Company NameModern City Estates Limited
DirectorsAlexandra Betsy Lilius and Dorothy Turner
Company StatusActive
Company Number06322060
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Previous NamePavelink Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alexandra Betsy Lilius
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(5 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSep Nkatu 3-5b Flat 46
Helsinki
00150
Finland
Director NameMs Dorothy Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Riverway
London
N13 5LJ
Secretary NameMr David Norman Lew
StatusCurrent
Appointed09 November 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address29 Chessington Lodge Regents Park Road
London
N3 3AA
Director NameMr Simon Philip Cohen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lyndale Avenue
London
NW2 2QB
Director NameMr Philip Goldenberg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressToad Hall White Rose Lane
Woking
Surrey
GU22 7LB
Secretary NameMr Philip Goldenberg
NationalityBritish
StatusResigned
Appointed11 October 2007(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressToad Hall White Rose Lane
Woking
Surrey
GU22 7LB
Secretary NameDorothy Turner
StatusResigned
Appointed04 January 2008(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address22 Riverway
London
N13 5LJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

791.3k at £1Alan David Ritterman
50.00%
Ordinary
791.3k at £1Ronald Michael Ritterman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,143,324
Cash£3
Current Liabilities£332,320

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

3 March 2008Delivered on: 5 March 2008
Satisfied on: 6 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phoenix house 61-65 spear street manchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
3 March 2008Delivered on: 5 March 2008
Satisfied on: 6 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 53 & 53A long lane london, t/n LN56744, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
24 May 2023Registered office address changed from Landau Baker Limited Mountcliffe House 154 Brent Street London NW4 2DR to 35 Ballards Lane London N3 1XW on 24 May 2023 (1 page)
27 April 2023Change of details for Alexandra Betsy Lilius as a person with significant control on 27 April 2023 (2 pages)
29 January 2023Secretary's details changed for Mr David Norman Lew on 10 November 2022 (1 page)
23 August 2022Cessation of Ronald Michael Ritterman as a person with significant control on 16 November 2021 (1 page)
23 August 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
18 February 2022Change of details for Alexandra Betsy Lilius as a person with significant control on 18 February 2022 (2 pages)
16 November 2021Director's details changed for Alexandra Betsy Lilius on 16 November 2021 (2 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
10 November 2020Appointment of Mr David Norman Lew as a secretary on 9 November 2020 (2 pages)
1 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
7 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (9 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (9 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 April 2016Director's details changed for Alexandra Betsy Ritterman on 18 October 2014 (2 pages)
1 April 2016Director's details changed for Alexandra Betsy Ritterman on 18 October 2014 (2 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,582,586
(4 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,582,586
(4 pages)
6 March 2015Satisfaction of charge 1 in full (2 pages)
6 March 2015Satisfaction of charge 2 in full (2 pages)
6 March 2015Satisfaction of charge 2 in full (2 pages)
6 March 2015Satisfaction of charge 1 in full (2 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 February 2015Director's details changed for Alexandra Betsy Ritterman on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Alexandra Betsy Ritterman on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Alexandra Betsy Ritterman on 4 February 2015 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,582,586
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,582,586
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 September 2012Termination of appointment of Dorothy Turner as a secretary (1 page)
20 September 2012Appointment of Dorothy Turner as a director (2 pages)
20 September 2012Termination of appointment of Simon Cohen as a director (1 page)
20 September 2012Appointment of Dorothy Turner as a director (2 pages)
20 September 2012Termination of appointment of Dorothy Turner as a secretary (1 page)
20 September 2012Termination of appointment of Simon Cohen as a director (1 page)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 August 2009Return made up to 24/07/09; full list of members (4 pages)
6 August 2009Return made up to 24/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 January 2009Director's change of particulars / alexandra ritterman / 01/08/2008 (1 page)
16 January 2009Director's change of particulars / alexandra ritterman / 01/08/2008 (1 page)
31 July 2008Return made up to 24/07/08; full list of members (4 pages)
31 July 2008Return made up to 24/07/08; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from 24 queen anne street london W1G 9AX (1 page)
16 May 2008Registered office changed on 16/05/2008 from 24 queen anne street london W1G 9AX (1 page)
9 April 2008Company name changed pavelink LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed pavelink LIMITED\certificate issued on 14/04/08 (2 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New director appointed (2 pages)
23 November 2007Ad 19/11/07--------- £ si 593996@1=593996 £ ic 988501/1582497 (2 pages)
23 November 2007Statement of affairs (5 pages)
23 November 2007Ad 19/11/07--------- £ si 593996@1=593996 £ ic 988501/1582497 (2 pages)
23 November 2007Statement of affairs (5 pages)
19 November 2007Statement of affairs (5 pages)
19 November 2007Ad 05/11/07--------- £ si 988500@1=988500 £ ic 1/988501 (2 pages)
19 November 2007Nc inc already adjusted 30/10/07 (2 pages)
19 November 2007Ad 05/11/07--------- £ si 988500@1=988500 £ ic 1/988501 (2 pages)
19 November 2007Nc inc already adjusted 30/10/07 (2 pages)
19 November 2007Statement of affairs (5 pages)
8 November 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
12 October 2007Registered office changed on 12/10/07 from: 41 chalton street london NW1 1JD (1 page)
12 October 2007Registered office changed on 12/10/07 from: 41 chalton street london NW1 1JD (1 page)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)