 2005 Persons entitled: Riggs A.P. Bank Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assist") (see doc M310 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Standard Charted Bank Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see doc M315 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Lloyds Bank PLC Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M285 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 14 May 2005 Persons entitled: Hong Kong & Shanghai Banking Corporation Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see doc M280 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 14 May 2005 Persons entitled: Credit Lyonnais Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see doc M270 for full details). Fully Satisfied |
24 June 2021 | Delivered on: 2 July 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 July 2015 | Delivered on: 17 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 January 2011 | Delivered on: 10 January 2011 Persons entitled: Hsbc Bank PLC Classification: A group guarantee and floating charge Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever. Particulars: By way of floating charge all its assets. See image for full details. Outstanding |
18 August 2010 | Delivered on: 23 August 2010 Persons entitled: Deutsche Bank Ag Classification: A group guarantee and floating charge Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets being all the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company, whatsoever and wheresoever present and future see image for full details. Outstanding |
30 July 2010 | Delivered on: 6 August 2010 Persons entitled: Barclays Bank PLC Acting on Its Own Behalf or in Its Role as Joint and Several Creditor Pursuant to the Pari Passu Deed Classification: Share pledge agreement Secured details: Up to a maximum sum of £50,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledge over all shares in nejdecka cesarna vlny, A.S. see image for full details. Outstanding |
4 July 1988 | Delivered on: 5 July 1988 Persons entitled: Barclays Bank PLC Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future("assets") (see doc M300 for full details). Outstanding |
27 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
---|---|
10 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
19 July 2019 | Director's details changed for Mr Laurence Simon Modiano on 1 April 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
3 December 2018 | Change of details for Mr Michael Modiano as a person with significant control on 5 January 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
27 April 2018 | Director's details changed for Mr Emir Avigdor on 1 August 2016 (2 pages) |
27 April 2018 | Satisfaction of charge 29 in full (1 page) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
19 July 2017 | Cessation of Barbara Modiano as a person with significant control on 5 September 2016 (1 page) |
19 July 2017 | Cessation of Barbara Modiano as a person with significant control on 5 September 2016 (1 page) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
8 September 2016 | Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
28 January 2016 | Satisfaction of charge 19 in full (1 page) |
28 January 2016 | Satisfaction of charge 26 in full (1 page) |
28 January 2016 | Satisfaction of charge 23 in full (1 page) |
28 January 2016 | Satisfaction of charge 19 in full (1 page) |
28 January 2016 | Satisfaction of charge 23 in full (1 page) |
28 January 2016 | Satisfaction of charge 16 in full (1 page) |
28 January 2016 | Satisfaction of charge 16 in full (1 page) |
28 January 2016 | Satisfaction of charge 26 in full (1 page) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
18 September 2015 | Satisfaction of charge 18 in full (4 pages) |
18 September 2015 | Satisfaction of charge 18 in full (4 pages) |
17 July 2015 | Registration of charge 008722840031, created on 14 July 2015 (34 pages) |
17 July 2015 | Registration of charge 008722840031, created on 14 July 2015 (34 pages) |
16 July 2015 | Director's details changed for Mr Michael Modiano on 15 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Michael Modiano on 15 July 2015 (2 pages) |
19 June 2015 | Director's details changed for Laurence Simon Modiano on 1 January 2014 (2 pages) |
19 June 2015 | Director's details changed for Laurence Simon Modiano on 1 January 2014 (2 pages) |
19 June 2015 | Director's details changed for Laurence Simon Modiano on 1 January 2014 (2 pages) |
17 June 2015 | Director's details changed for Mr John Eastwood Dallas on 1 January 2013 (2 pages) |
17 June 2015 | Director's details changed for Mr John Eastwood Dallas on 1 January 2013 (2 pages) |
17 June 2015 | Director's details changed for Mr John Eastwood Dallas on 1 January 2013 (2 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 October 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
11 October 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 December 2012 | Director's details changed for Mrs Barbara Modiano on 21 November 2012 (2 pages) |
18 December 2012 | Director's details changed for Mrs Barbara Modiano on 21 November 2012 (2 pages) |
11 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
11 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Termination of appointment of John Aarvold as a director (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a director (1 page) |
25 July 2012 | Appointment of Mr Russell Thomas Parsons as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a secretary (1 page) |
25 July 2012 | Appointment of Mr Russell Thomas Parsons as a secretary (1 page) |
12 July 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
12 July 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
8 June 2012 | Appointment of Mr Emir Avigdor as a director (2 pages) |
