Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODDEROSE LIMITED
Company Information for

MODDEROSE LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
01406851
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Modderose Ltd
MODDEROSE LIMITED was founded on 1978-12-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Modderose Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MODDEROSE LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in EC1V
 
Filing Information
Company Number 01406851
Company ID Number 01406851
Date formed 1978-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2016
Account next due 31/10/2018
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-15 18:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODDEROSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MODDEROSE LIMITED

Current Directors
Officer Role Date Appointed
DAVID MALCOLM KAYE
Director 2017-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RANDOLPH DYER
Director 2017-07-14 2018-06-01
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2012-10-19 2017-07-14
ANTONY CAHANE
Director 2012-10-19 2017-07-14
TANIA LOUISE COOPER
Director 2012-10-19 2017-07-14
DAVID JAMES NORTON
Company Secretary 2006-02-01 2012-10-18
MARILYN PATRICIA NORTON CAHANE
Director 1992-04-04 2012-08-15
JOSEPH JAMES NORTON
Company Secretary 1992-04-04 2006-01-31
JOSEPH JAMES NORTON
Director 1992-04-04 2006-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MALCOLM KAYE HT INVESTMENTS 4 LTD Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
DAVID MALCOLM KAYE HT INVESTMENTS 3 LTD Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING MARKETING LTD Director 2018-01-26 CURRENT 2018-01-26 Active
DAVID MALCOLM KAYE HACKING COMMERCIAL INVESTMENTS 4 LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING COMMERCIAL INVESTMENTS 1 LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING COMMERCIAL INVESTMENTS 5 LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING COMMERCIAL INVESTMENTS 3 LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING COMMERCIAL INVESTMENTS 2 LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 22 LTD Director 2017-12-04 CURRENT 2017-08-21 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 23 LTD Director 2017-12-04 CURRENT 2017-08-22 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 25 LTD Director 2017-12-04 CURRENT 2017-08-25 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 27 LTD Director 2017-12-04 CURRENT 2017-08-25 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 26 LTD Director 2017-12-04 CURRENT 2017-08-25 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 21 LIMITED Director 2017-12-04 CURRENT 2012-07-17 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 24 LTD Director 2017-12-04 CURRENT 2017-08-25 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 33 LTD Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 32 LTD Director 2017-12-01 CURRENT 2017-12-01 Liquidation
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 31 LTD Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 34 LTD Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 35 LTD Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 30 LTD Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
DAVID MALCOLM KAYE ONE DERBY SQUARE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
DAVID MALCOLM KAYE CAMPFIRE HOLDINGS LONDON LIMITED Director 2017-08-07 CURRENT 2017-08-07 Liquidation
DAVID MALCOLM KAYE COMPANY DIRECTORS LIMITED Director 2017-06-13 CURRENT 1982-10-14 Dissolved 2017-10-17
DAVID MALCOLM KAYE COMPANY NOMINEES LIMITED Director 2017-06-13 CURRENT 1982-10-20 Dissolved 2017-10-17
