MODERN MONEY FINANCIAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4UA

Company number 02459464
Status Active
Incorporation Date 15 January 1990
Company Type Private Limited Company
Address 118B HOLLAND PARK AVENUE, LONDON, W11 4UA
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-08 GBP 120 . The most likely internet sites of MODERN MONEY FINANCIAL SERVICES LIMITED are www.modernmoneyfinancialservices.co.uk, and www.modern-money-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Modern Money Financial Services Limited is a Private Limited Company. The company registration number is 02459464. Modern Money Financial Services Limited has been working since 15 January 1990. The present status of the company is Active. The registered address of Modern Money Financial Services Limited is 118b Holland Park Avenue London W11 4ua. The company`s financial liabilities are £66.51k. It is £-30.39k against last year. The cash in hand is £1.18k. It is £0.72k against last year. And the total assets are £143.03k, which is £-21.91k against last year. EDMUNDS, Lindsay Randall, Dr is a Secretary of the company. PAINE, Marcus John is a Director of the company. Secretary JEANS, Richard Andrew has been resigned. Director FOSTER, Mark John has been resigned. Director JEANS, Richard Andrew has been resigned. Director MILLS, Stephen George has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


modern money financial services Key Finiance

LIABILITIES £66.51k
-32%
CASH £1.18k
+157%
TOTAL ASSETS £143.03k
-14%
All Financial Figures

Current Directors

Secretary
EDMUNDS, Lindsay Randall, Dr
Appointed Date: 19 June 2015

Director
PAINE, Marcus John

64 years old

Resigned Directors

Secretary
JEANS, Richard Andrew
Resigned: 13 April 2015

Director
FOSTER, Mark John
Resigned: 31 July 2010
60 years old

Director
JEANS, Richard Andrew
Resigned: 13 April 2015
61 years old

Director
MILLS, Stephen George
Resigned: 30 June 2008
Appointed Date: 31 March 2006
65 years old

Persons With Significant Control

Mr Marcus John Paine
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Helen Jeans
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MODERN MONEY FINANCIAL SERVICES LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 120

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Appointment of Dr Lindsay Randall Edmunds as a secretary on 19 June 2015
...
... and 111 more events
07 Mar 1990
Registered office changed on 07/03/90 from: 2 baches street london N1 6UB

01 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1990
Memorandum and Articles of Association

15 Jan 1990
Certificate of incorporation
15 Jan 1990
Incorporation

MODERN MONEY FINANCIAL SERVICES LIMITED Charges

16 March 2004
Agreement relating to rent deposit
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Worton Farms Limited
Description: The proceeds of a rent deposit account.
29 October 1999
Legal mortgage
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The stables 65-69 pottery lane london W11 4NA (freehold)…
13 November 1998
Debenture
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 March 1994
Fixed and floating charge
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The property k/a 65-69 pottery lane, kensington, greater…
18 March 1994
Legal charge
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property registered with title absolute under…