Company NameModern Commercial Properties Limited
Company StatusDissolved
Company Number02425187
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameMerescliff Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Robert Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(3 years after company formation)
Appointment Duration26 years, 5 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameHenry Kaye
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 22 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Walsingham
London
NW8 6RJ
Director NameJonathan Andrew Segal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressThe Penthouse Hotel Metropole
Roseville Street
St Helier
Jersey Channel Isalnds
Channel
Director NameMr Maurice Emanuel Segal
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years after company formation)
Appointment Duration23 years, 3 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Stephen Robert Kaye
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years after company formation)
Appointment Duration24 years, 1 month (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Modern Hotels (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£229
Current Liabilities£301,569

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

19 July 2002Delivered on: 25 July 2002
Persons entitled: The Royal Bank of Scotland International Limited

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.
Outstanding

Filing History

5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 October 2017Notification of Stephen Robert Kaye as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 October 2016Termination of appointment of Stephen Robert Kaye as a secretary on 19 October 2016 (1 page)
24 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 January 2016Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 500
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500
(4 pages)
29 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2011Director's details changed for Mr Stephen Robert Kaye on 1 August 2011 (2 pages)
27 September 2011Director's details changed for Mr Maurice Emanuel Segal on 1 August 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Stephen Robert Kaye on 1 August 2011 (1 page)
27 September 2011Director's details changed for Mr Stephen Robert Kaye on 1 August 2011 (2 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
27 September 2011Secretary's details changed for Mr Stephen Robert Kaye on 1 August 2011 (1 page)
27 September 2011Director's details changed for Mr Maurice Emanuel Segal on 1 August 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
10 December 2008Return made up to 21/09/08; full list of members (4 pages)
19 May 2008Accounts for a dormant company made up to 31 October 2007 (9 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Location of debenture register (1 page)
9 November 2007Return made up to 21/09/07; full list of members (3 pages)
9 November 2007Location of register of members (1 page)
14 August 2007Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page)
9 July 2007Accounts for a small company made up to 31 October 2006 (5 pages)
11 November 2006Accounts for a small company made up to 31 October 2005 (5 pages)
24 October 2006Return made up to 21/09/06; full list of members (3 pages)
12 April 2006Registered office changed on 12/04/06 from: 13 station road london N3 2SB (1 page)
10 October 2005Return made up to 21/09/05; full list of members (3 pages)
7 October 2005Location of register of members (1 page)
7 October 2005Location of debenture register (1 page)
7 October 2005Registered office changed on 07/10/05 from: kingsgate house kingsgate place london NW6 4HG (1 page)
14 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
8 October 2004Return made up to 21/09/04; full list of members (7 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 October 2003Return made up to 21/09/03; full list of members (7 pages)
3 September 2003Full accounts made up to 31 October 2002 (9 pages)
27 September 2002Return made up to 21/09/02; full list of members (7 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (8 pages)
30 October 2001Return made up to 21/09/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 October 2000 (10 pages)
19 October 2000Return made up to 21/09/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 October 1999 (9 pages)
20 September 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 1999Director resigned (1 page)
29 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 October 1998Return made up to 21/09/98; no change of members (6 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 October 1997Return made up to 21/09/97; no change of members (7 pages)
28 January 1997Full accounts made up to 31 October 1996 (10 pages)
11 October 1996Return made up to 21/09/96; full list of members (9 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 October 1995Return made up to 21/09/95; no change of members (8 pages)
15 May 1991Accounting reference date shortened from 31/03 to 31/10 (1 page)
26 January 1990New director appointed (3 pages)
26 January 1990Ad 10/01/90--------- £ si 498@1=498 £ ic 2/500 (2 pages)
7 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
7 December 1989Registered office changed on 07/12/89 from: 373 cambridge heath road london E2 9RA (1 page)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1989Incorporation (16 pages)