Company NameModus Group Limited
DirectorsToby John Benzecry and John Matthew George Short
Company StatusActive
Company Number02675340
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 4 months ago)
Previous NameModus Management Resources Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Toby John Benzecry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Greencoat Place
London
SW1P 1PH
Director NameMr John Matthew George Short
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(4 years after company formation)
Appointment Duration28 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Greencoat Place
London
SW1P 1PH
Director NameAshley Paul Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Dryburgh Mansions
Egliston Road
Putney
SW15 1AL
Secretary NameToby John Benzecry
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address13 Dungarvan Avenue
Putney
London
SW15 5QU
Director NameJuistin Hill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1999)
RoleMarketing
Correspondence Address148 Clonmore Street
Southfields
London
SW18 5HB
Director NameMr Roger Alan Potter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(8 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Greencoat Place
London
SW1P 1PH
Director NameStephen Wickham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address81 South Audley Street
London
W1Y 5TA
Secretary NameMr Roger Alan Potter
NationalityBritish
StatusResigned
Appointed29 September 2000(8 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Greencoat Place
London
SW1P 1PH
Director NamePaul Barden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2010)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House
Francis Street
London
SW1P 1DH
Director NameMr Joseph Hilary Kavanagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2007(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencoat House
Francis Street
London
SW1P 1DH
Director NameGary Payne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House
Francis Street
London
SW1P 1DH
Director NameCraig Andrew Weatherhead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2011)
RoleProject Manger
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House
Francis Street
London
SW1P 1DH
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitemodusgroup.com
Email address[email protected]
Telephone020 78289009
Telephone regionLondon

Location

Registered AddressGordon House
Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5m at £0.01Workplace Futures Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£35,206,347
Gross Profit£6,058,017
Net Worth£2,033,425
Cash£6,231,056
Current Liabilities£13,789,064

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

8 October 2018Delivered on: 8 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 30 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 20 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 June 2013Delivered 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 2012Delivered 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 2007Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

