Company NameHoward Modi Limited
DirectorSuresh Chouthi
Company StatusActive
Company Number04789434
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Suresh Chouthi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ
Secretary NameRowmawtee Neerunjun
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address99 Wynchgate
London
N14 6RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88821812
Telephone regionLondon

Location

Registered Address99 Wynchgate
London
N14 6RJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Suresh Chouthi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

4 August 2023Micro company accounts made up to 30 June 2023 (4 pages)
28 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
29 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 30 June 2020 (4 pages)
10 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 June 2019 (4 pages)
15 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
24 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
20 July 2017Notification of Suresh Chouthi as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Notification of Suresh Chouthi as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
2 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
22 July 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
11 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
12 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
9 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 October 2008Return made up to 05/06/08; full list of members (3 pages)
16 October 2008Return made up to 05/06/07; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2008Return made up to 05/06/07; full list of members (3 pages)
16 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2008Return made up to 05/06/08; full list of members (3 pages)
16 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2006Return made up to 05/06/05; full list of members (6 pages)
16 January 2006Return made up to 05/06/05; full list of members (6 pages)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 May 2004Return made up to 05/06/04; full list of members (6 pages)
27 May 2004Return made up to 05/06/04; full list of members (6 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
5 June 2003Incorporation (18 pages)
5 June 2003Incorporation (18 pages)