Company NameModern Group Limited
Company StatusDissolved
Company Number02470331
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Robert Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1991(11 months, 4 weeks after company formation)
Appointment Duration31 years, 5 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameJonathan Andrew Segal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(11 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressThe Penthouse Hotel Metropole
Roseville Street
St Helier
Jersey Channel Isalnds
Director NameHenry Kaye
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(11 months, 4 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 06 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Maurice Emanuel Segal
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(11 months, 4 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameBetty Eileen Munro
NationalityBritish
StatusResigned
Appointed07 February 1991(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 10 February 1992)
RoleCompany Director
Correspondence Address32 Queen Anne Street
London
W1M 9LB
Secretary NameMr Stephen Robert Kaye
NationalityBritish
StatusResigned
Appointed10 February 1992(1 year, 12 months after company formation)
Appointment Duration23 years, 10 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websitewww.moderngroup.com

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

1 at £1M.e. Segal
50.00%
Ordinary
1 at £1Modern Hotels (Holdings) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 February 2017Termination of appointment of Stephen Robert Kaye as a secretary on 15 December 2015 (1 page)
30 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
9 January 2016Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page)
17 February 2015Termination of appointment of Henry Kaye as a director on 6 September 2014 (1 page)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 February 2015Termination of appointment of Henry Kaye as a director on 6 September 2014 (1 page)
15 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(4 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(4 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 February 2012Director's details changed for Mr Maurice Emanuel Segal on 1 December 2011 (2 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Mr Maurice Emanuel Segal on 1 December 2011 (2 pages)
23 February 2012Secretary's details changed for Mr Stephen Robert Kaye on 1 December 2011 (1 page)
23 February 2012Director's details changed for Mr Stephen Robert Kaye on 1 December 2011 (2 pages)
23 February 2012Secretary's details changed for Mr Stephen Robert Kaye on 1 December 2011 (1 page)
23 February 2012Director's details changed for Henry Kaye on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Mr Stephen Robert Kaye on 1 December 2011 (2 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Henry Kaye on 1 December 2011 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 December 2008Return made up to 07/02/08; full list of members (4 pages)
18 December 2008Location of register of members (1 page)
17 December 2008Location of debenture register (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Director's change of particulars / maurice segal / 01/08/2006 (1 page)
10 December 2008Return made up to 07/02/07; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 August 2007Registered office changed on 14/08/07 from: 13 station road, london, N3 2SB (1 page)
5 October 2006Return made up to 07/02/06; full list of members (7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
12 April 2006Registered office changed on 12/04/06 from: 13 station road, london, N3 2SB (1 page)
25 June 2005Return made up to 07/02/05; full list of members (7 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
15 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
12 February 2004Return made up to 07/02/04; full list of members (7 pages)
8 July 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
4 April 2002Return made up to 07/02/02; full list of members (7 pages)
11 May 2001Accounts made up to 31 October 2000 (7 pages)
12 February 2001Return made up to 07/02/01; full list of members (7 pages)
15 May 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(7 pages)
28 March 2000Accounts made up to 31 October 1999 (8 pages)
20 July 1999Accounts made up to 31 October 1998 (6 pages)
5 February 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Return made up to 07/02/98; full list of members (7 pages)
25 November 1997Accounts made up to 31 October 1997 (8 pages)
13 February 1997Return made up to 07/02/97; no change of members
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
28 January 1997Accounts made up to 31 October 1996 (7 pages)
1 March 1996Return made up to 07/02/96; no change of members (6 pages)
21 November 1995Accounts for a small company made up to 31 October 1995 (7 pages)
7 March 1995Return made up to 07/02/95; full list of members (10 pages)