MODELBOND LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3BT

Company number 02867439
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address 4-6 CANFIELD PLACE, LONDON, NW6 3BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 543.5 . The most likely internet sites of MODELBOND LIMITED are www.modelbond.co.uk, and www.modelbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Modelbond Limited is a Private Limited Company. The company registration number is 02867439. Modelbond Limited has been working since 29 October 1993. The present status of the company is Active. The registered address of Modelbond Limited is 4 6 Canfield Place London Nw6 3bt. . GODFREY, Paul is a Director of the company. Secretary SPEDDING, Katharine Irene has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ELLIS, Matthew Joel has been resigned. Director GODFREY, Paul has been resigned. Director GOODMAN, Andrew Graham has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KELLY, Dean Andrew has been resigned. Director MCLANEY, Darren has been resigned. Director URMSON, Daniel Edward has been resigned. Director WILLIAMS, Nicholas John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GODFREY, Paul
Appointed Date: 14 May 2013
64 years old

Resigned Directors

Secretary
SPEDDING, Katharine Irene
Resigned: 14 May 2013
Appointed Date: 25 August 2004

Secretary
H S (NOMINEES) LIMITED
Resigned: 25 August 2004
Appointed Date: 08 November 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 November 1993
Appointed Date: 29 October 1993

Director
ELLIS, Matthew Joel
Resigned: 22 October 2007
Appointed Date: 25 April 2007
52 years old

Director
GODFREY, Paul
Resigned: 25 August 2004
Appointed Date: 08 November 1993
64 years old

Director
GOODMAN, Andrew Graham
Resigned: 29 September 2005
Appointed Date: 11 October 2004
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 November 1993
Appointed Date: 29 October 1993

Director
KELLY, Dean Andrew
Resigned: 14 May 2013
Appointed Date: 25 April 2007
51 years old

Director
MCLANEY, Darren
Resigned: 25 April 2007
Appointed Date: 25 August 2004
56 years old

Director
URMSON, Daniel Edward
Resigned: 14 May 2013
Appointed Date: 31 May 2007
50 years old

Director
WILLIAMS, Nicholas John
Resigned: 31 May 2007
Appointed Date: 11 January 2005
63 years old

Persons With Significant Control

Mr Paul Godfrey
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MODELBOND LIMITED Events

27 Dec 2016
Confirmation statement made on 23 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 543.5

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 543.5

...
... and 99 more events
23 Dec 1993
Secretary resigned;new secretary appointed
23 Dec 1993
Director resigned;new director appointed

23 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Dec 1993
Registered office changed on 23/12/93 from: hallmark company services LTD., 140 tabernacle street, london, EC2A 4SD
29 Oct 1993
Incorporation

MODELBOND LIMITED Charges

1 July 2013
Charge code 0286 7439 0004
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Actioprima Limited
Description: Notification of addition to or amendment of charge…
15 March 2011
Debenture
Delivered: 22 March 2011
Status: Satisfied on 18 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Debenture
Delivered: 28 April 2006
Status: Satisfied on 18 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 5 May 2006
Persons entitled: Fortis Bank S.A./N.V, as Agent and Security Trustee for Itself and Each of the Finance Partiesincluding Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…