DAVID MALCOLM KAYE FORM 10 DIRECTORS FD LTD Director 2017-06-13 CURRENT 1996-05-16 Dissolved 2017-10-17
DAVID MALCOLM KAYE FORM 10 SECRETARIES FD LTD Director 2017-06-13 CURRENT 1996-05-16 Dissolved 2017-10-17
DAVID MALCOLM KAYE A1 INTERNET LIMITED Director 2017-06-13 CURRENT 1999-05-19 Dissolved 2017-10-17
DAVID MALCOLM KAYE ECOMP LIMITED Director 2017-06-13 CURRENT 2001-12-11 Dissolved 2017-10-17
DAVID MALCOLM KAYE ECOSEC LIMITED Director 2017-06-13 CURRENT 2003-08-01 Dissolved 2017-10-17
DAVID MALCOLM KAYE CHEAP FORMATIONS LIMITED Director 2017-06-13 CURRENT 2005-03-10 Dissolved 2017-10-17
DAVID MALCOLM KAYE FD LIMITED Director 2017-06-13 CURRENT 2005-07-13 Dissolved 2017-10-17
DAVID MALCOLM KAYE QFL CORPORATE SERVICES LIMITED Director 2017-06-13 CURRENT 2006-12-20 Dissolved 2017-10-17
DAVID MALCOLM KAYE VERY QUICK FORMATIONS LTD Director 2017-06-13 CURRENT 2013-06-10 Dissolved 2017-10-17
DAVID MALCOLM KAYE QUICKER FORMATIONS LTD Director 2017-06-13 CURRENT 2013-06-11 Dissolved 2017-10-17
DAVID MALCOLM KAYE WOODBERRY SECRETARIAL LIMITED Director 2017-06-13 CURRENT 2010-02-24 Active - Proposal to Strike off
DAVID MALCOLM KAYE WOODBERRY DIRECTORS LIMITED Director 2017-06-13 CURRENT 2010-02-24 Active
DAVID MALCOLM KAYE BLUE SKY FORMATIONS LIMITED Director 2017-06-13 CURRENT 2010-01-12 Active
DAVID MALCOLM KAYE QF REGISTRARS LIMITED Director 2017-06-13 CURRENT 2002-09-30 Active
DAVID MALCOLM KAYE QUICK FORMATIONS LIMITED Director 2017-06-13 CURRENT 2011-03-21 Active
DAVID MALCOLM KAYE WOODBERRY FIDUCIARIES LIMITED Director 2017-06-13 CURRENT 2011-09-13 Active - Proposal to Strike off
DAVID MALCOLM KAYE XEPHYR LIMITED Director 2017-06-13 CURRENT 2013-12-16 Active - Proposal to Strike off
DAVID MALCOLM KAYE A1 SECRETARIAL SERVICES LIMITED Director 2017-06-13 CURRENT 1998-03-02 Active
DAVID MALCOLM KAYE FORMATIONS DIRECT LIMITED Director 2017-06-13 CURRENT 2001-08-08 Active - Proposal to Strike off
DAVID MALCOLM KAYE A1 INTERNATIONAL LIMITED Director 2017-06-13 CURRENT 2002-10-01 Active
DAVID MALCOLM KAYE QFL SECRETARIES LIMITED Director 2017-06-13 CURRENT 2003-04-17 Active - Proposal to Strike off
DAVID MALCOLM KAYE COMPANY FORMATIONS DIRECT LIMITED Director 2017-06-13 CURRENT 2004-12-08 Active
DAVID MALCOLM KAYE FD SECRETARIAL LTD Director 2017-06-13 CURRENT 2014-12-18 Active - Proposal to Strike off
DAVID MALCOLM KAYE GO DIGITAL SOLUTIONS LTD Director 2017-05-23 CURRENT 2010-06-09 Active - Proposal to Strike off
DAVID MALCOLM KAYE RONNIE PROPERTIES LIMITED Director 2017-05-15 CURRENT 2002-01-21 Active
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 19 LTD Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 8 LTD Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 10 LTD Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 9 LTD Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
DAVID MALCOLM KAYE HACKING PROPERTY INVESTMENTS 6 LTD Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
DAVID MALCOLM KAYE PITTA EMEA LTD. Director 2017-01-30 CURRENT 2015-03-13 Active - Proposal to Strike off
DAVID MALCOLM KAYE EPCM SERVICES LTD Director 2016-12-31 CURRENT 2012-04-24 Active - Proposal to Strike off
DAVID MALCOLM KAYE PALACE CAPITAL (DARTFORD) LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
DAVID MALCOLM KAYE MARATHON ESTATES LIMITED Director 2016-09-08 CURRENT 2011-05-25 Liquidation
DAVID MALCOLM KAYE NORMADEC GLOBAL HOLDINGS LTD Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
DAVID MALCOLM KAYE PALACE CAPITAL (HALIFAX) LIMITED Director 2016-03-11 CURRENT 2004-05-07 Active
