London
SW1P 1PH
Director Name | Mr John Matthew George Short |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(4 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Greencoat Place London SW1P 1PH |
Director Name | Ashley Paul Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Dryburgh Mansions Egliston Road Putney SW15 1AL |
Secretary Name | Toby John Benzecry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 13 Dungarvan Avenue Putney London SW15 5QU |
Director Name | Juistin Hill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 1999) |
Role | Marketing |
Correspondence Address | 148 Clonmore Street Southfields London SW18 5HB |
Director Name | Mr Roger Alan Potter |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Greencoat Place London SW1P 1PH |
Director Name | Stephen Wickham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 81 South Audley Street London W1Y 5TA |
Secretary Name | Mr Roger Alan Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Greencoat Place London SW1P 1PH |
Director Name | Paul Barden |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2010) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Joseph Hilary Kavanagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2007(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Gary Payne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Craig Andrew Weatherhead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2011) |
Role | Project Manger |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | modusgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 78289009 |
Telephone region | London |
Registered Address | Gordon House Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5m at £0.01 | Workplace Futures Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,206,347 |
Gross Profit | £6,058,017 |
Net Worth | £2,033,425 |
Cash | £6,231,056 |
Current Liabilities | £13,789,064 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
8 October 2018 | Delivered on: 8 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 October 2017 | Delivered on: 30 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 June 2013 | Delivered on: 25 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 February 2012 | Delivered on: 16 February 2012 Satisfied on: 4 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 70717150 with the bank. Fully Satisfied |
3 July 2007 | Delivered on: 6 July 2007 Satisfied on: 4 December 2012 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
30 April 2001 | Delivered on: 5 May 2001 Satisfied on: 5 July 2007 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
30 April 2001 | Delivered on: 3 May 2001 Satisfied on: 5 July 2007 Persons entitled: Spectrum Strategy Consultants Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the provisions of the lease of even date (as defined). Particulars: £23,500.00. Fully Satisfied |
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
24 June 2019 | Director's details changed for Mr John Matthew George Short on 24 June 2019 (2 pages) |
8 October 2018 | Registration of charge 026753400008, created on 8 October 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
30 October 2017 | Registration of charge 026753400007, created on 27 October 2017 (8 pages) |
30 October 2017 | Registration of charge 026753400007, created on 27 October 2017 (8 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
23 August 2017 | Notification of Workplace Futures Group Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Workplace Futures Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 November 2015 | Statement by Directors (1 page) |
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Solvency Statement dated 14/10/15 (2 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Solvency Statement dated 14/10/15 (2 pages) |
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Statement by Directors (1 page) |
25 November 2015 | Resolutions
|
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 May 2015 | Registration of charge 026753400006, created on 18 May 2015 (9 pages) |
20 May 2015 | Registration of charge 026753400006, created on 18 May 2015 (9 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
18 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 November 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
19 November 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
25 June 2013 | Registration of charge 026753400005 (36 pages) |
25 June 2013 | Registration of charge 026753400005 (36 pages) |
23 April 2013 | Termination of appointment of Roger Potter as a director (1 page) |
23 April 2013 | Termination of appointment of Roger Potter as a secretary (1 page) |
23 April 2013 | Termination of appointment of Roger Potter as a secretary (1 page) |
23 April 2013 | Termination of appointment of Roger Potter as a director (1 page) |
28 February 2013 | Director's details changed for Mr Toby John Benzecry on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr John Matthew George Short on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr John Matthew George Short on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Toby John Benzecry on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Toby John Benzecry on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr John Matthew George Short on 1 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from C/O 0 Greencoat House Francis Street London SW1P 1DH on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O 0 Greencoat House Francis Street London SW1P 1DH on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O 0 Greencoat House Francis Street London SW1P 1DH on 7 February 2013 (1 page) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
22 August 2012 | Termination of appointment of Joseph Kavanagh as a director (1 page) |
22 August 2012 | Termination of appointment of Joseph Kavanagh as a director (1 page) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Termination of appointment of Craig Weatherhead as a director (1 page) |
6 May 2011 | Termination of appointment of Craig Weatherhead as a director (1 page) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Termination of appointment of Paul Barden as a director (2 pages) |
15 June 2010 | Termination of appointment of Paul Barden as a director (2 pages) |
3 February 2010 | Termination of appointment of Gary Payne as a director (1 page) |
