Company NameModhas Taylors Limited
DirectorsRajesh Gulabivala and Nirbhay Shanker Govindji Modha
Company StatusActive
Company Number04205266
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Previous NameDison Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajesh Gulabivala
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(1 week, 1 day after company formation)
Appointment Duration23 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Argyle Road
Barnet
Hertfordshire
EN5 4DX
Secretary NamePragna Modha
NationalityBritish
StatusCurrent
Appointed03 May 2001(1 week, 1 day after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL
Director NameMr Nirbhay Shanker Govindji Modha
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarinya Tudor Road
New Barnet
Barnet
Hertfordshire
EN5 5NL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 84499933
Telephone regionLondon

Location

Registered AddressModhas Carinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hirenkumar Nirbhayshanker Modha
50.00%
Ordinary
50 at £1Rajesh Gulabivala
50.00%
Ordinary

Financials

Year2014
Net Worth£202
Cash£650
Current Liabilities£584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

19 June 2023Registered office address changed from Rosedean House 4 Argyle Road Barnet EN5 4DX England to Modhas Carinya Tudor Road New Barnet Hertfordshire EN5 5NL on 19 June 2023 (1 page)
19 June 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
30 August 2022Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
30 August 2022Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
28 August 2022Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 28 August 2022 (1 page)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for Nirbhay Shanker Govindji Modha on 25 April 2010 (2 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Nirbhay Shanker Govindji Modha on 25 April 2010 (2 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 May 2008Return made up to 25/04/08; full list of members (4 pages)
9 May 2008Director's change of particulars / rajesh gulabivala / 29/09/2007 (1 page)
9 May 2008Director's change of particulars / rajesh gulabivala / 29/09/2007 (1 page)
9 May 2008Return made up to 25/04/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 April 2007Return made up to 25/04/07; full list of members (2 pages)
27 April 2007Return made up to 25/04/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 June 2005Return made up to 25/04/05; full list of members (3 pages)
3 June 2005Return made up to 25/04/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 May 2004Return made up to 25/04/04; full list of members (7 pages)
24 May 2004Return made up to 25/04/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 July 2003Return made up to 25/04/03; full list of members (7 pages)
30 July 2003Return made up to 25/04/03; full list of members (7 pages)
19 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
19 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
19 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2002Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2001New secretary appointed (3 pages)
31 May 2001New secretary appointed (3 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: battle house, 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
10 May 2001Registered office changed on 10/05/01 from: battle house, 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
9 May 2001Company name changed dison LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed dison LIMITED\certificate issued on 09/05/01 (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 May 2001Registered office changed on 04/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
25 April 2001Incorporation (10 pages)
25 April 2001Incorporation (10 pages)