London
W1H 2EJ
Director Name | Henry Kaye |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Walsingham London NW8 6RJ |
Director Name | Jonathan Andrew Segal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | The Penthouse Hotel Metropole Roseville Street St Helier Jersey Channel Isalnds Channel |
Director Name | Mr Maurice Emanuel Segal |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Stephen Robert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
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 |
500 at £1 | Modern Hotels (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229 |
Current Liabilities | £301,569 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 July 2002 | Delivered 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 |
---|
5 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
5 October 2017 | Notification of Stephen Robert Kaye as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 October 2016 | Termination of appointment of Stephen Robert Kaye as a secretary on 19 October 2016 (1 page) |
24 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 January 2016 | Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page) |
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 September 2011 | Director's details changed for Mr Stephen Robert Kaye on 1 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Maurice Emanuel Segal on 1 August 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mr Stephen Robert Kaye on 1 August 2011 (1 page) |
27 September 2011 | Director's details changed for Mr Stephen Robert Kaye on 1 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Secretary's details changed for Mr Stephen Robert Kaye on 1 August 2011 (1 page) |
27 September 2011 | Director's details changed for Mr Maurice Emanuel Segal on 1 August 2011 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
10 December 2008 | Return made up to 21/09/08; full list of members (4 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 October 2007 (9 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Location of debenture register (1 page) |
9 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
9 November 2007 | Location of register of members (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page) |
9 July 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
11 November 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
24 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 13 station road london N3 2SB (1 page) |
10 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Location of debenture register (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: kingsgate house kingsgate place london NW6 4HG (1 page) |
14 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
8 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 October 2001 (8 pages) |
30 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
19 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
20 September 1999 | Return made up to 21/09/99; full list of members
|
6 April 1999 | Director resigned (1 page) |
29 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 October 1997 | Return made up to 21/09/97; no change of members (7 pages) |
28 January 1997 | Full accounts made up to 31 October 1996 (10 pages) |
11 October 1996 | Return made up to 21/09/96; full list of members (9 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
6 October 1995 | Return made up to 21/09/95; no change of members (8 pages) |
15 May 1991 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
26 January 1990 | New director appointed (3 pages) |
26 January 1990 | Ad 10/01/90--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
7 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
7 December 1989 | Registered office changed on 07/12/89 from: 373 cambridge heath road london E2 9RA (1 page) |
23 November 1989 | Resolutions
|
21 September 1989 | Incorporation (16 pages) |