Company NameG. Modiano Limited
Company StatusActive
Company Number00872284
CategoryPrivate Limited Company
Incorporation Date24 February 1966(58 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr John Eastwood Dallas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr Lorenzo (Laurence) Modiano
Date of BirthMay 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed22 January 1996(29 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleWool Trader
Country of ResidenceSwitzerland
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr Michael Modiano
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed10 January 2005(38 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr Russell Thomas Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(46 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr Emir Avigdor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(46 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleWool Trader
Country of ResidenceEngland
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Secretary NameMr Russell Thomas Parsons
StatusCurrent
Appointed20 July 2012(46 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr John Merriman Aarvold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr John Timothy Collier
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleWool Trader
Correspondence Address77 Glovers Field
Kelvedon Common
Brentwood
Essex
CM15 0BD
Director NameMr David James Gallagher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2005)
RoleTreasury Director
Correspondence Address5 Avonhurst
Burgess Hill
West Sussex
RH15 0RY
Director NameMr Giuseppe Modiano
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed21 August 1991(25 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 29 November 2012)
RoleWool Trader
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMrs Barbara Modiano
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed21 August 1991(25 years, 6 months after company formation)
Appointment Duration25 years (resigned 05 September 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr William Frederick Costin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 4 months (resigned 31 December 2023)
RoleWool Trader
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Secretary NameMr John Merriman Aarvold
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameRobert Waterhouse
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 1999)
RoleWool Trader
Correspondence AddressOakland
Beech Close Burley Road
Menston
West Yorkshire
LS29 6NU

Contact

Websitegmodiano.com
Telephone020 70120000
Telephone regionLondon

Location

Registered AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

953.7k at £1Barbara Modiano
46.83%
Ordinary
811.9k at £1G. Modiano No 1 Discretionary Settlement
39.87%
Ordinary
80.1k at £1Barbara Modiano
3.93%
Preference
54.1k at £1G. Modiano No 1 Discretionary Settlement
2.66%
Preference
53.5k at £1G. Modiano No 1 Discretionary Settlement
2.62%
Founder
50k at £1Laurence Modiano Family Settlement
2.46%
Ordinary
18.3k at £1Barbara Modiano
0.90%
Founder
15k at £1William Costin
0.74%
Ordinary

Financials

Year2014
Turnover£135,269,000
Gross Profit£11,130,000
Net Worth£103,126,000
Cash£9,524,000
Current Liabilities£9,240,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

4 July 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2021Delivered on: 2 July 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 July 2015Delivered on: 17 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 January 2011Delivered 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 2010Delivered 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 2010Delivered 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 1988Delivered 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

