Company NameDavid Modell Limited
DirectorsDavid Modell and Madeleine Louise Waller
Company StatusActive
Company Number04685224
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Modell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMadeleine Louise Waller
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMadeleine Louise Waller
NationalityBritish
StatusCurrent
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ

Contact

Websitewww.davidmodell.com

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Modell
50.00%
Ordinary
50 at £1Madeleine Louise Waller
50.00%
Ordinary

Financials

Year2014
Net Worth£8,636
Cash£8,870
Current Liabilities£46,123

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

26 August 2020Delivered on: 27 August 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
21 August 2020Delivered on: 21 August 2020
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 16 September 2014
Satisfied on: 7 May 2015
Persons entitled: Lytton Productions PLC

Classification: A registered charge
Fully Satisfied

Filing History

21 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 August 2020Registration of charge 046852240003, created on 26 August 2020 (12 pages)
21 August 2020Registration of charge 046852240002, created on 21 August 2020 (13 pages)
25 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Satisfaction of charge 046852240001 in full (4 pages)
7 May 2015Satisfaction of charge 046852240001 in full (4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Registration of charge 046852240001, created on 5 September 2014 (29 pages)
16 September 2014Registration of charge 046852240001, created on 5 September 2014 (29 pages)
16 September 2014Registration of charge 046852240001, created on 5 September 2014 (29 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Secretary's details changed for Madeleine Louise Waller on 12 March 2012 (2 pages)
7 March 2013Director's details changed for Madeleine Louise Waller on 12 March 2012 (2 pages)
7 March 2013Secretary's details changed for Madeleine Louise Waller on 12 March 2012 (2 pages)
7 March 2013Director's details changed for David Modell on 12 March 2012 (2 pages)
7 March 2013Director's details changed for Madeleine Louise Waller on 12 March 2012 (2 pages)
7 March 2013Director's details changed for David Modell on 12 March 2012 (2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Madeleine Louise Waller on 4 March 2010 (2 pages)
15 March 2010Director's details changed for David Modell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for David Modell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Madeleine Louise Waller on 4 March 2010 (2 pages)
15 March 2010Director's details changed for David Modell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Madeleine Louise Waller on 4 March 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
16 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 March 2009Return made up to 04/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 04/03/05; full list of members (7 pages)
9 March 2005Return made up to 04/03/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
26 November 2004Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
30 May 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Company name changed hartgraft LIMITED\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed hartgraft LIMITED\certificate issued on 13/05/03 (2 pages)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)