DAVID MALCOLM KAYE IRONBRIDGE INVESTORS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
DAVID MALCOLM KAYE MINNIECREW LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
DAVID MALCOLM KAYE GLOBETREND LIMITED Director 2016-01-18 CURRENT 2006-10-04 Dissolved 2018-05-15
DAVID MALCOLM KAYE PALACE CAPITAL (MANCHESTER) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
DAVID MALCOLM KAYE WHITE HART HOUSE LTD Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
DAVID MALCOLM KAYE PALACE CAPITAL (DEVELOPMENTS) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DAVID MALCOLM KAYE THE WHITFIELDS PROPERTY INVESTMENTS LTD Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
DAVID MALCOLM KAYE AGAVE INVESTMENTS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2018-02-27
DAVID MALCOLM KAYE BARBERRY INVESTMENTS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2018-05-22
DAVID MALCOLM KAYE QUBUS INTERNATIONAL LTD Director 2015-08-14 CURRENT 2015-03-13 Dissolved 2017-03-14
DAVID MALCOLM KAYE WHITE HOUSE PROPERTY INTERESTS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2017-01-24
DAVID MALCOLM KAYE EXCLUSIVE PROPERTY SALES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-10-17
DAVID MALCOLM KAYE PALACE CAPITAL (LEEDS) LIMITED Director 2015-05-27 CURRENT 2007-01-25 Active
DAVID MALCOLM KAYE TRANSPORTATION ASSET LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
DAVID MALCOLM KAYE HANOVER COMPANY SERVICES LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
DAVID MALCOLM KAYE HANOVER COMPANY FORMATIONS LIMITED Director 2015-03-03 CURRENT 2003-05-02 Active
DAVID MALCOLM KAYE HANOVER DIRECTORS LIMITED Director 2015-03-03 CURRENT 1999-06-29 Active - Proposal to Strike off
DAVID MALCOLM KAYE HCS SECRETARIAL LIMITED Director 2015-03-03 CURRENT 1999-07-08 Active - Proposal to Strike off
DAVID MALCOLM KAYE CONCEPTION CONSULTING LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2018-08-14
DAVID MALCOLM KAYE MUSICAL WHIM LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
DAVID MALCOLM KAYE 09361754 LTD Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2016-04-12
DAVID MALCOLM KAYE FABA CONSULTING LTD Director 2014-10-20 CURRENT 2014-10-20 Active
DAVID MALCOLM KAYE BIRDCHIME LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2015-05-12
DAVID MALCOLM KAYE PROPERTY INVESTMENT HOLDINGS LIMITED Director 2014-08-27 CURRENT 1957-04-26 Active
DAVID MALCOLM KAYE HELEN KENNEDY LTD Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2016-08-02
DAVID MALCOLM KAYE JUSTLE LIMITED Director 2014-03-19 CURRENT 2014-02-03 Active
DAVID MALCOLM KAYE INMATTER LIMITED Director 2014-03-12 CURRENT 2014-01-13 Active - Proposal to Strike off
DAVID MALCOLM KAYE SARAMANDER LTD Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
DAVID MALCOLM KAYE DELPHRED LIMITED Director 2014-02-14 CURRENT 2014-01-16 Active
DAVID MALCOLM KAYE TATEHILL LIMITED Director 2014-01-01 CURRENT 2009-01-21 Active - Proposal to Strike off
DAVID MALCOLM KAYE COMES (INTERNATIONAL) LTD Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DAVID MALCOLM KAYE BEARLANE LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
DAVID MALCOLM KAYE MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED Director 2013-10-21 CURRENT 1992-04-09 Active
DAVID MALCOLM KAYE QUINTAIN (SIGNAL) MEMBER B LIMITED Director 2013-10-21 CURRENT 2009-08-14 Active - Proposal to Strike off
DAVID MALCOLM KAYE PALACE CAPITAL (SIGNAL) LTD Director 2013-10-21 CURRENT 2009-08-14 Active
DAVID MALCOLM KAYE DILLHURST LIMITED Director 2013-10-14 CURRENT 2013-05-10 Active
DAVID MALCOLM KAYE HAPPY HIPPOS PRE-SCHOOL LTD Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2018-01-16
