MODY PROPERTY COMPANY LTD
ILFORD

Hellopages » Greater London » Redbridge » IG1 4UR

Company number 04393983
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 274 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4UR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mrs Kuljeet Sameer Mody on 24 March 2017; Director's details changed for Mrs Kuljeet Sameer Mody on 24 March 2017; Director's details changed for Mr Sameer Suresh Mody on 24 March 2017. The most likely internet sites of MODY PROPERTY COMPANY LTD are www.modypropertycompany.co.uk, and www.mody-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mody Property Company Ltd is a Private Limited Company. The company registration number is 04393983. Mody Property Company Ltd has been working since 13 March 2002. The present status of the company is Active. The registered address of Mody Property Company Ltd is 274 Cranbrook Road Ilford Essex Ig1 4ur. The company`s financial liabilities are £398.41k. It is £0.04k against last year. The cash in hand is £0.62k. It is £-4.45k against last year. And the total assets are £0.62k, which is £-4.45k against last year. MODY, Sameer Suresh is a Secretary of the company. MODY, Hansa Suresh is a Director of the company. MODY, Hitesh Suresh is a Director of the company. MODY, Kuljeet is a Director of the company. MODY, Sameer Suresh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mody property company Key Finiance

LIABILITIES £398.41k
+0%
CASH £0.62k
-88%
TOTAL ASSETS £0.62k
-88%
All Financial Figures

Current Directors

Secretary
MODY, Sameer Suresh
Appointed Date: 13 March 2002

Director
MODY, Hansa Suresh
Appointed Date: 13 March 2002
75 years old

Director
MODY, Hitesh Suresh
Appointed Date: 13 March 2002
54 years old

Director
MODY, Kuljeet
Appointed Date: 28 August 2016
43 years old

Director
MODY, Sameer Suresh
Appointed Date: 13 March 2002
49 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 March 2002
Appointed Date: 13 March 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 March 2002
Appointed Date: 13 March 2002

MODY PROPERTY COMPANY LTD Events

24 Mar 2017
Director's details changed for Mrs Kuljeet Sameer Mody on 24 March 2017
24 Mar 2017
Director's details changed for Mrs Kuljeet Sameer Mody on 24 March 2017
24 Mar 2017
Director's details changed for Mr Sameer Suresh Mody on 24 March 2017
24 Mar 2017
Director's details changed for Hansa Suresh Mody on 24 March 2017
24 Mar 2017
Director's details changed for Mr Hitesh Suresh Mody on 24 March 2017
...
... and 48 more events
20 Sep 2002
New director appointed
20 Sep 2002
Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100
18 Mar 2002
Secretary resigned
18 Mar 2002
Director resigned
13 Mar 2002
Incorporation

MODY PROPERTY COMPANY LTD Charges

20 February 2013
Mortgage deed
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 maitland place, london, t/no: EGL405621 together with…
20 February 2013
Mortgage
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 londonfields eastside london t/no…
28 November 2012
Debenture
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 maitland place lower clapton road london. Fixed charge…
14 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 london fields east side london. Fixed charge all…
21 October 2005
Legal charge
Delivered: 26 October 2005
Status: Satisfied on 7 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 27 london fields east side hackney london.
16 April 2004
Legal charge
Delivered: 23 April 2004
Status: Satisfied on 7 November 2012
Persons entitled: National Westminster Bank PLC
Description: 7 maitland place lower clapton road london. By way of fixed…
17 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 7 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MODWORLD LIMITED MODXPC IT LTD MODYME LIMITED MODYN MANAGEMENT COMPANY LIMITED MODYS LTD MODYT LP MODYWORKS LTD