Filing History

27 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
10 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
19 July 2019Director's details changed for Mr Laurence Simon Modiano on 1 April 2019 (2 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
19 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
3 December 2018Change of details for Mr Michael Modiano as a person with significant control on 5 January 2018 (2 pages)
26 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
27 April 2018Director's details changed for Mr Emir Avigdor on 1 August 2016 (2 pages)
27 April 2018Satisfaction of charge 29 in full (1 page)
27 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
19 July 2017Cessation of Barbara Modiano as a person with significant control on 5 September 2016 (1 page)
19 July 2017Cessation of Barbara Modiano as a person with significant control on 5 September 2016 (1 page)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
8 September 2016Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page)
8 September 2016Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page)
18 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
28 January 2016Satisfaction of charge 19 in full (1 page)
28 January 2016Satisfaction of charge 26 in full (1 page)
28 January 2016Satisfaction of charge 23 in full (1 page)
28 January 2016Satisfaction of charge 19 in full (1 page)
28 January 2016Satisfaction of charge 23 in full (1 page)
28 January 2016Satisfaction of charge 16 in full (1 page)
28 January 2016Satisfaction of charge 16 in full (1 page)
28 January 2016Satisfaction of charge 26 in full (1 page)
22 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
18 September 2015Satisfaction of charge 18 in full (4 pages)
18 September 2015Satisfaction of charge 18 in full (4 pages)
17 July 2015Registration of charge 008722840031, created on 14 July 2015 (34 pages)
17 July 2015Registration of charge 008722840031, created on 14 July 2015 (34 pages)
16 July 2015Director's details changed for Mr Michael Modiano on 15 July 2015 (2 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,036,580
(7 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,036,580
(7 pages)
16 July 2015Director's details changed for Mr Michael Modiano on 15 July 2015 (2 pages)
19 June 2015Director's details changed for Laurence Simon Modiano on 1 January 2014 (2 pages)
19 June 2015Director's details changed for Laurence Simon Modiano on 1 January 2014 (2 pages)
19 June 2015Director's details changed for Laurence Simon Modiano on 1 January 2014 (2 pages)
17 June 2015Director's details changed for Mr John Eastwood Dallas on 1 January 2013 (2 pages)
17 June 2015Director's details changed for Mr John Eastwood Dallas on 1 January 2013 (2 pages)
17 June 2015Director's details changed for Mr John Eastwood Dallas on 1 January 2013 (2 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,036,580
(8 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,036,580
(8 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
18 December 2012Director's details changed for Mrs Barbara Modiano on 21 November 2012 (2 pages)
18 December 2012Director's details changed for Mrs Barbara Modiano on 21 November 2012 (2 pages)
11 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
11 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
25 July 2012Termination of appointment of John Aarvold as a director (1 page)
25 July 2012Termination of appointment of John Aarvold as a secretary (1 page)
25 July 2012Termination of appointment of John Aarvold as a director (1 page)
25 July 2012Appointment of Mr Russell Thomas Parsons as a secretary (1 page)
25 July 2012Termination of appointment of John Aarvold as a secretary (1 page)
25 July 2012Appointment of Mr Russell Thomas Parsons as a secretary (1 page)
12 July 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
12 July 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
8 June 2012Appointment of Mr Emir Avigdor as a director (2 pages)
8 June 2012Appointment of Mr Russell Thomas Parsons as a director (2 pages)
8 June 2012Appointment of Mr Russell Thomas Parsons as a director (2 pages)
8 June 2012Appointment of Mr Emir Avigdor as a director (2 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 July 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
18 July 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 29 (8 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 29 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
28 July 2010Director's details changed for Michael Modiano on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr William Frederick Costin on 27 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr John Merriman Aarvold on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr William Frederick Costin on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Mr William Frederick Costin on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Mr Giuseppe Modiano on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Barbara Modiano on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Giuseppe Modiano on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr John Merriman Aarvold on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr John Eastwood Dallas on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Laurence Simon Modiano on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr John Merriman Aarvold on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr William Frederick Costin on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr John Merriman Aarvold on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr John Eastwood Dallas on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Laurence Simon Modiano on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Barbara Modiano on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Michael Modiano on 28 July 2010 (2 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 July 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