DAVID MALCOLM KAYE TFF96 SINCLAIR ROAD LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2013-10-08
DAVID MALCOLM KAYE CANDYCANE LIMITED Director 2013-06-01 CURRENT 2013-05-01 Dissolved 2016-10-18
DAVID MALCOLM KAYE SANDANCE LIMITED Director 2013-05-14 CURRENT 2013-04-17 Dissolved 2015-05-19
DAVID MALCOLM KAYE TARGET FORMATIONS LIMITED Director 2013-04-03 CURRENT 2004-03-25 Dissolved 2014-06-10
DAVID MALCOLM KAYE TARGET COMPANY SERVICES LIMITED Director 2013-04-03 CURRENT 2004-03-25 Dissolved 2014-06-10
DAVID MALCOLM KAYE TARGET COMPANY FORMATIONS LIMITED Director 2013-04-03 CURRENT 2004-03-24 Dissolved 2014-06-10
DAVID MALCOLM KAYE MORLEY MANAGEMENT (UK) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2013-10-29
DAVID MALCOLM KAYE THE BRIGHTON FORMATIONS COMPANY SERVICES GROUP INTERNATIONAL LIMITED Director 2013-04-03 CURRENT 2010-05-24 Dissolved 2017-06-27
DAVID MALCOLM KAYE BRIGHTON FORMATIONS (SERVICES) LIMITED Director 2013-04-03 CURRENT 2010-09-08 Active - Proposal to Strike off
DAVID MALCOLM KAYE BRIGHTON FORMATIONS (UK) LIMITED Director 2013-04-03 CURRENT 2010-04-09 Active - Proposal to Strike off
DAVID MALCOLM KAYE BFL GROUP LIMITED Director 2013-04-03 CURRENT 2006-05-18 Dissolved 2018-05-22
DAVID MALCOLM KAYE LIMITED COMPANY RESTORATIONS LIMITED Director 2013-04-03 CURRENT 2013-01-21 Active
DAVID MALCOLM KAYE COMPANY RESTORATIONS LIMITED Director 2013-04-03 CURRENT 2013-01-22 Active
DAVID MALCOLM KAYE BRIGHTON DIRECTOR LIMITED Director 2013-04-03 CURRENT 1992-12-16 Active
DAVID MALCOLM KAYE BRIGHTON SECRETARY LIMITED Director 2013-04-03 CURRENT 2002-04-30 Active
DAVID MALCOLM KAYE BRIGHTON COMPANY FORMATIONS LIMITED Director 2013-04-03 CURRENT 2002-11-15 Active
DAVID MALCOLM KAYE BRIGHTON COMPANY RESTORATIONS LIMITED Director 2013-04-03 CURRENT 2013-01-25 Active - Proposal to Strike off
DAVID MALCOLM KAYE GASTROAD LIMITED Director 2013-03-25 CURRENT 2011-12-23 Dissolved 2014-02-25
DAVID MALCOLM KAYE GREADO LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-01-13
DAVID MALCOLM KAYE THAMES VALLEY GOSPEL WORSHIP LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2016-09-06
DAVID MALCOLM KAYE STONE CORPORATE LTD Director 2013-02-01 CURRENT 2010-08-04 Dissolved 2014-03-11
DAVID MALCOLM KAYE FELICITY COOPER LTD Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2015-03-10
DAVID MALCOLM KAYE DRAYMILL LIMITED Director 2013-01-10 CURRENT 2012-12-06 Active - Proposal to Strike off
DAVID MALCOLM KAYE NAT PURCHASING LTD Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2018-04-10
DAVID MALCOLM KAYE LAND CONSERVATION LTD Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2013-11-12
DAVID MALCOLM KAYE MISS RUTH WARWICK LTD Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2013-11-12
DAVID MALCOLM KAYE TEA BRIDGE LIMITED Director 2012-09-28 CURRENT 2012-08-13 Dissolved 2017-05-23
DAVID MALCOLM KAYE WW CONNECT LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2016-12-13
DAVID MALCOLM KAYE POLLET LIMITED Director 2012-09-06 CURRENT 2011-09-07 Dissolved 2014-10-07
DAVID MALCOLM KAYE STANLEY DAVIS PRACTICE SUPPORT SERVICES LTD Director 2012-08-22 CURRENT 2012-08-22 Active - Proposal to Strike off
DAVID MALCOLM KAYE FG INTERNATIONAL INVESTMENTS LTD Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2014-05-13
DAVID MALCOLM KAYE LILLIMIST LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
DAVID MALCOLM KAYE AIRTREE LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active
DAVID MALCOLM KAYE EUROPEAN TENDER SERVICES LIMITED Director 2012-03-29 CURRENT 2011-02-09 Active
