London
W1F 9AF
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Ian Bobbett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Statistical Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Paula Tracey Bobbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Richard Lewis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gray's Inn Road London WC1X 8HN |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 May 2019) |
Role | Director Cfo |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Ms Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 18 February 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Stephen Bernard Welch |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2021) |
Role | Statistical Analyst |
Country of Residence | England |
Correspondence Address | First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Website | model-citizens.co.uk |
---|
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Ian Bobbett 40.00% Ordinary |
---|---|
40 at £1 | Stephen Bernard Welch 40.00% Ordinary |
20 at £1 | Richard Lewis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,332 |
Cash | £118,232 |
Current Liabilities | £640,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
24 October 2019 | Delivered on: 1 November 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted intellectual property) owned by the company, in each case as specified (and defined) in the accession deed registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed. Outstanding |
---|---|
8 October 2007 | Delivered on: 11 October 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 October 2017 | Purchase of own shares. (3 pages) |
---|---|
2 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
19 September 2017 | Termination of appointment of Richard Lewis as a director on 31 August 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Registered office address changed from 26 Bedford Square London WC1B 3HP to 14 Gray's Inn Road London WC1X 8HN on 28 April 2017 (1 page) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Stephen Bernard Welch on 14 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Richard Lewis on 14 April 2015 (2 pages) |
21 May 2015 | Registered office address changed from 2nd Floor 28 Marshalsea Road London SE1 1HF to 26 Bedford Square London WC1B 3HP on 21 May 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Director's details changed for Stephen Bernard Welch on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Richard Lewis on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from 107 Abbey Road Grimsby North Lincolnshire DN32 0HN on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 August 2012 | Secretary's details changed for Paula Tracey Bobbett on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Ian Bobbett on 17 February 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Paula Tracey Bobbett on 17 February 2011 (2 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 July 2010 | Director's details changed for Ian Bobbett on 3 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Stephen Bernard Welch on 3 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Stephen Bernard Welch on 3 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Ian Bobbett on 3 July 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
25 February 2010 | Appointment of Richard Lewis as a director (3 pages) |
15 September 2009 | Director's change of particulars / stephen welch / 01/09/2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 143 basin approach limehouse london E14 7JG (1 page) |
9 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
17 July 2008 | Secretary's change of particulars / paula cox / 26/01/2008 (1 page) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Incorporation (8 pages) |