Company number 02675340
Status Active
Incorporation Date 6 January 1992
Company Type Private Limited Company
Address GORDON HOUSE, GREENCOAT PLACE, LONDON, SW1P 1PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 1
; Full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of MODUS GROUP LIMITED are www.modusgroup.co.uk, and www.modus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modus Group Limited is a Private Limited Company.
The company registration number is 02675340. Modus Group Limited has been working since 06 January 1992.
The present status of the company is Active. The registered address of Modus Group Limited is Gordon House Greencoat Place London Sw1p 1ph. . BENZECRY, Toby John is a Director of the company. SHORT, John Matthew George is a Director of the company. Secretary BENZECRY, Toby John has been resigned. Secretary POTTER, Roger Alan has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director BARDEN, Paul has been resigned. Director DAVIES, Ashley Paul has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. Director HILL, Juistin has been resigned. Director KAVANAGH, Joseph Hilary has been resigned. Director PAYNE, Gary has been resigned. Director POTTER, Roger Alan has been resigned. Director WEATHERHEAD, Craig Andrew has been resigned. Director WICKHAM, Stephen has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 06 January 1992
Appointed Date: 06 January 1992
Director
BARDEN, Paul
Resigned: 31 May 2010
Appointed Date: 03 July 2007
63 years old
Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 06 January 1992
Appointed Date: 06 January 1992
Director
HILL, Juistin
Resigned: 04 August 1999
Appointed Date: 01 February 1996
69 years old
Director
PAYNE, Gary
Resigned: 31 December 2009
Appointed Date: 03 July 2007
68 years old
Director
POTTER, Roger Alan
Resigned: 31 December 2012
Appointed Date: 29 September 2000
74 years old
Director
WICKHAM, Stephen
Resigned: 28 January 2002
Appointed Date: 29 September 2000
69 years old
MODUS GROUP LIMITED Events
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
04 May 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Statement by Directors
25 Nov 2015
Statement of capital on 25 November 2015
25 Nov 2015
Solvency Statement dated 14/10/15
...
... and 112 more events
02 Feb 1992
Accounting reference date notified as 31/12
15 Jan 1992
Secretary resigned;new director appointed
15 Jan 1992
New secretary appointed;director resigned;new director appointed
15 Jan 1992
Registered office changed on 15/01/92 from: the glassmill 1 battersea bridge road london SW11 3BG
06 Jan 1992
Incorporation
18 May 2015
Charge code 0267 5340 0006
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 June 2013
Charge code 0267 5340 0005
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
8 February 2012
Charge of deposit
Delivered: 16 February 2012
Status: Satisfied
on 4 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
3 July 2007
Debenture
Delivered: 6 July 2007
Status: Satisfied
on 4 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Debenture
Delivered: 5 May 2001
Status: Satisfied
on 5 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Rent deposit deed
Delivered: 3 May 2001
Status: Satisfied
on 5 July 2007
Persons entitled: Spectrum Strategy Consultants Limited
Description: £23,500.00.