8 June 2012 | Appointment of Mr Russell Thomas Parsons as a director (2 pages) |
8 June 2012 | Appointment of Mr Russell Thomas Parsons as a director (2 pages) |
8 June 2012 | Appointment of Mr Emir Avigdor as a director (2 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 July 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
18 July 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
28 July 2010 | Director's details changed for Michael Modiano on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr William Frederick Costin on 27 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr John Merriman Aarvold on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr William Frederick Costin on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Mr William Frederick Costin on 27 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Mr Giuseppe Modiano on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Barbara Modiano on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Giuseppe Modiano on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr John Merriman Aarvold on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr John Eastwood Dallas on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Laurence Simon Modiano on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr John Merriman Aarvold on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr William Frederick Costin on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr John Merriman Aarvold on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr John Eastwood Dallas on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Laurence Simon Modiano on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Barbara Modiano on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Michael Modiano on 28 July 2010 (2 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 July 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
16 July 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
17 August 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
17 August 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
14 August 2009 | Return made up to 27/07/09; full list of members (12 pages) |
14 August 2009 | Return made up to 27/07/09; full list of members (12 pages) |
6 August 2008 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
6 August 2008 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (10 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (10 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
18 August 2007 | Return made up to 27/07/07; no change of members (9 pages) |
18 August 2007 | Return made up to 27/07/07; no change of members (9 pages) |
18 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
18 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (13 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (13 pages) |
13 July 2006 | Group of companies' accounts made up to 31 March 2006 (39 pages) |
13 July 2006 | Group of companies' accounts made up to 31 March 2006 (39 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
16 August 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (14 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (14 pages) |
16 August 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 6TH floor,, rodwell house,, 100, middlesex street,, london, E1 7HD. (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 6TH floor,, rodwell house,, 100, middlesex street,, london, E1 7HD. (1 page) |
10 August 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
10 August 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members
|
10 August 2004 | Return made up to 27/07/04; full list of members
|
10 August 2003 | Return made up to 27/07/03; full list of members (13 pages) |
10 August 2003 | Return made up to 27/07/03; full list of members (13 pages) |
10 August 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
10 August 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
9 August 2002 | Return made up to 27/07/02; full list of members (13 pages) |
9 August 2002 | Return made up to 27/07/02; full list of members (13 pages) |
9 August 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
2 August 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members
|
2 August 2001 | Return made up to 27/07/01; full list of members
|
2 August 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
2 June 2001 | Declaration of mortgage charge released/ceased (3 pages) |
2 June 2001 | Declaration of mortgage charge released/ceased (3 pages) |
8 August 2000 | Return made up to 27/07/00; full list of members (13 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
8 August 2000 | Return made up to 27/07/00; full list of members (13 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
6 July 2000 | Ad 29/02/00--------- £ si 36580@1=36580 £ ic 2000000/2036580 (2 pages) |
6 July 2000 | Particulars of contract relating to shares (4 pages) |
6 July 2000 | Ad 29/02/00--------- £ si 36580@1=36580 £ ic 2000000/2036580 (2 pages) |
6 July 2000 | Particulars of contract relating to shares (4 pages) |
5 June 2000 | Nc inc already adjusted 29/02/00 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Nc inc already adjusted 29/02/00 (1 page) |
2 June 2000 | Declaration of mortgage charge released/ceased (3 pages) |
2 June 2000 | Declaration of mortgage charge released/ceased (3 pages) |
27 November 1999 | Particulars of mortgage/charge (13 pages) |
27 November 1999 | Particulars of mortgage/charge (13 pages) |
17 November 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
17 November 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
18 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
18 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
30 July 1998 | Return made up to 27/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 27/07/98; full list of members (8 pages) |