3 February 2010 | Termination of appointment of Gary Payne as a director (1 page) |
21 November 2009 | Director's details changed for Gary Payne on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Gary Payne on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Gary Payne on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Joseph Hilary Kavanagh on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Roger Alan Potter on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Gary Payne on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr John Matthew George Short on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Craig Andrew Weatherhead on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Barden on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Craig Andrew Weatherhead on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr John Matthew George Short on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Barden on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Roger Alan Potter on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Joseph Hilary Kavanagh on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Roger Alan Potter on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Joseph Hilary Kavanagh on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Craig Andrew Weatherhead on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr John Matthew George Short on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Barden on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Gary Payne on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Gary Payne on 1 October 2009 (2 pages) |
24 September 2009 | Return made up to 30/06/09; full list of members (6 pages) |
24 September 2009 | Return made up to 30/06/09; full list of members (6 pages) |
11 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
11 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members
|
21 July 2008 | Return made up to 30/06/08; full list of members
|
12 May 2008 | Appointment terminated director ashley davies (1 page) |
12 May 2008 | Appointment terminated director ashley davies (1 page) |
21 April 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
21 April 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members
|
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members
|
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2007 | Resolutions
|
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
4 May 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
6 March 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
6 March 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 September 2005 | Return made up to 30/06/05; full list of members (9 pages) |
8 September 2005 | Return made up to 30/06/05; full list of members (9 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
27 October 2004 | Return made up to 30/06/04; full list of members
|
27 October 2004 | Return made up to 30/06/04; full list of members
|
20 July 2004 | S-div 18/06/04 (1 page) |
20 July 2004 | S-div 18/06/04 (1 page) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
8 August 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
8 August 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
10 December 1999 | Return made up to 30/06/99; full list of members (6 pages) |
10 December 1999 | Return made up to 30/06/99; full list of members (6 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
27 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
27 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 06/01/99; no change of members
|
22 January 1999 | Return made up to 06/01/99; no change of members
|
10 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
10 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
10 March 1998 | Return made up to 06/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 06/01/98; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
30 May 1997 | Return made up to 06/01/97; full list of members (6 pages) |
30 May 1997 | Return made up to 06/01/97; full list of members (6 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 May 1996 | Return made up to 06/01/96; full list of members
|
2 May 1996 | Return made up to 06/01/96; full list of members
|
8 March 1996 | Company name changed modus management resources limit ed\certificate issued on 11/03/96 (2 pages) |
8 March 1996 | Company name changed modus management resources limit ed\certificate issued on 11/03/96 (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Ad 08/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 December 1995 | Ad 08/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 December 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Nc inc already adjusted 06/10/95 (1 page) |
18 October 1995 | Resolutions
|
18 October 1995 | Nc inc already adjusted 06/10/95 (1 page) |
8 June 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
8 June 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 March 1993 | Registered office changed on 04/03/93 from: clattern house 8/10 high street kingston upon thames surrey KT1 1EY (1 page) |
4 March 1993 | Registered office changed on 04/03/93 from: clattern house 8/10 high street kingston upon thames surrey KT1 1EY (1 page) |
7 December 1992 | Registered office changed on 07/12/92 from: manor house 19 church street leatherhead surrey KT22 8DN (1 page) |
7 December 1992 | Registered office changed on 07/12/92 from: manor house 19 church street leatherhead surrey KT22 8DN (1 page) |
2 February 1992 | Accounting reference date notified as 31/12 (1 page) |
2 February 1992 | Ad 15/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1992 | Accounting reference date notified as 31/12 (1 page) |
2 February 1992 | Ad 15/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1992 | New secretary appointed;director resigned;new director appointed (4 pages) |
15 January 1992 | New secretary appointed;director resigned;new director appointed (4 pages) |
15 January 1992 | Registered office changed on 15/01/92 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
15 January 1992 | Secretary resigned;new director appointed (4 pages) |
15 January 1992 | Secretary resigned;new director appointed (4 pages) |
15 January 1992 | Registered office changed on 15/01/92 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
6 January 1992 | Incorporation (18 pages) |
6 January 1992 | Incorporation (18 pages) |