London
SW1Y 6AU
Secretary Name | Richard John Spencer Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bury Street London SW1Y 6AU |
Director Name | Mr John Stewart Nicoll |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 37 Bury Street London SW1Y 6AU |
Director Name | Prof Brian Francis Allen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(12 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Art Historian |
Country of Residence | England |
Correspondence Address | 37 Bury Street London SW1Y 6AU |
Director Name | Mr Timothy Aidan John Knox |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Art Curator |
Country of Residence | England |
Correspondence Address | 37 Bury Street London SW1Y 6AU |
Director Name | Mr Timothy William Sanderson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 37 Bury Street London SW1Y 6AU |
Director Name | Ms Andrea Lester Rose |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Art Consultant |
Country of Residence | England |
Correspondence Address | 37 Bury Street London SW1Y 6AU |
Director Name | Prof Brian Francis Allen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Art Historian |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bedford Square London WC1B 3JA |
Director Name | Mr Patrick Granville Walker |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 61 Montagu Square London W1H 2LU |
Director Name | Hon James Holland-Hibbert |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 April 2021) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 38 Bury Street London SW1Y 6BB |
Director Name | Mr John Edward Morton Morris |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 April 2021) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 38 Bury Street London SW1Y 6BB |
Website | www.modernartpress.co.uk |
---|
Registered Address | 37 Bury Street London SW1Y 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £165,151 |
Net Worth | £84,230 |
Cash | £82,810 |
Current Liabilities | £7,740 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
21 November 2023 | Appointment of Ms Andrea Lester Rose as a director on 20 October 2023 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (17 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
28 June 2022 | Notification of a person with significant control statement (2 pages) |
17 June 2022 | Cessation of Brian Francis Allen as a person with significant control on 7 June 2022 (1 page) |
17 June 2022 | Cessation of John Stewart Nicoll as a person with significant control on 7 June 2022 (1 page) |
17 June 2022 | Cessation of Richard John Spencer Mason as a person with significant control on 7 June 2022 (1 page) |
16 June 2022 | Appointment of Mr Timothy Aidan John Knox as a director on 7 June 2022 (2 pages) |
16 June 2022 | Appointment of Mr Timothy William Sanderson as a director on 7 June 2022 (2 pages) |
3 February 2022 | Total exemption full accounts made up to 30 September 2021 (17 pages) |
21 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 September 2020 (18 pages) |
23 April 2021 | Notification of Brian Francis Allen as a person with significant control on 14 April 2021 (2 pages) |
23 April 2021 | Notification of Richard John Spencer Mason as a person with significant control on 14 April 2021 (2 pages) |
23 April 2021 | Notification of John Stewart Nicoll as a person with significant control on 14 April 2021 (2 pages) |
22 April 2021 | Withdrawal of a person with significant control statement on 22 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of John Edward Morton Morris as a director on 14 April 2021 (1 page) |
21 April 2021 | Termination of appointment of James Holland-Hibbert as a director on 14 April 2021 (1 page) |
9 February 2021 | Notification of a person with significant control statement (2 pages) |
3 February 2021 | Cessation of Brian Francis Allen as a person with significant control on 1 February 2021 (1 page) |
3 February 2021 | Cessation of Richard John Spencer Mason as a person with significant control on 1 February 2021 (1 page) |
3 February 2021 | Cessation of John Stewart Nicoll as a person with significant control on 1 February 2021 (1 page) |
3 February 2021 | Appointment of The Hon. James Holland-Hibbert as a director on 1 February 2021 (2 pages) |
3 February 2021 | Appointment of John Edward Morton Morris as a director on 1 February 2021 (2 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
25 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
11 April 2019 | Termination of appointment of Patrick Granville Walker as a director on 4 February 2019 (1 page) |
11 April 2019 | Cessation of Patrick Granville Walker as a person with significant control on 4 February 2019 (1 page) |
11 April 2019 | Appointment of Professor Brian Francis Allen as a director on 10 April 2019 (2 pages) |
11 April 2019 | Notification of Brian Francis Allen as a person with significant control on 10 April 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from Third Floor 4 st. James's Place London SW1A 1NP to 37 Bury Street London SW1Y 6AU on 21 August 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
8 May 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
7 April 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
7 April 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
22 September 2015 | Annual return made up to 18 September 2015 no member list (4 pages) |
22 September 2015 | Annual return made up to 18 September 2015 no member list (4 pages) |
22 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
22 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
19 September 2014 | Annual return made up to 18 September 2014 no member list (4 pages) |
19 September 2014 | Annual return made up to 18 September 2014 no member list (4 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
20 November 2013 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 20 November 2013 (1 page) |
18 September 2013 | Annual return made up to 18 September 2013 no member list (4 pages) |
18 September 2013 | Annual return made up to 18 September 2013 no member list (4 pages) |
7 March 2013 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
7 March 2013 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
25 September 2012 | Annual return made up to 18 September 2012 no member list (4 pages) |
25 September 2012 | Annual return made up to 18 September 2012 no member list (4 pages) |
18 September 2012 | Termination of appointment of Brian Allen as a director (1 page) |
18 September 2012 | Appointment of Mr John Stewart Nicoll as a director (2 pages) |
18 September 2012 | Termination of appointment of Brian Allen as a director (1 page) |
18 September 2012 | Appointment of Mr John Stewart Nicoll as a director (2 pages) |
16 January 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
16 January 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
20 September 2011 | Annual return made up to 18 September 2011 no member list (4 pages) |
20 September 2011 | Annual return made up to 18 September 2011 no member list (4 pages) |
11 April 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
11 April 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
28 September 2010 | Director's details changed for Richard John Spencer Mason on 1 December 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Richard John Spencer Mason on 1 December 2009 (1 page) |
28 September 2010 | Director's details changed for Professor Brian Francis Allen on 1 January 2010 (2 pages) |
28 September 2010 | Annual return made up to 18 September 2010 no member list (4 pages) |
28 September 2010 | Secretary's details changed for Richard John Spencer Mason on 1 December 2009 (1 page) |
28 September 2010 | Secretary's details changed for Richard John Spencer Mason on 1 December 2009 (1 page) |
28 September 2010 | Director's details changed for Richard John Spencer Mason on 1 December 2009 (2 pages) |
28 September 2010 | Annual return made up to 18 September 2010 no member list (4 pages) |
28 September 2010 | Director's details changed for Richard John Spencer Mason on 1 December 2009 (2 pages) |
28 September 2010 | Director's details changed for Professor Brian Francis Allen on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Professor Brian Francis Allen on 1 January 2010 (2 pages) |
21 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
21 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
13 April 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page) |
2 November 2009 | Annual return made up to 18 September 2009 no member list (3 pages) |
2 November 2009 | Annual return made up to 18 September 2009 no member list (3 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
1 October 2008 | Annual return made up to 18/09/08 (3 pages) |
1 October 2008 | Annual return made up to 18/09/08 (3 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
20 September 2007 | Annual return made up to 18/09/07 (2 pages) |
20 September 2007 | Annual return made up to 18/09/07 (2 pages) |
18 September 2006 | Incorporation (29 pages) |
18 September 2006 | Incorporation (29 pages) |