St Helier
JE1 4HE
Secretary Name | Mrs Gabrielle Antoinette Brady |
---|---|
Status | Current |
Appointed | 18 July 2022(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Henry Kaye |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | David Morris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 26 Uphill Road Mill Hill London NW6 4PT |
Director Name | Jonathan Andrew Segal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | The Penthouse Hotel Metropole Roseville Street St Helier Jersey Channel Isalnds Channel |
Director Name | Jack Jonas Walker |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 May 2003) |
Role | Solicitor |
Correspondence Address | 4465 Wilshire Boulevard Los Angeles California 90010 Foreign |
Director Name | Mr Maurice Emanuel Segal |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Leonard Henry Day |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Stephen Robert Kaye |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 17 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Stephen Robert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 17 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Chris Morgan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Website | expotel.com |
---|
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
325k at £1 | Modern Hotels (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,330,558 |
Gross Profit | £174,145 |
Net Worth | £98,844 |
Current Liabilities | £35,731 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
16 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
25 July 2022 | Appointment of Mrs Gabrielle Antoinette Brady as a secretary on 18 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Stephen Robert Kaye as a director on 17 July 2022 (1 page) |
25 July 2022 | Termination of appointment of Stephen Robert Kaye as a secretary on 17 July 2022 (1 page) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
1 June 2021 | Accounts for a small company made up to 31 October 2020 (12 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Leonard Henry Day as a director on 13 January 2020 (1 page) |
19 March 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
16 September 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
18 May 2018 | Director's details changed for Mr Nigel Howard Day on 18 May 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
22 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
17 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
17 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 January 2016 | Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page) |
22 May 2015 | Full accounts made up to 31 October 2014 (11 pages) |
22 May 2015 | Full accounts made up to 31 October 2014 (11 pages) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 July 2014 | Full accounts made up to 31 October 2013 (11 pages) |
16 July 2014 | Full accounts made up to 31 October 2013 (11 pages) |
2 April 2014 | Termination of appointment of Henry Kaye as a director (1 page) |
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Henry Kaye as a director (1 page) |
31 January 2014 | Termination of appointment of Chris Morgan as a director (1 page) |
31 January 2014 | Termination of appointment of Chris Morgan as a director (1 page) |
2 August 2013 | Appointment of Mr Nigel Howard Day as a director (2 pages) |
2 August 2013 | Appointment of Mr Nigel Howard Day as a director (2 pages) |
20 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Accounts made up to 31 October 2012 (11 pages) |
28 May 2013 | Accounts made up to 31 October 2012 (11 pages) |
22 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts made up to 31 October 2011 (11 pages) |
2 April 2012 | Accounts made up to 31 October 2011 (11 pages) |
7 July 2011 | Accounts made up to 31 October 2010 (11 pages) |
7 July 2011 | Accounts made up to 31 October 2010 (11 pages) |
25 May 2011 | Director's details changed for Leonard Henry Day on 1 November 2010 (2 pages) |
25 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Leonard Henry Day on 1 November 2010 (2 pages) |
25 May 2011 | Director's details changed for Leonard Henry Day on 1 November 2010 (2 pages) |
25 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Chris Morgan on 1 October 2010 (2 pages) |
25 May 2011 | Director's details changed for Chris Morgan on 1 October 2010 (2 pages) |
25 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Chris Morgan on 1 October 2010 (2 pages) |
24 May 2011 | Director's details changed for Mr Stephen Robert Kaye on 1 October 2010 (2 pages) |
24 May 2011 | Director's details changed for Mr Maurice Emanuel Segal on 1 October 2010 (2 pages) |
24 May 2011 | Secretary's details changed for Mr Stephen Robert Kaye on 1 November 2010 (1 page) |
24 May 2011 | Director's details changed for Mr Maurice Emanuel Segal on 1 October 2010 (2 pages) |
24 May 2011 | Director's details changed for Henry Kaye on 1 November 2010 (2 pages) |
24 May 2011 | Director's details changed for Mr Stephen Robert Kaye on 1 October 2010 (2 pages) |
24 May 2011 | Director's details changed for Mr Maurice Emanuel Segal on 1 October 2010 (2 pages) |
24 May 2011 | Director's details changed for Henry Kaye on 1 November 2010 (2 pages) |
24 May 2011 | Secretary's details changed for Mr Stephen Robert Kaye on 1 November 2010 (1 page) |
24 May 2011 | Director's details changed for Mr Stephen Robert Kaye on 1 October 2010 (2 pages) |
24 May 2011 | Director's details changed for Henry Kaye on 1 November 2010 (2 pages) |
24 May 2011 | Secretary's details changed for Mr Stephen Robert Kaye on 1 November 2010 (1 page) |
8 October 2010 | Accounts made up to 31 October 2009 (11 pages) |
8 October 2010 | Accounts made up to 31 October 2009 (11 pages) |
18 March 2010 | Director's details changed for Leonard Henry Day on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Leonard Henry Day on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Chris Morgan on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Chris Morgan on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Chris Morgan on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Leonard Henry Day on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Auditor's resignation (1 page) |
29 January 2010 | Auditor's resignation (1 page) |
12 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
12 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of debenture register (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from kingsgate house 29 - 39 the broadway stanmore middlesex HA7 4AN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from kingsgate house 29 - 39 the broadway stanmore middlesex HA7 4AN (1 page) |
17 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
17 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
10 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
10 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
2 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
4 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: kingsgate house kingsgate place london NW6 4HG (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: kingsgate house kingsgate place london NW6 4HG (1 page) |
13 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
11 April 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
11 April 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
4 May 2004 | Accounts made up to 31 October 2003 (12 pages) |
4 May 2004 | Accounts made up to 31 October 2003 (12 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
6 May 2003 | Accounts made up to 31 October 2002 (10 pages) |
6 May 2003 | Accounts made up to 31 October 2002 (10 pages) |
9 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
9 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
3 April 2002 | Return made up to 04/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 04/03/02; full list of members (7 pages) |
29 March 2002 | Accounts made up to 31 October 2001 (12 pages) |
29 March 2002 | Accounts made up to 31 October 2001 (12 pages) |
11 May 2001 | Accounts made up to 31 October 2000 (12 pages) |
11 May 2001 | Accounts made up to 31 October 2000 (12 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
29 March 2000 | Return made up to 04/03/00; full list of members (12 pages) |
29 March 2000 | Return made up to 04/03/00; full list of members (12 pages) |
15 March 2000 | Accounts made up to 31 October 1999 (12 pages) |
15 March 2000 | Accounts made up to 31 October 1999 (12 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 March 1998 | Return made up to 04/03/98; full list of members (11 pages) |
17 March 1998 | Return made up to 04/03/98; full list of members (11 pages) |
19 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 March 1997 | Return made up to 04/03/97; no change of members (8 pages) |
13 March 1997 | Return made up to 04/03/97; no change of members (8 pages) |
8 March 1996 | Return made up to 04/03/96; no change of members (8 pages) |
8 March 1996 | Return made up to 04/03/96; no change of members (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 March 1995 | Return made up to 04/03/95; full list of members (12 pages) |
30 March 1995 | Return made up to 04/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
14 February 1989 | Company name changed modernline travel LIMITED\certificate issued on 15/02/89 (2 pages) |
14 February 1989 | Company name changed modernline travel LIMITED\certificate issued on 15/02/89 (2 pages) |
3 September 1970 | Incorporation (15 pages) |
3 September 1970 | Incorporation (15 pages) |