Company NameModern Hotels Limited
Company StatusDissolved
Company Number02514354
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 4 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
Appointed21 June 1991(1 year after company formation)
Appointment Duration30 years, 6 months (closed 14 December 2021)
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 June 1991(1 year after company formation)
Appointment Duration23 years, 4 months (resigned 19 October 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
Appointed21 June 1991(1 year after company formation)
Appointment Duration24 years, 6 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 June 1991(1 year after company formation)
Appointment Duration24 years, 6 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websitemodernhotels.com
Telephone01534 735511
Telephone regionJersey

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

60 at £1London & Jersey Investments LTD
6.00%
Ordinary
250 at £1Mr Jonathan Segal
25.00%
Ordinary
250 at £1Mr Maurice Emanuel Segal
25.00%
Ordinary
250 at £1Mr Stephen Robert Kaye
25.00%
Ordinary
190 at £1March Trades & Finance Inc.
19.00%
Ordinary

Financials

Year2014
Net Worth£786

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 July 2017Notification of Stephen Kaye as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
2 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,000
(6 pages)
2 July 2016Termination of appointment of Stephen Robert Kaye as a secretary on 7 January 2016 (1 page)
9 January 2016Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page)
2 July 2015Termination of appointment of Henry Kaye as a director on 19 October 2014 (1 page)
2 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
8 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1,000
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Director's details changed for Henry Kaye on 1 February 2011 (2 pages)
28 June 2011Director's details changed for Mr Maurice Emanuel Segal on 1 February 2011 (2 pages)
28 June 2011Director's details changed for Mr Stephen Robert Kaye on 1 February 2011 (2 pages)
28 June 2011Secretary's details changed for Mr Stephen Robert Kaye on 1 February 2011 (1 page)
28 June 2011Director's details changed for Mr Maurice Emanuel Segal on 1 February 2011 (2 pages)
28 June 2011Director's details changed for Henry Kaye on 1 February 2011 (2 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 June 2011Secretary's details changed for Mr Stephen Robert Kaye on 1 February 2011 (1 page)
28 June 2011Director's details changed for Mr Stephen Robert Kaye on 1 February 2011 (2 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 21/06/09; full list of members (5 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Director's change of particulars / maurice segal / 01/08/2008 (1 page)
10 December 2008Return made up to 21/06/08; full list of members (5 pages)
10 December 2008Location of debenture register (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 August 2007Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page)
16 July 2007Return made up to 21/06/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 21/06/06; full list of members (8 pages)
12 April 2006Registered office changed on 12/04/06 from: 13 station road london N3 2SB (1 page)
9 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
22 July 2005Return made up to 21/06/05; full list of members (8 pages)
14 June 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 21/06/04; full list of members (8 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 June 2003Return made up to 21/06/03; full list of members (8 pages)
13 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 21/06/02; full list of members (8 pages)
5 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 June 2001Return made up to 21/06/01; full list of members (8 pages)
12 April 2001Accounts made up to 30 June 2000 (7 pages)
13 July 2000Return made up to 21/06/00; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 32 queen anne street london W1M 0HD (1 page)
28 March 2000Accounts made up to 30 June 1999 (9 pages)
22 June 1999Return made up to 21/06/99; no change of members (6 pages)
25 March 1999Accounts made up to 30 June 1998 (6 pages)
8 July 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998Accounts made up to 30 June 1997 (8 pages)
27 June 1997Return made up to 21/06/97; full list of members (8 pages)
8 April 1997Accounts made up to 30 June 1996 (7 pages)
12 July 1996Return made up to 21/06/96; no change of members (7 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 July 1995Return made up to 21/06/95; no change of members (8 pages)