London
W1H 2EJ
Director Name | Henry Kaye |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 23 years, 4 months (resigned 19 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Maurice Emanuel Segal |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 24 years, 6 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 June 1991(1 year after company formation) |
Appointment Duration | 24 years, 6 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Website | modernhotels.com |
---|---|
Telephone | 01534 735511 |
Telephone region | Jersey |
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 |
60 at £1 | London & Jersey Investments LTD 6.00% Ordinary |
---|---|
250 at £1 | Mr Jonathan Segal 25.00% Ordinary |
250 at £1 | Mr Maurice Emanuel Segal 25.00% Ordinary |
250 at £1 | Mr Stephen Robert Kaye 25.00% Ordinary |
190 at £1 | March Trades & Finance Inc. 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £786 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 July 2017 | Notification of Stephen Kaye as a person with significant control on 6 April 2016 (2 pages) |
---|---|
3 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
2 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Termination of appointment of Stephen Robert Kaye as a secretary on 7 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page) |
2 July 2015 | Termination of appointment of Henry Kaye as a director on 19 October 2014 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Director's details changed for Henry Kaye on 1 February 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Maurice Emanuel Segal on 1 February 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Stephen Robert Kaye on 1 February 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Mr Stephen Robert Kaye on 1 February 2011 (1 page) |
28 June 2011 | Director's details changed for Mr Maurice Emanuel Segal on 1 February 2011 (2 pages) |
28 June 2011 | Director's details changed for Henry Kaye on 1 February 2011 (2 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Secretary's details changed for Mr Stephen Robert Kaye on 1 February 2011 (1 page) |
28 June 2011 | Director's details changed for Mr Stephen Robert Kaye on 1 February 2011 (2 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Director's change of particulars / maurice segal / 01/08/2008 (1 page) |
10 December 2008 | Return made up to 21/06/08; full list of members (5 pages) |
10 December 2008 | Location of debenture register (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page) |
16 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 13 station road london N3 2SB (1 page) |
9 November 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
14 June 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
13 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
5 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
20 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
12 April 2001 | Accounts made up to 30 June 2000 (7 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 32 queen anne street london W1M 0HD (1 page) |
28 March 2000 | Accounts made up to 30 June 1999 (9 pages) |
22 June 1999 | Return made up to 21/06/99; no change of members (6 pages) |
25 March 1999 | Accounts made up to 30 June 1998 (6 pages) |
8 July 1998 | Return made up to 21/06/98; no change of members
|
16 March 1998 | Accounts made up to 30 June 1997 (8 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (8 pages) |
8 April 1997 | Accounts made up to 30 June 1996 (7 pages) |
12 July 1996 | Return made up to 21/06/96; no change of members (7 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 July 1995 | Return made up to 21/06/95; no change of members (8 pages) |