16 July 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
17 August 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
17 August 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
14 August 2009Return made up to 27/07/09; full list of members (12 pages)
14 August 2009Return made up to 27/07/09; full list of members (12 pages)
6 August 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
6 August 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
1 August 2008Return made up to 27/07/08; full list of members (10 pages)
1 August 2008Return made up to 27/07/08; full list of members (10 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2007Return made up to 27/07/07; no change of members (9 pages)
18 August 2007Return made up to 27/07/07; no change of members (9 pages)
18 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
18 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
14 August 2006Return made up to 27/07/06; full list of members (13 pages)
14 August 2006Return made up to 27/07/06; full list of members (13 pages)
13 July 2006Group of companies' accounts made up to 31 March 2006 (39 pages)
13 July 2006Group of companies' accounts made up to 31 March 2006 (39 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
16 August 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
16 August 2005Return made up to 27/07/05; full list of members (14 pages)
16 August 2005Return made up to 27/07/05; full list of members (14 pages)
16 August 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
6 October 2004Registered office changed on 06/10/04 from: 6TH floor,, rodwell house,, 100, middlesex street,, london, E1 7HD. (1 page)
6 October 2004Registered office changed on 06/10/04 from: 6TH floor,, rodwell house,, 100, middlesex street,, london, E1 7HD. (1 page)
10 August 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
10 August 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
10 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 August 2003Return made up to 27/07/03; full list of members (13 pages)
10 August 2003Return made up to 27/07/03; full list of members (13 pages)
10 August 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
10 August 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
9 August 2002Return made up to 27/07/02; full list of members (13 pages)
9 August 2002Return made up to 27/07/02; full list of members (13 pages)
9 August 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
2 August 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
2 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 August 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
2 June 2001Declaration of mortgage charge released/ceased (3 pages)
2 June 2001Declaration of mortgage charge released/ceased (3 pages)
8 August 2000Return made up to 27/07/00; full list of members (13 pages)
8 August 2000Full group accounts made up to 31 March 2000 (28 pages)
8 August 2000Return made up to 27/07/00; full list of members (13 pages)
8 August 2000Full group accounts made up to 31 March 2000 (28 pages)
6 July 2000Ad 29/02/00--------- £ si 36580@1=36580 £ ic 2000000/2036580 (2 pages)
6 July 2000Particulars of contract relating to shares (4 pages)
6 July 2000Ad 29/02/00--------- £ si 36580@1=36580 £ ic 2000000/2036580 (2 pages)
6 July 2000Particulars of contract relating to shares (4 pages)
5 June 2000Nc inc already adjusted 29/02/00 (1 page)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 2000Nc inc already adjusted 29/02/00 (1 page)
2 June 2000Declaration of mortgage charge released/ceased (3 pages)
2 June 2000Declaration of mortgage charge released/ceased (3 pages)
27 November 1999Particulars of mortgage/charge (13 pages)
27 November 1999Particulars of mortgage/charge (13 pages)
17 November 1999Full group accounts made up to 31 March 1999 (30 pages)
17 November 1999Full group accounts made up to 31 March 1999 (30 pages)
18 August 1999Return made up to 27/07/99; no change of members (6 pages)
18 August 1999Return made up to 27/07/99; no change of members (6 pages)
25 June 1999Particulars of mortgage/charge (7 pages)
25 June 1999Particulars of mortgage/charge (7 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
30 July 1998Return made up to 27/07/98; full list of members (8 pages)
30 July 1998Return made up to 27/07/98; full list of members (8 pages)
15 July 1998Full group accounts made up to 31 March 1998 (25 pages)
15 July 1998Full group accounts made up to 31 March 1998 (25 pages)
29 August 1997Return made up to 05/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1997Full group accounts made up to 31 March 1997 (25 pages)
29 August 1997Return made up to 05/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1997Full group accounts made up to 31 March 1997 (25 pages)
