Company NameModdex Limited
DirectorsEiji Shimizu and Ryoju Suzuki
Company StatusActive
Company Number01170056
CategoryPrivate Limited Company
Incorporation Date14 May 1974(49 years, 11 months ago)
Previous NamesA.O.I. Travel Limited and Nichiei Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eiji Shimizu
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed11 June 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Secretary NameMr Ryoju Suzuki
NationalityJapanese
StatusCurrent
Appointed20 February 1996(21 years, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr Ryoju Suzuki
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed11 May 1999(25 years after company formation)
Appointment Duration24 years, 10 months
RoleExport Manager
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr Masayuki Matsunaga
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressSf Suzufusa Building
16-12 Kamimeguro I Chome
Neguro-Ku
Tokyo
Foreign
Director NameMr Ryoju Suzuki
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1996)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address42 Moat Farm Road
Northolt
Middlesex
UB5 5DR
Secretary NameMr Eiji Shimizu
NationalityJapanese
StatusResigned
Appointed11 June 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Approach
Chelsfield
Kent
BR6 6EU
Director NameJiro Ogawa
Date of BirthJune 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed28 March 1997(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1999)
RoleImporter/Exporter
Correspondence AddressOookayama 1 29 4
Meguro Ku
Tokyo
Foreign
Director NameMr Takeshi Kaneko
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1999(25 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2005)
RoleExport Manager
Correspondence Address2 Glenn Avenue
Purley
Surrey
CR8 2AG
Director NameMr Takeshi Kaneko
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1999(25 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2005)
RoleExport Manager
Correspondence Address2 Glenn Avenue
Purley
Surrey
CR8 2AG

Contact

Websitemyshoppinglist.eu.com

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

725 at £1Eiji Shimizu
72.50%
Ordinary
275 at £1Ryoju Suzuki
27.50%
Ordinary

Financials

Year2014
Turnover£10,334,491
Gross Profit£2,324,636
Net Worth£3,289,705
Cash£955,287
Current Liabilities£1,099,034

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Charges

7 December 2012Delivered on: 15 December 2012
Persons entitled: Hsbc Bank PLC (As Trustees of Hermes Property Unit Trust)

Classification: Rent deposit agreement
Secured details: All 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: The sum from time to time standing to the credit of the interest-bearing account including any accrued interest which has not been paid to the tenant and the debt represented by such sums.
Outstanding
27 September 2006Delivered on: 11 October 2006
Persons entitled:
Cpk Developments Limited
Cpk Developments Limited

Classification: Rent deposit deed
Secured details: £14,750.00 due or to become due from the company to.
Particulars: The rent deposit monies of £14,750.00.
Outstanding
5 July 2006Delivered on: 11 July 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re nichiei limited japanese currency account a/c no 67042900. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
2 March 2000Delivered on: 15 March 2000
Persons entitled: Bono Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee contained in a lease dated 19TH november 1996.
Particulars: £24,238.50.
Outstanding
27 September 1999Delivered on: 7 October 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposit(s) in and to charged account(s) with barclays bank PLC re nichiei limited high interest business account number 90610089.
Outstanding
25 July 1997Delivered on: 8 August 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits in amnd to charged account with barclays bank re;-nichiai limited italian lire cfc deposit account number 43344400. see the mortgage charge document for full details.
Outstanding
3 March 1997Delivered on: 17 March 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all "deposit(s)" in and to the charged account with barclays bank PLC re;-nichiei limited japanese yen deposit account numbered 83221044. see the mortgage charge document for full details.
Outstanding
14 November 1991Delivered on: 22 November 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank re nichiei LTD.
Outstanding

Filing History

12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
15 July 2015Full accounts made up to 31 July 2014 (24 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
21 May 2015Auditor's resignation (1 page)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
17 April 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
7 May 2013Accounts for a medium company made up to 31 July 2012 (17 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
23 February 2012Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
13 July 2011Accounts for a small company made up to 28 February 2011 (7 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
21 February 2011Company name changed nichiei LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
21 February 2011Change of name notice (2 pages)
25 August 2010Accounts for a small company made up to 28 February 2010 (7 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Mr Ryoju Suzuki on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Eiji Shimizu on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ryoju Suzuki on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Ryoju Suzuki on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Ryoju Suzuki on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Eiji Shimizu on 1 October 2009 (2 pages)
23 June 2009Accounts for a small company made up to 28 February 2009 (7 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
24 June 2008Accounts for a small company made up to 29 February 2008 (7 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
16 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
18 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
10 July 2006Accounts for a small company made up to 28 February 2006 (7 pages)
3 July 2006Return made up to 11/06/06; full list of members (3 pages)
4 October 2005Director resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: 4TH floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
28 July 2005Return made up to 11/06/05; full list of members (3 pages)
28 July 2005Location of debenture register (1 page)
28 July 2005Location of register of members (1 page)
17 May 2005Accounts for a small company made up to 28 February 2005 (7 pages)
11 June 2004Return made up to 11/06/04; full list of members (8 pages)
17 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
17 June 2003Return made up to 11/06/03; full list of members (8 pages)
3 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
3 October 2002Return made up to 11/06/02; full list of members; amend (8 pages)
19 July 2002Return made up to 11/06/02; full list of members (8 pages)
6 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
15 June 2001Return made up to 11/06/01; full list of members (8 pages)
8 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 October 2000Registered office changed on 26/10/00 from: first floor 7 harley street london W1N 1DA (1 page)
23 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
16 June 2000Return made up to 11/06/00; full list of members (8 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (5 pages)
29 June 1999Return made up to 11/06/99; full list of members (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
14 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 June 1998Accounts for a small company made up to 28 February 1998 (8 pages)
8 August 1997Particulars of mortgage/charge (4 pages)
24 June 1997Return made up to 11/06/97; full list of members (6 pages)
2 June 1997New director appointed (2 pages)
8 April 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 March 1997Particulars of mortgage/charge (4 pages)
7 June 1996Return made up to 11/06/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
2 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
3 April 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996New secretary appointed (2 pages)
31 March 1996Director resigned (1 page)
17 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
12 June 1995Return made up to 11/06/95; no change of members (4 pages)
28 January 1976Company name changed\certificate issued on 28/01/76 (2 pages)
14 May 1974Incorporation (13 pages)