15 July 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
15 July 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
29 August 1997 | Return made up to 05/08/97; full list of members
|
29 August 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
29 August 1997 | Return made up to 05/08/97; full list of members
|
29 August 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
11 October 1996 | Return made up to 05/08/96; no change of members (6 pages) |
11 October 1996 | Return made up to 05/08/96; no change of members (6 pages) |
11 October 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
11 October 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
20 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
20 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
19 September 1995 | Return made up to 05/08/95; full list of members (8 pages) |
19 September 1995 | Return made up to 05/08/95; full list of members (8 pages) |
5 December 1994 | Particulars of mortgage/charge (6 pages) |
5 December 1994 | Particulars of mortgage/charge (6 pages) |
9 August 1994 | Return made up to 05/08/94; no change of members
|
9 August 1994 | Return made up to 05/08/94; no change of members
|
24 June 1994 | Full group accounts made up to 31 March 1994 (23 pages) |
24 June 1994 | Full group accounts made up to 31 March 1994 (23 pages) |
25 February 1994 | Particulars of mortgage/charge (6 pages) |
25 February 1994 | Particulars of mortgage/charge (6 pages) |
18 August 1993 | Return made up to 05/08/93; no change of members (6 pages) |
18 August 1993 | Return made up to 05/08/93; no change of members (6 pages) |
18 August 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
18 August 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
4 February 1993 | Particulars of mortgage/charge (6 pages) |
4 February 1993 | Particulars of mortgage/charge (6 pages) |
24 August 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
24 August 1992 | Return made up to 05/08/92; full list of members (8 pages) |
24 August 1992 | Return made up to 05/08/92; full list of members (8 pages) |
24 August 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
1 April 1992 | Resolutions
|
1 April 1992 | Resolutions
|
10 December 1991 | Registered office changed on 10/12/91 from: 80 clifton street, london, EC2A 4HB (1 page) |
10 December 1991 | Registered office changed on 10/12/91 from: 80 clifton street, london, EC2A 4HB (1 page) |
7 October 1991 | Full group accounts made up to 31 March 1991 (22 pages) |
7 October 1991 | Return made up to 21/08/91; no change of members (7 pages) |
7 October 1991 | Return made up to 21/08/91; no change of members (7 pages) |
7 October 1991 | Full group accounts made up to 31 March 1991 (22 pages) |
6 August 1991 | Particulars of mortgage/charge (5 pages) |
6 August 1991 | Particulars of mortgage/charge (5 pages) |
31 July 1991 | Particulars of mortgage/charge (6 pages) |
31 July 1991 | Particulars of mortgage/charge (6 pages) |
3 September 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
3 September 1990 | Return made up to 21/08/90; full list of members (5 pages) |
3 September 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
3 September 1990 | Return made up to 21/08/90; full list of members (5 pages) |
24 August 1990 | Particulars of mortgage/charge (4 pages) |
24 August 1990 | Particulars of mortgage/charge (4 pages) |
16 August 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
16 August 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
16 August 1989 | Return made up to 07/08/89; full list of members (6 pages) |
16 August 1989 | Return made up to 07/08/89; full list of members (6 pages) |
15 May 1989 | Resolutions
|
15 May 1989 | Resolutions
|
22 March 1989 | New secretary appointed;new director appointed (2 pages) |
22 March 1989 | New secretary appointed;new director appointed (2 pages) |
28 July 1988 | Full accounts made up to 31 March 1988 (24 pages) |
28 July 1988 | Full accounts made up to 31 March 1988 (24 pages) |
28 July 1988 | Return made up to 15/07/88; full list of members (5 pages) |
28 July 1988 | Return made up to 15/07/88; full list of members (5 pages) |
5 July 1988 | Particulars of mortgage/charge (72 pages) |
5 July 1988 | Particulars of mortgage/charge (72 pages) |
5 July 1988 | Particulars of mortgage/charge (6 pages) |
5 July 1988 | Particulars of mortgage/charge (6 pages) |
4 July 1988 | Resolutions
|
4 July 1988 | Resolutions
|
11 February 1988 | New director appointed (2 pages) |
11 February 1988 | New director appointed (2 pages) |
10 September 1987 | Full group accounts made up to 31 March 1987 (18 pages) |
10 September 1987 | Return made up to 30/07/87; full list of members (5 pages) |
10 September 1987 | Return made up to 30/07/87; full list of members (5 pages) |
10 September 1987 | Full group accounts made up to 31 March 1987 (18 pages) |
11 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 November 1986 | Return made up to 30/09/86; full list of members (5 pages) |
26 November 1986 | Return made up to 30/09/86; full list of members (5 pages) |
29 October 1986 | Director resigned (2 pages) |
29 October 1986 | Full accounts made up to 31 March 1986 (17 pages) |
29 October 1986 | Director resigned (2 pages) |
29 October 1986 | Full accounts made up to 31 March 1986 (17 pages) |
11 April 1984 | Memorandum and Articles of Association (38 pages) |
11 April 1984 | Memorandum and Articles of Association (38 pages) |
11 April 1974 | Company name changed\certificate issued on 11/04/74 (2 pages) |
11 April 1974 | Company name changed\certificate issued on 11/04/74 (2 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (5 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (5 pages) |
24 February 1966 | Incorporation (10 pages) |
24 February 1966 | Incorporation (10 pages) |