11 October 1996Return made up to 05/08/96; no change of members (6 pages)
11 October 1996Return made up to 05/08/96; no change of members (6 pages)
11 October 1996Full group accounts made up to 31 March 1996 (22 pages)
11 October 1996Full group accounts made up to 31 March 1996 (22 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
20 September 1995Full group accounts made up to 31 March 1995 (21 pages)
20 September 1995Full group accounts made up to 31 March 1995 (21 pages)
19 September 1995Return made up to 05/08/95; full list of members (8 pages)
19 September 1995Return made up to 05/08/95; full list of members (8 pages)
5 December 1994Particulars of mortgage/charge (6 pages)
5 December 1994Particulars of mortgage/charge (6 pages)
9 August 1994Return made up to 05/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1994Return made up to 05/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1994Full group accounts made up to 31 March 1994 (23 pages)
24 June 1994Full group accounts made up to 31 March 1994 (23 pages)
25 February 1994Particulars of mortgage/charge (6 pages)
25 February 1994Particulars of mortgage/charge (6 pages)
18 August 1993Return made up to 05/08/93; no change of members (6 pages)
18 August 1993Return made up to 05/08/93; no change of members (6 pages)
18 August 1993Full group accounts made up to 31 March 1993 (26 pages)
18 August 1993Full group accounts made up to 31 March 1993 (26 pages)
4 February 1993Particulars of mortgage/charge (6 pages)
4 February 1993Particulars of mortgage/charge (6 pages)
24 August 1992Full group accounts made up to 31 March 1992 (21 pages)
24 August 1992Return made up to 05/08/92; full list of members (8 pages)
24 August 1992Return made up to 05/08/92; full list of members (8 pages)
24 August 1992Full group accounts made up to 31 March 1992 (21 pages)
1 April 1992Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
1 April 1992Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
10 December 1991Registered office changed on 10/12/91 from: 80 clifton street, london, EC2A 4HB (1 page)
10 December 1991Registered office changed on 10/12/91 from: 80 clifton street, london, EC2A 4HB (1 page)
7 October 1991Full group accounts made up to 31 March 1991 (22 pages)
7 October 1991Return made up to 21/08/91; no change of members (7 pages)
7 October 1991Return made up to 21/08/91; no change of members (7 pages)
7 October 1991Full group accounts made up to 31 March 1991 (22 pages)
6 August 1991Particulars of mortgage/charge (5 pages)
6 August 1991Particulars of mortgage/charge (5 pages)
31 July 1991Particulars of mortgage/charge (6 pages)
31 July 1991Particulars of mortgage/charge (6 pages)
3 September 1990Full group accounts made up to 31 March 1990 (24 pages)
3 September 1990Return made up to 21/08/90; full list of members (5 pages)
3 September 1990Full group accounts made up to 31 March 1990 (24 pages)
3 September 1990Return made up to 21/08/90; full list of members (5 pages)
24 August 1990Particulars of mortgage/charge (4 pages)
24 August 1990Particulars of mortgage/charge (4 pages)
16 August 1989Full group accounts made up to 31 March 1989 (24 pages)
16 August 1989Full group accounts made up to 31 March 1989 (24 pages)
16 August 1989Return made up to 07/08/89; full list of members (6 pages)
16 August 1989Return made up to 07/08/89; full list of members (6 pages)
15 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 March 1989New secretary appointed;new director appointed (2 pages)
22 March 1989New secretary appointed;new director appointed (2 pages)
28 July 1988Full accounts made up to 31 March 1988 (24 pages)
28 July 1988Full accounts made up to 31 March 1988 (24 pages)
28 July 1988Return made up to 15/07/88; full list of members (5 pages)
28 July 1988Return made up to 15/07/88; full list of members (5 pages)
5 July 1988Particulars of mortgage/charge (72 pages)
5 July 1988Particulars of mortgage/charge (72 pages)
5 July 1988Particulars of mortgage/charge (6 pages)
5 July 1988Particulars of mortgage/charge (6 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
11 February 1988New director appointed (2 pages)
11 February 1988New director appointed (2 pages)
10 September 1987Full group accounts made up to 31 March 1987 (18 pages)
10 September 1987Return made up to 30/07/87; full list of members (5 pages)
10 September 1987Return made up to 30/07/87; full list of members (5 pages)
10 September 1987Full group accounts made up to 31 March 1987 (18 pages)
11 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 November 1986Return made up to 30/09/86; full list of members (5 pages)
26 November 1986Return made up to 30/09/86; full list of members (5 pages)
29 October 1986Director resigned (2 pages)
29 October 1986Full accounts made up to 31 March 1986 (17 pages)
29 October 1986Director resigned (2 pages)
29 October 1986Full accounts made up to 31 March 1986 (17 pages)
11 April 1984Memorandum and Articles of Association (38 pages)
11 April 1984Memorandum and Articles of Association (38 pages)
11 April 1974Company name changed\certificate issued on 11/04/74 (2 pages)
11 April 1974Company name changed\certificate issued on 11/04/74 (2 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (5 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (5 pages)
24 February 1966Incorporation (10 pages)
24 February 1966Incorporation (10 pages)