MODDEX LIMITED
EDGWARE NICHIEI LIMITED

Hellopages » Greater London » Barnet » HA8 7EJ

Company number 01170056
Status Active
Incorporation Date 14 May 1974
Company Type Private Limited Company
Address GROUND FLOOR, ELIZABETH HOUSE, 54-58 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 ; Group of companies' accounts made up to 31 July 2015; Full accounts made up to 31 July 2014. The most likely internet sites of MODDEX LIMITED are www.moddex.co.uk, and www.moddex.co.uk. The predicted number of employees is 110 to 120. The company’s age is fifty-one years and five months. Moddex Limited is a Private Limited Company. The company registration number is 01170056. Moddex Limited has been working since 14 May 1974. The present status of the company is Active. The registered address of Moddex Limited is Ground Floor Elizabeth House 54 58 High Street Edgware Middlesex Ha8 7ej. The company`s financial liabilities are £3036.05k. It is £248.32k against last year. The cash in hand is £711.34k. It is £37.44k against last year. And the total assets are £3564.31k, which is £258.54k against last year. SUZUKI, Ryoju is a Secretary of the company. SHIMIZU, Eiji is a Director of the company. SUZUKI, Ryoju is a Director of the company. Secretary SHIMIZU, Eiji has been resigned. Director KANEKO, Takeshi has been resigned. Director KANEKO, Takeshi has been resigned. Director MATSUNAGA, Masayuki has been resigned. Director OGAWA, Jiro has been resigned. Director SUZUKI, Ryoju has been resigned. The company operates in "Other service activities n.e.c.".


moddex Key Finiance

LIABILITIES £3036.05k
+8%
CASH £711.34k
+5%
TOTAL ASSETS £3564.31k
+7%
All Financial Figures

Current Directors

Secretary
SUZUKI, Ryoju
Appointed Date: 20 February 1996

Director
SHIMIZU, Eiji

76 years old

Director
SUZUKI, Ryoju
Appointed Date: 11 May 1999
75 years old

Resigned Directors

Secretary
SHIMIZU, Eiji
Resigned: 20 February 1996

Director
KANEKO, Takeshi
Resigned: 20 July 2005
Appointed Date: 11 May 1999
66 years old

Director
KANEKO, Takeshi
Resigned: 20 February 1996
66 years old

Director
MATSUNAGA, Masayuki
Resigned: 20 February 1996
76 years old

Director
OGAWA, Jiro
Resigned: 11 May 1999
Appointed Date: 28 March 1997
79 years old

Director
SUZUKI, Ryoju
Resigned: 20 February 1996
75 years old

MODDEX LIMITED Events

14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

07 May 2016
Group of companies' accounts made up to 31 July 2015
15 Jul 2015
Full accounts made up to 31 July 2014
19 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000

21 May 2015
Auditor's resignation
...
... and 86 more events
14 Jul 1987
Return made up to 13/05/87; full list of members

12 Jun 1986
Accounts for a small company made up to 28 February 1986

12 Jun 1986
Return made up to 08/05/86; full list of members

28 Jan 1976
Company name changed\certificate issued on 28/01/76
14 May 1974
Incorporation

MODDEX LIMITED Charges

7 December 2012
Rent deposit agreement
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Trustees of Hermes Property Unit Trust)
Description: The sum from time to time standing to the credit of the…
27 September 2006
Rent deposit deed
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Cpk Developments Limited Cpk Developments Limited
Description: The rent deposit monies of £14,750.00.
5 July 2006
Deed of charge over credit balances
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re nichiei limited japanese currency…
2 March 2000
Rent deposit deed
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Bono Properties Limited
Description: £24,238.50.
27 September 1999
Deed of charge over credit balances
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) in and to charged…
25 July 1997
Deed of charge over credit balances
Delivered: 8 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits in amnd to charged account…
3 March 1997
Deed of charge over credit balances
Delivered: 17 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all "deposit(s)" in and to the charged…
14 November 1991
Letter of charge
Delivered: 22 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…