10 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
10 February 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
24 June 2019Director's details changed for Mr John Matthew George Short on 24 June 2019 (2 pages)
8 October 2018Registration of charge 026753400008, created on 8 October 2018 (7 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 October 2017Registration of charge 026753400007, created on 27 October 2017 (8 pages)
30 October 2017Registration of charge 026753400007, created on 27 October 2017 (8 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
23 August 2017Notification of Workplace Futures Group Limited as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Workplace Futures Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
4 May 2016Full accounts made up to 31 December 2015 (18 pages)
4 May 2016Full accounts made up to 31 December 2015 (18 pages)
25 November 2015Statement by Directors (1 page)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1
(4 pages)
25 November 2015Solvency Statement dated 14/10/15 (2 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2015Solvency Statement dated 14/10/15 (2 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1
(4 pages)
25 November 2015Statement by Directors (1 page)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50,000
(4 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50,000
(4 pages)
20 May 2015Registration of charge 026753400006, created on 18 May 2015 (9 pages)
20 May 2015Registration of charge 026753400006, created on 18 May 2015 (9 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
18 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
(4 pages)
18 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
(4 pages)
19 November 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
19 November 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 50,000
(4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 50,000
(4 pages)
25 June 2013Registration of charge 026753400005 (36 pages)
25 June 2013Registration of charge 026753400005 (36 pages)
23 April 2013Termination of appointment of Roger Potter as a director (1 page)
23 April 2013Termination of appointment of Roger Potter as a secretary (1 page)
23 April 2013Termination of appointment of Roger Potter as a secretary (1 page)
23 April 2013Termination of appointment of Roger Potter as a director (1 page)
28 February 2013Director's details changed for Mr Toby John Benzecry on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr John Matthew George Short on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr John Matthew George Short on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Toby John Benzecry on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Toby John Benzecry on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr John Matthew George Short on 1 February 2013 (2 pages)
7 February 2013Registered office address changed from C/O 0 Greencoat House Francis Street London SW1P 1DH on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O 0 Greencoat House Francis Street London SW1P 1DH on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O 0 Greencoat House Francis Street London SW1P 1DH on 7 February 2013 (1 page)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
22 August 2012Termination of appointment of Joseph Kavanagh as a director (1 page)
22 August 2012Termination of appointment of Joseph Kavanagh as a director (1 page)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Craig Weatherhead as a director (1 page)
6 May 2011Termination of appointment of Craig Weatherhead as a director (1 page)
4 October 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
15 June 2010Termination of appointment of Paul Barden as a director (2 pages)
15 June 2010Termination of appointment of Paul Barden as a director (2 pages)
3 February 2010Termination of appointment of Gary Payne as a director (1 page)
3 February 2010Termination of appointment of Gary Payne as a director (1 page)
21 November 2009Director's details changed for Gary Payne on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Gary Payne on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Gary Payne on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joseph Hilary Kavanagh on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Roger Alan Potter on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Gary Payne on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr John Matthew George Short on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Craig Andrew Weatherhead on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Barden on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Craig Andrew Weatherhead on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr John Matthew George Short on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Barden on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Roger Alan Potter on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joseph Hilary Kavanagh on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Roger Alan Potter on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joseph Hilary Kavanagh on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Craig Andrew Weatherhead on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr John Matthew George Short on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Barden on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Gary Payne on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Gary Payne on 1 October 2009 (2 pages)
24 September 2009Return made up to 30/06/09; full list of members (6 pages)
24 September 2009Return made up to 30/06/09; full list of members (6 pages)
11 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
11 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
21 July 2008Return made up to 30/06/08; full list of members
  • 363(287) ‐ Registered office changed on 21/07/08
(10 pages)
21 July 2008Return made up to 30/06/08; full list of members
  • 363(287) ‐ Registered office changed on 21/07/08
(10 pages)
12 May 2008Appointment terminated director ashley davies (1 page)
12 May 2008Appointment terminated director ashley davies (1 page)
21 April 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
21 April 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Declaration of assistance for shares acquisition (8 pages)
13 July 2007Declaration of assistance for shares acquisition (8 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2007Declaration of assistance for shares acquisition (8 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 July 2007Declaration of assistance for shares acquisition (8 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
4 May 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
12 July 2006Return made up to 30/06/06; full list of members (9 pages)
12 July 2006Return made up to 30/06/06; full list of members (9 pages)
24 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
24 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
6 March 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
6 March 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
8 September 2005Return made up to 30/06/05; full list of members (9 pages)
8 September 2005Return made up to 30/06/05; full list of members (9 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
27 October 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/04
(9 pages)
27 October 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/04
(9 pages)
20 July 2004S-div 18/06/04 (1 page)
20 July 2004S-div 18/06/04 (1 page)
15 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
3 July 2002Return made up to 30/06/02; full list of members (9 pages)
3 July 2002Return made up to 30/06/02; full list of members (9 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
21 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
9 July 2001Return made up to 30/06/01; full list of members (8 pages)
9 July 2001Return made up to 30/06/01; full list of members (8 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New director appointed (2 pages)
8 August 2000Full group accounts made up to 31 December 1999 (21 pages)
8 August 2000Full group accounts made up to 31 December 1999 (21 pages)
7 July 2000Return made up to 30/06/00; full list of members (8 pages)
7 July 2000Return made up to 30/06/00; full list of members (8 pages)
12 January 2000Return made up to 06/01/00; full list of members (7 pages)
12 January 2000Return made up to 06/01/00; full list of members (7 pages)
10 December 1999Return made up to 30/06/99; full list of members (6 pages)
10 December 1999Return made up to 30/06/99; full list of members (6 pages)
10 November 1999Registered office changed on 10/11/99 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
10 November 1999Registered office changed on 10/11/99 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Full group accounts made up to 31 December 1998 (21 pages)
27 September 1999Full group accounts made up to 31 December 1998 (21 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
22 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Full group accounts made up to 31 December 1997 (21 pages)
10 August 1998Full group accounts made up to 31 December 1997 (21 pages)
10 March 1998Return made up to 06/01/98; no change of members (4 pages)
10 March 1998Return made up to 06/01/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (14 pages)
29 August 1997Full accounts made up to 31 December 1996 (14 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
30 May 1997Return made up to 06/01/97; full list of members (6 pages)
30 May 1997Return made up to 06/01/97; full list of members (6 pages)
1 June 1996Full accounts made up to 31 December 1995 (16 pages)
1 June 1996Full accounts made up to 31 December 1995 (16 pages)
2 May 1996Return made up to 06/01/96; full list of members
  • 363(287) ‐ Registered office changed on 02/05/96
(6 pages)
2 May 1996Return made up to 06/01/96; full list of members
  • 363(287) ‐ Registered office changed on 02/05/96
(6 pages)
8 March 1996Company name changed modus management resources limit ed\certificate issued on 11/03/96 (2 pages)
8 March 1996Company name changed modus management resources limit ed\certificate issued on 11/03/96 (2 pages)
22 December 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
22 December 1995Ad 08/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 December 1995Ad 08/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 December 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1995Nc inc already adjusted 06/10/95 (1 page)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1995Nc inc already adjusted 06/10/95 (1 page)
8 June 1995Full group accounts made up to 31 December 1994 (15 pages)
8 June 1995Full group accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 March 1993Registered office changed on 04/03/93 from: clattern house 8/10 high street kingston upon thames surrey KT1 1EY (1 page)
4 March 1993Registered office changed on 04/03/93 from: clattern house 8/10 high street kingston upon thames surrey KT1 1EY (1 page)
7 December 1992Registered office changed on 07/12/92 from: manor house 19 church street leatherhead surrey KT22 8DN (1 page)
7 December 1992Registered office changed on 07/12/92 from: manor house 19 church street leatherhead surrey KT22 8DN (1 page)
2 February 1992Accounting reference date notified as 31/12 (1 page)
2 February 1992Ad 15/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1992Accounting reference date notified as 31/12 (1 page)
2 February 1992Ad 15/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1992New secretary appointed;director resigned;new director appointed (4 pages)
15 January 1992New secretary appointed;director resigned;new director appointed (4 pages)
15 January 1992Registered office changed on 15/01/92 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
15 January 1992Secretary resigned;new director appointed (4 pages)
15 January 1992Secretary resigned;new director appointed (4 pages)
15 January 1992Registered office changed on 15/01/92 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
6 January 1992Incorporation (18 pages)
6 January 1992Incorporation (18 pages)