SELECT MODEL AGENCY LIMITED
74-80 CAMDEN STREET

Hellopages » Greater London » Camden » NW1 0EG

Company number 01418264
Status Active
Incorporation Date 9 May 1979
Company Type Private Limited Company
Address 3RD FLOOR NORTH, THE FORUM, 74-80 CAMDEN STREET, LONDON, NW1 0EG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Confirmation statement made on 14 May 2017 with updates. The most likely internet sites of SELECT MODEL AGENCY LIMITED are www.selectmodelagency.co.uk, and www.select-model-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Select Model Agency Limited is a Private Limited Company. The company registration number is 01418264. Select Model Agency Limited has been working since 09 May 1979. The present status of the company is Active. The registered address of Select Model Agency Limited is 3rd Floor North The Forum 74 80 Camden Street London Nw1 0eg. . CASTAGNETTI, Clare Aldina Florence June is a Secretary of the company. ANDERSON, Gloria Ann is a Director of the company. CASTAGNETTI, Christina Maria Yolanda is a Director of the company. CASTAGNETTI, Clare Aldina Florence June is a Director of the company. Secretary MESSIAS, Jeffrey Jacob has been resigned. Director MESSIAS, Jeffrey Jacob has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director
ANDERSON, Gloria Ann

69 years old



Resigned Directors

Secretary
MESSIAS, Jeffrey Jacob
Resigned: 07 January 1994

Director
MESSIAS, Jeffrey Jacob
Resigned: 07 January 1994
79 years old

Persons With Significant Control

Ms Gloria Ann Anderson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Christina Maria Yolanda Castagnetti
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Clare Aldina Florence June Castagnetti
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECT MODEL AGENCY LIMITED Events

31 May 2017
Particulars of variation of rights attached to shares
31 May 2017
Change of share class name or designation
30 May 2017
Confirmation statement made on 14 May 2017 with updates
15 May 2017
Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 185,840.00

15 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 99 more events
10 Feb 1988
Return made up to 14/05/87; full list of members

19 Jun 1987
Return made up to 22/12/86; full list of members

19 Jun 1987
Accounting reference date shortened from 31/03 to 31/01

14 May 1987
Accounts made up to 31 January 1986

09 May 1979
Incorporation

SELECT MODEL AGENCY LIMITED Charges

25 July 2013
Charge code 0141 8264 0006
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
1 April 2010
Rent deposit deed
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Courtana Investments Limited
Description: Instant access deposit account and the deposit balance…
1 April 2003
Debenture
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1995
Rent deposit deed
Delivered: 19 July 1995
Status: Outstanding
Persons entitled: Welbeck Golin/Harris Communications Limited
Description: £9,750 and an interest bearing account specifically…
28 October 1991
Debenture
Delivered: 11 November 1991
Status: Satisfied on 4 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
24 April 1989
Fixed and floating charge
Delivered: 3 May 1989
Status: Satisfied on 4 February 2004
Persons entitled: Clydesdale Bank Public LTD Co.
Description: Fixed charge on all book and other debts owed the company…