DAVID MALCOLM KAYE LEVARHT PRODUCE LTD Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-03-10
DAVID MALCOLM KAYE FREIGHT SHIPPING LTD Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2017-04-11
DAVID MALCOLM KAYE FENDTWIST LIMITED Director 2011-12-08 CURRENT 2010-01-06 Active - Proposal to Strike off
DAVID MALCOLM KAYE RUST HOLDING LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
DAVID MALCOLM KAYE BIANG HOLDING LTD Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2014-06-24
DAVID MALCOLM KAYE VERITAS DIGITAL SERVICES LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
DAVID MALCOLM KAYE INTERKAPPA LIMITED Director 2011-09-26 CURRENT 2011-09-16 Active
DAVID MALCOLM KAYE EU CORPORATE LTD Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2014-12-02
DAVID MALCOLM KAYE ALLLUBE LTD Director 2011-07-28 CURRENT 2011-07-12 Active - Proposal to Strike off
DAVID MALCOLM KAYE NELDEN INVESTMENTS LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2013-08-13
DAVID MALCOLM KAYE VICTOROUGE CONSULTING LTD Director 2011-07-08 CURRENT 2011-06-07 Dissolved 2017-12-19
DAVID MALCOLM KAYE WHOLEGOOD LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
DAVID MALCOLM KAYE APPSMOB LTD Director 2011-06-21 CURRENT 2011-06-21 Active
DAVID MALCOLM KAYE APRIL ALLIANCE LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
DAVID MALCOLM KAYE PAMPERO LTD Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
DAVID MALCOLM KAYE JEREMY CASHMAN LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2016-08-02
DAVID MALCOLM KAYE ALPES REAL ESTATE LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2016-07-26
DAVID MALCOLM KAYE MAYFAIR NAUTICAL SERVICES LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
DAVID MALCOLM KAYE RAMAC REAL ESTATE LTD Director 2011-03-22 CURRENT 2011-03-22 Active
DAVID MALCOLM KAYE EST INVEST HOLDING PLC Director 2011-03-09 CURRENT 2011-02-08 Dissolved 2014-03-18
DAVID MALCOLM KAYE RIVIERA HOLDINGS INVESTMENTS LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off
DAVID MALCOLM KAYE CROSSWAY PRODUCTIONS LIMITED Director 2011-01-10 CURRENT 1998-10-30 Dissolved 2016-12-13
DAVID MALCOLM KAYE CROSSWAY PRODUCTIONS LIMITED Director 2011-01-10 CURRENT 1998-10-30 Dissolved 2016-12-13
DAVID MALCOLM KAYE FIRST ENGINEERING SOLUTIONS LTD Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2017-11-21
DAVID MALCOLM KAYE WORLD MARINE INTERNATIONAL CONTRACTORS LIMITED Director 2010-09-16 CURRENT 2004-02-10 Dissolved 2013-10-08
DAVID MALCOLM KAYE WALL HALL (ALDENHAM) MANAGEMENT COMPANY LIMITED Director 2010-09-06 CURRENT 2005-03-24 Active
DAVID MALCOLM KAYE GOLDTHEME MOBILE EQUIPMENTS LIMITED Director 2010-09-02 CURRENT 2002-10-25 Dissolved 2013-10-08
DAVID MALCOLM KAYE CHALTON SECRETARIES LIMITED Director 2010-09-02 CURRENT 2005-06-27 Active - Proposal to Strike off
DAVID MALCOLM KAYE SEARCH PARTNERS & ADVISORS LIMITED Director 2010-09-02 CURRENT 2005-12-22 Dissolved 2018-05-29
DAVID MALCOLM KAYE TRAPLINK LIMITED Director 2010-09-02 CURRENT 2002-04-11 Active - Proposal to Strike off
DAVID MALCOLM KAYE QUADVOICE TRADING LIMITED Director 2010-09-02 CURRENT 2004-03-01 Active - Proposal to Strike off
DAVID MALCOLM KAYE HALLMARK COMPANY SERVICES LIMITED Director 2010-08-02 CURRENT 1994-03-28 Active - Proposal to Strike off
DAVID MALCOLM KAYE CITYLAW (COMPANY SERVICES) LIMITED Director 2010-08-02 CURRENT 1993-12-21 Active - Proposal to Strike off
DAVID MALCOLM KAYE CR SECRETARIES LIMITED Director 2010-08-02 CURRENT 1988-07-05 Active - Proposal to Strike off
DAVID MALCOLM KAYE KALMAN TURNER COMPANY SERVICES LIMITED Director 2010-08-02 CURRENT 1993-12-17 Dissolved 2018-05-22
