London
SW1P 1PH
Director Name | Mr Toby John Benzecry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Greencoat Place London SW1P 1PH |
Director Name | Mr Toby John Benzecry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Ashley Paul Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Dryburgh Mansions Egliston Road Putney SW15 1AL |
Secretary Name | Mr Toby John Benzecry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Roehampton Gate Putney London SW15 5JR |
Secretary Name | Mr Roger Alan Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Greencoat Place London SW1P 1PH |
Director Name | Mr Roger Alan Potter |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2012) |
Role | Company Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Greencoat Place London SW1P 1PH |
Director Name | Craig Andrew Weatherhead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 August 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
2 at £1 | 06261803 100.00% Ordinary |
---|
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 | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
27 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
28 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 August 2013 | Appointment of Mr Toby John Benzecry as a director (2 pages) |
9 August 2013 | Appointment of Mr Toby John Benzecry as a director (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Termination of appointment of Roger Potter as a director (1 page) |
24 April 2013 | Termination of appointment of Roger Potter as a secretary (1 page) |
24 April 2013 | Termination of appointment of Roger Potter as a director (1 page) |
24 April 2013 | Termination of appointment of Roger Potter as a secretary (1 page) |
11 April 2013 | Termination of appointment of Roger Potter as a secretary (1 page) |
11 April 2013 | Termination of appointment of Roger Potter as a director (1 page) |
11 April 2013 | Termination of appointment of Roger Potter as a secretary (1 page) |
11 April 2013 | Termination of appointment of Roger Potter as a director (1 page) |
2 April 2013 | Director's details changed for Mr John Matthew George Short on 1 February 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr John Matthew George Short on 1 February 2013 (2 pages) |
2 April 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 Greencoat House Francis Street London SW1P 1DH on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Greencoat House Francis Street London SW1P 1DH on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Greencoat House Francis Street London SW1P 1DH on 7 February 2013 (1 page) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 September 2010 | Appointment of Mr John Matthew George Short as a director (3 pages) |
9 September 2010 | Appointment of Mr John Matthew George Short as a director (3 pages) |
9 September 2010 | Termination of appointment of Craig Weatherhead as a director (2 pages) |
9 September 2010 | Termination of appointment of Craig Weatherhead as a director (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Appointment of Mr Roger Alan Potter as a director (3 pages) |
18 February 2010 | Appointment of Craig Andrew Weatherhead as a director (3 pages) |
18 February 2010 | Termination of appointment of Toby Benzecry as a director (2 pages) |
18 February 2010 | Termination of appointment of Toby Benzecry as a director (2 pages) |
18 February 2010 | Appointment of Mr Roger Alan Potter as a director (3 pages) |
18 February 2010 | Appointment of Craig Andrew Weatherhead as a director (3 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
20 January 2010 | Change of name notice (2 pages) |
20 January 2010 | Change of name notice (2 pages) |
23 November 2009 | Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
11 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 August 2008 | Secretary appointed roger alan potter (2 pages) |
28 August 2008 | Secretary appointed roger alan potter (2 pages) |
21 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
21 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
12 May 2008 | Appointment terminated secretary toby benzecry (1 page) |
12 May 2008 | Appointment terminated director ashley davies (1 page) |
12 May 2008 | Appointment terminated director ashley davies (1 page) |
12 May 2008 | Appointment terminated secretary toby benzecry (1 page) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 August 2007 | Return made up to 30/06/07; no change of members
|
3 August 2007 | Return made up to 30/06/07; no change of members
|
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 April 2002 | Return made up to 17/01/02; full list of members (6 pages) |
17 April 2002 | Return made up to 17/01/02; full list of members (6 pages) |
4 February 2002 | Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2002 | Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
14 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 January 2001 | Incorporation (32 pages) |
17 January 2001 | Incorporation (32 pages) |