MODELS OWN LTD.
CAVENDISH SQUARE ROWLOW LTD

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 06122978
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 21 February 2017 with updates; Previous accounting period shortened from 30 March 2016 to 29 March 2016. The most likely internet sites of MODELS OWN LTD. are www.modelsown.co.uk, and www.models-own.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Models Own Ltd is a Private Limited Company. The company registration number is 06122978. Models Own Ltd has been working since 21 February 2007. The present status of the company is Active. The registered address of Models Own Ltd is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . KHAN, Ayyaz is a Secretary of the company. MARSHALL, Simon is a Director of the company. MASOUD, Mohammad Hussien Mohammad is a Director of the company. RODOL, Mark is a Director of the company. RODOL, Steven Alan is a Director of the company. Secretary LANGLEY, Emmanuel has been resigned. Secretary RODOL, Steven Alan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HUXMAX LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director TUSCA 1 LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KHAN, Ayyaz
Appointed Date: 29 October 2014

Director
MARSHALL, Simon
Appointed Date: 29 October 2014
54 years old

Director
MASOUD, Mohammad Hussien Mohammad
Appointed Date: 29 October 2014
55 years old

Director
RODOL, Mark
Appointed Date: 15 January 2008
59 years old

Director
RODOL, Steven Alan
Appointed Date: 29 October 2014
57 years old

Resigned Directors

Secretary
LANGLEY, Emmanuel
Resigned: 29 October 2014
Appointed Date: 22 February 2011

Secretary
RODOL, Steven Alan
Resigned: 22 February 2011
Appointed Date: 15 January 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 March 2007
Appointed Date: 21 February 2007

Secretary
HUXMAX LTD
Resigned: 06 March 2008
Appointed Date: 01 May 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 March 2007
Appointed Date: 21 February 2007

Director
TUSCA 1 LTD
Resigned: 06 March 2008
Appointed Date: 01 May 2007

Persons With Significant Control

Models Own Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MODELS OWN LTD. Events

22 Mar 2017
Accounts for a small company made up to 31 March 2016
27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
21 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
28 Apr 2016
Amended accounts for a small company made up to 31 March 2015
18 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4

...
... and 45 more events
25 Oct 2007
New director appointed
07 Mar 2007
Director resigned
07 Mar 2007
Registered office changed on 07/03/07 from: 39A leicester road, salford, manchester, M7 4AS
07 Mar 2007
Secretary resigned
21 Feb 2007
Incorporation

MODELS OWN LTD. Charges

20 March 2013
Debenture
Delivered: 22 March 2013
Status: Satisfied on 18 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2011
All assets debenture
Delivered: 14 June 2011
Status: Satisfied on 18 September 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…