Company NameMode Information Limited
DirectorYann Herve Hubert Menard
Company StatusActive
Company Number02572890
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameYann Herve Hubert Menard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2001(9 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleMd And Sd
Country of ResidenceBelgium
Correspondence Address3-8 Bolsover Street
London
W1W 6AB
Director NameMrs Dora Violet Franks
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address105 Hallam Street
London
W1N 5LT
Director NameHerr Horst Rudiger Nieschmidt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed23 January 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1992)
RoleConsultant
Correspondence Address5064 Rosrath
Stockewig
Germany
Secretary NameMrs Dora Violet Franks
NationalityBritish
StatusResigned
Appointed02 December 1991(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address105 Hallam Street
London
W1N 5LT
Director NameMr Guy David Thomas
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year after company formation)
Appointment Duration-1 years, 10 months (resigned 02 December 1991)
RoleChartered Accountant
Correspondence Address6e Vernon Square
Ryde
Isle Of Wight
PO33 2JG
Secretary NameMr Guy David Thomas
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year after company formation)
Appointment Duration-1 years, 10 months (resigned 02 December 1991)
RoleCompany Director
Correspondence Address6e Vernon Square
Ryde
Isle Of Wight
PO33 2JG
Director NameHeinrich Kramer
Date of BirthAugust 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed11 August 1994(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2001)
RolePresident
Correspondence AddressPilgerstr 20
51491 Overath
Germany
Director NameSigrid Miebach
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2001)
RoleExecutive
Correspondence AddressMeegenerstrasse 17
Overath
Nrw
51491
Secretary NameMr Wade Stuart Hampton
NationalityBritish
StatusResigned
Appointed12 July 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Coombe Lane
London
SW20 0BD
Director NameMr Wade Stuart Hampton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2001)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Coombe Lane
London
SW20 0BD
Director NameMr Wade Stuart Hampton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2001)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Coombe Lane
London
SW20 0BD
Director NameThomas Rudolf Lenz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2001(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2006)
RoleManaging Director
Correspondence AddressSchone Aussicht 7
Overath D-51491
Koln
Germany
Secretary NameThomas Rudolf Lenz
NationalityGerman
StatusResigned
Appointed01 January 2001(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2006)
RoleManaging Director
Correspondence AddressSchone Aussicht 7
Overath D-51491
Koln
Germany
Secretary NameCharmian Eberle
NationalityBritish
StatusResigned
Appointed31 July 2006(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address4 Buckingham Mews
London
SW1E 6NR
Secretary NameBenjamin Cornelis Adriaan Bogert
NationalityDutch
StatusResigned
Appointed30 September 2007(16 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2018)
RoleManager Finance & Control
Correspondence AddressKirchweg 20 A
Engelskirchen
51766
Germany

Contact

Websitemodeinfo.co.uk
Telephone023 34374527
Telephone regionSouthampton / Portsmouth

Location

Registered Address3-8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mode Information Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£533,182
Cash£14,751
Current Liabilities£742,136

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

5 January 1998Delivered on: 9 January 1998
Persons entitled: Barclays Bank PLC

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

30 November 2017Audited abridged accounts made up to 31 December 2016 (14 pages)
3 July 2017Director's details changed for Yann Herve Hubert Menard on 21 June 2017 (2 pages)
3 July 2017Registered office address changed from Eastgate House 16-19 Eastcastle Street London W1W 8DA to First Floor 37 Great Portland Street London W1W 8QH on 3 July 2017 (1 page)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (7 pages)
28 June 2016Satisfaction of charge 1 in full (1 page)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
10 December 2014Resignation of an auditor (2 pages)
5 December 2014Accounts for a small company made up to 31 December 2013 (9 pages)
17 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
10 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
8 December 2011Accounts for a small company made up to 31 December 2010 (9 pages)
16 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
19 October 2010Full accounts made up to 31 December 2009 (13 pages)
11 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Yann Herve Hubert Menard on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Yann Herve Hubert Menard on 1 January 2010 (2 pages)
27 November 2009Full accounts made up to 31 December 2008 (15 pages)
23 February 2009Return made up to 10/01/09; full list of members (3 pages)
11 December 2008Full accounts made up to 31 December 2007 (13 pages)
4 July 2008Return made up to 10/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 March 2007Return made up to 10/01/07; full list of members (6 pages)
17 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned;director resigned (1 page)
4 September 2006Accounts made up to 31 December 2005 (12 pages)
15 March 2006Return made up to 10/01/06; full list of members (7 pages)
8 July 2005Accounts made up to 31 December 2004 (12 pages)
15 March 2005Return made up to 10/01/05; full list of members (7 pages)
15 June 2004Accounts made up to 31 December 2003 (12 pages)
13 February 2004Return made up to 10/01/04; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 January 2003Return made up to 10/01/03; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 March 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
26 April 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2000Accounts made up to 31 December 1999 (9 pages)
19 April 2000Return made up to 10/01/00; full list of members (7 pages)
14 January 2000Accounts made up to 31 December 1998 (10 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 March 1999Return made up to 10/01/99; full list of members (6 pages)
26 October 1998Accounts made up to 31 December 1997 (10 pages)
13 May 1998Director's particulars changed (1 page)
23 April 1998Return made up to 10/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 January 1998New director appointed (2 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
1 December 1997Accounts made up to 31 December 1996 (11 pages)
21 May 1997Return made up to 10/01/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Registered office changed on 17/07/96 from: kent house market place london W1N 8EJ (1 page)
25 January 1996Return made up to 10/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 March 1995Return made up to 10/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1991Company name changed underlane LIMITED\certificate issued on 06/02/91 (2 pages)
10 January 1991Incorporation (16 pages)