Company NameModernmove Limited
DirectorsDiana Judith Webb and Timothy Richard Webb
Company StatusActive
Company Number02252975
CategoryPrivate Limited Company
Incorporation Date9 May 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMrs Diana Judith Webb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Timothy Richard Webb
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Executive
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Timothy Richard Webb
NationalityBritish
StatusCurrent
Appointed09 June 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websitedivacorsets.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50k at £1Mr Timothy Richard Webb
49.95%
Ordinary
50k at £1Mrs Diana Judith Webb
49.95%
Ordinary
25 at £1Charlotte Jane Webb
0.02%
Non-voting B
25 at £1Charlotte Jane Webb A/c Hjsw
0.02%
Non-voting B
25 at £1Charlotte Jane Webb A/c Lgsw
0.02%
Non-voting B
25 at £1Christopher James Webb
0.02%
Non-voting B

Financials

Year2014
Net Worth£644,649
Cash£246,616
Current Liabilities£366,815

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due12 June 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

28 June 1999Delivered on: 30 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 May 1990Delivered on: 6 June 1990
Satisfied on: 2 February 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Notification of Diana Judith Webb as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
24 July 2017Notification of Timothy Richard Webb as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100,100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,100
(6 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,100
(6 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,100
(6 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,100
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2013Memorandum and Articles of Association (8 pages)
21 June 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 100,100
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Timothy Richard Webb on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Timothy Richard Webb on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Mrs Diana Judith Webb on 9 June 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Timothy Richard Webb on 9 June 2010 (1 page)
2 July 2010Director's details changed for Mrs Diana Judith Webb on 9 June 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Timothy Richard Webb on 9 June 2010 (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2009Return made up to 09/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2008Return made up to 09/06/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
5 July 2006Return made up to 09/06/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 09/06/05; full list of members (3 pages)
10 November 2004Return made up to 09/06/04; full list of members (3 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 October 2003Return made up to 09/06/03; full list of members (5 pages)
24 October 2003Return made up to 09/06/02; full list of members (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 June 2002Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2001Return made up to 09/06/01; full list of members (5 pages)
25 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 July 2000Return made up to 09/06/00; full list of members (5 pages)
6 March 2000Return made up to 09/06/99; full list of members (5 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Return made up to 09/06/98; full list of members (5 pages)
22 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 August 1997Return made up to 09/06/97; full list of members (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Return made up to 09/06/96; full list of members (5 pages)
15 July 1996Registered office changed on 15/07/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 June 1995Return made up to 09/06/95; full list of members (12 pages)
21 October 1994Accounts for a small company made up to 31 March 1994 (7 pages)
27 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
17 July 1992Accounts for a small company made up to 31 March 1992 (5 pages)
14 August 1991Accounts for a small company made up to 31 March 1991 (5 pages)
4 July 1991Accounts for a small company made up to 31 May 1990 (4 pages)
1 June 1990Ad 26/03/90--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
1 June 1990Accounts for a small company made up to 31 May 1989 (4 pages)
6 April 1990Return made up to 22/12/89; full list of members (4 pages)
2 April 1990Ad 01/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1988Memorandum and Articles of Association (13 pages)
9 May 1988Incorporation (9 pages)