London
W1W 6AB
Director Name | Mrs Dora Violet Franks |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 105 Hallam Street London W1N 5LT |
Director Name | Herr Horst Rudiger Nieschmidt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 January 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1992) |
Role | Consultant |
Correspondence Address | 5064 Rosrath Stockewig Germany |
Secretary Name | Mrs Dora Violet Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 105 Hallam Street London W1N 5LT |
Director Name | Mr Guy David Thomas |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(1 year after company formation) |
Appointment Duration | -1 years, 10 months (resigned 02 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 6e Vernon Square Ryde Isle Of Wight PO33 2JG |
Secretary Name | Mr Guy David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(1 year after company formation) |
Appointment Duration | -1 years, 10 months (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 6e Vernon Square Ryde Isle Of Wight PO33 2JG |
Director Name | Heinrich Kramer |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 1994(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2001) |
Role | President |
Correspondence Address | Pilgerstr 20 51491 Overath Germany |
Director Name | Sigrid Miebach |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2001) |
Role | Executive |
Correspondence Address | Meegenerstrasse 17 Overath Nrw 51491 |
Secretary Name | Mr Wade Stuart Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Coombe Lane London SW20 0BD |
Director Name | Mr Wade Stuart Hampton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2001) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Coombe Lane London SW20 0BD |
Director Name | Mr Wade Stuart Hampton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2001) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Coombe Lane London SW20 0BD |
Director Name | Thomas Rudolf Lenz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2001(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2006) |
Role | Managing Director |
Correspondence Address | Schone Aussicht 7 Overath D-51491 Koln Germany |
Secretary Name | Thomas Rudolf Lenz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 2001(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2006) |
Role | Managing Director |
Correspondence Address | Schone Aussicht 7 Overath D-51491 Koln Germany |
Secretary Name | Charmian Eberle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 4 Buckingham Mews London SW1E 6NR |
Secretary Name | Benjamin Cornelis Adriaan Bogert |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2007(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2018) |
Role | Manager Finance & Control |
Correspondence Address | Kirchweg 20 A Engelskirchen 51766 Germany |
Website | modeinfo.co.uk |
---|---|
Telephone | 023 34374527 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3-8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mode Information Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£533,182 |
Cash | £14,751 |
Current Liabilities | £742,136 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
5 January 1998 | Delivered 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 |
---|
30 November 2017 | Audited abridged accounts made up to 31 December 2016 (14 pages) |
---|---|
3 July 2017 | Director's details changed for Yann Herve Hubert Menard on 21 June 2017 (2 pages) |
3 July 2017 | Registered 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 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 December 2014 | Resignation of an auditor (2 pages) |
5 December 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
17 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
10 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
16 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Yann Herve Hubert Menard on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Yann Herve Hubert Menard on 1 January 2010 (2 pages) |
27 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 July 2008 | Return made up to 10/01/08; no change of members
|
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 March 2007 | Return made up to 10/01/07; full list of members (6 pages) |
17 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Accounts made up to 31 December 2005 (12 pages) |
15 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
8 July 2005 | Accounts made up to 31 December 2004 (12 pages) |
15 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
15 June 2004 | Accounts made up to 31 December 2003 (12 pages) |
13 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 March 2002 | Return made up to 10/01/02; full list of members
|
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Return made up to 10/01/01; full list of members
|
2 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
19 April 2000 | Return made up to 10/01/00; full list of members (7 pages) |
14 January 2000 | Accounts made up to 31 December 1998 (10 pages) |
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
26 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
13 May 1998 | Director's particulars changed (1 page) |
23 April 1998 | Return made up to 10/01/98; change of members
|
25 January 1998 | New director appointed (2 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Accounts made up to 31 December 1996 (11 pages) |
21 May 1997 | Return made up to 10/01/97; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned;director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: kent house market place london W1N 8EJ (1 page) |
25 January 1996 | Return made up to 10/01/96; no change of members
|
13 December 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 March 1995 | Return made up to 10/01/95; no change of members
|
5 February 1991 | Company name changed underlane LIMITED\certificate issued on 06/02/91 (2 pages) |
10 January 1991 | Incorporation (16 pages) |