Company NameModern Classics UK Limited
DirectorDavid Walter Hill
Company StatusActive - Proposal to Strike off
Company Number06800282
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Walter Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(4 years, 3 months after company formation)
Appointment Duration11 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 10 46 Lower Richmond Rd
London
SW14 7EX
Director NameMr Jaweed Ali Mirza
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Russell Road
Moseley
Birmingham
West Midlands
B13 8RF
Secretary NameMrs Carole Anne Oates
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Salisbury Road
Ealing
London
W13 9TT
Director NameMrs Carole Anne Oates
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits B248-250 Riverside Business Centre
Bendon Valley
London
SW18 4UQ

Contact

Telephone020 88751720
Telephone regionLondon

Location

Registered AddressUnit 10 46 Lower Richmond Rd
London
SW14 7EX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carole Anne Oates
100.00%
Ordinary

Financials

Year2014
Net Worth£12,430
Cash£1,758
Current Liabilities£42,845

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
1 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 July 2022Registered office address changed from A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ United Kingdom to Unit 10 46 Lower Richmond Rd London SW14 7EX on 7 July 2022 (1 page)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 April 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
7 January 2021Registered office address changed from Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ England to A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ on 7 January 2021 (1 page)
7 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 September 2017Registered office address changed from Units B248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Units B248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
31 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Termination of appointment of Carole Anne Oates as a secretary on 17 January 2015 (1 page)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Termination of appointment of Carole Anne Oates as a secretary on 17 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(3 pages)
26 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 October 2013Termination of appointment of Carole Oates as a director (1 page)
17 October 2013Termination of appointment of Carole Oates as a director (1 page)
24 April 2013Appointment of Mr David Walter Hill as a director (2 pages)
24 April 2013Appointment of Mr David Walter Hill as a director (2 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
18 March 2011Registered office address changed from 1 Wingfield Mansions 137 Wingfield Road Plymouth Devon PL3 4ER on 18 March 2011 (2 pages)
18 March 2011Annual return made up to 23 January 2011 (14 pages)
18 March 2011Registered office address changed from 1 Wingfield Mansions 137 Wingfield Road Plymouth Devon PL3 4ER on 18 March 2011 (2 pages)
18 March 2011Annual return made up to 23 January 2011 (14 pages)
26 October 2010Registered office address changed from 1 Hospital Street Hockley Birmingham West Midlands B19 3PY on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 1 Hospital Street Hockley Birmingham West Midlands B19 3PY on 26 October 2010 (2 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
30 September 2010Appointment of Ms Carole Anne Oates as a director (2 pages)
30 September 2010Appointment of Ms Carole Anne Oates as a director (2 pages)
30 September 2010Termination of appointment of Jaweed Mirza as a director (1 page)
30 September 2010Termination of appointment of Jaweed Mirza as a director (1 page)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 March 2009Registered office changed on 19/03/2009 from l rayner 23 glanvilles mill ivybridge devon PL21 9PS (1 page)
19 March 2009Registered office changed on 19/03/2009 from l rayner 23 glanvilles mill ivybridge devon PL21 9PS (1 page)
23 January 2009Incorporation (16 pages)
23 January 2009Incorporation (16 pages)