DAVID MALCOLM KAYE FIRST CHOICE COMPANY FORMATIONS LIMITED Director 2010-08-02 CURRENT 1993-12-24 Dissolved 2018-05-22
DAVID MALCOLM KAYE CHALTON NOMINEES LIMITED Director 2010-08-02 CURRENT 2004-01-19 Active
DAVID MALCOLM KAYE SDG SECRETARIES LIMITED Director 2010-08-02 CURRENT 2001-08-09 Active - Proposal to Strike off
DAVID MALCOLM KAYE STANLEY DAVIS LIMITED Director 2010-08-02 CURRENT 2003-03-03 Active
DAVID MALCOLM KAYE STANLEY DAVIS EMAINTENANCE LIMITED Director 2010-08-02 CURRENT 2003-03-03 Active - Proposal to Strike off
DAVID MALCOLM KAYE STANLEY DAVIS SECRETARIES LIMITED Director 2010-08-02 CURRENT 2003-07-02 Active
DAVID MALCOLM KAYE STANLEY DAVIS COMPANY SEARCHES LIMITED Director 2010-08-02 CURRENT 2005-12-06 Active - Proposal to Strike off
DAVID MALCOLM KAYE CCS DIRECTORS LIMITED Director 2010-08-02 CURRENT 1990-11-13 Active - Proposal to Strike off
DAVID MALCOLM KAYE CCS SECRETARIES LIMITED Director 2010-08-02 CURRENT 1990-11-13 Active
DAVID MALCOLM KAYE CAPITAL COMPANY SERVICES LIMITED Director 2010-08-02 CURRENT 1993-12-21 Active - Proposal to Strike off
DAVID MALCOLM KAYE CAPITAL REGISTRARS LIMITED Director 2010-08-02 CURRENT 1993-12-21 Active - Proposal to Strike off
DAVID MALCOLM KAYE EAST NOMINEES LIMITED Director 2010-08-02 CURRENT 2004-01-21 Active
DAVID MALCOLM KAYE EUROLIFE SECRETARIES LIMITED Director 2010-08-02 CURRENT 2006-11-06 Active
DAVID MALCOLM KAYE EUROLIFE DIRECTORS LIMITED Director 2010-08-02 CURRENT 2006-11-06 Active
DAVID MALCOLM KAYE SDG REGISTRARS LIMITED Director 2010-08-02 CURRENT 2001-08-09 Active - Proposal to Strike off
DAVID MALCOLM KAYE SDG NOMINEES LIMITED Director 2010-08-02 CURRENT 2001-08-09 Active
DAVID MALCOLM KAYE STANLEY DAVIS EFORMATIONS LIMITED Director 2010-08-02 CURRENT 2003-03-03 Active - Proposal to Strike off
DAVID MALCOLM KAYE STANLEY DAVIS NOMINEES LIMITED Director 2010-08-02 CURRENT 2003-07-02 Active
DAVID MALCOLM KAYE GREENHOOF LIMITED Director 2010-06-08 CURRENT 2010-03-18 Dissolved 2014-03-04
DAVID MALCOLM KAYE WELLS & CHAMBER INVESTMENTS LIMITED Director 2010-05-21 CURRENT 2009-08-21 Dissolved 2016-11-29
DAVID MALCOLM KAYE QUOTEGUIDE LIMITED Director 2010-03-08 CURRENT 2003-11-06 Dissolved 2016-11-29
DAVID MALCOLM KAYE FLEXSTAR LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-09-09
DAVID MALCOLM KAYE MANUGA 1 LIMITED Director 2009-11-25 CURRENT 2009-11-25 Dissolved 2015-07-07
DAVID MALCOLM KAYE ZEDSTORM LIMITED Director 2009-11-18 CURRENT 2009-10-31 Active - Proposal to Strike off
DAVID MALCOLM KAYE MEERBROOKE SERVICES LIMITED Director 2009-10-05 CURRENT 2003-06-17 Active - Proposal to Strike off
DAVID MALCOLM KAYE FORNAX ARCHITECTURAL ENGINEERING SOLUTIONS LIMITED Director 2009-04-28 CURRENT 2005-08-11 Active - Proposal to Strike off
DAVID MALCOLM KAYE CMT SUPPLIES & SERVICES LIMITED Director 2009-03-13 CURRENT 2008-06-30 Active - Proposal to Strike off
DAVID MALCOLM KAYE RIGHTWARE LIMITED Director 2009-02-17 CURRENT 2005-04-21 Dissolved 2016-01-19
DAVID MALCOLM KAYE NOBLEVOICE LIMITED Director 2008-11-26 CURRENT 2004-01-05 Dissolved 2015-08-29
DAVID MALCOLM KAYE S.M.L. INVESTMENTS LTD Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2018-01-09
DAVID MALCOLM KAYE CARTA CHARTA LIMITED Director 2008-11-17 CURRENT 2008-11-17 Dissolved 2014-09-30
DAVID MALCOLM KAYE TRUSTCONSULT (UK) LIMITED Director 2008-11-10 CURRENT 2003-05-13 Active - Proposal to Strike off
DAVID MALCOLM KAYE EUROPOLYCOM LTD Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2014-05-06
DAVID MALCOLM KAYE AGRICULTURAL & FOOD MACHINERIES LIMITED Director 2008-10-27 CURRENT 2008-08-18 Dissolved 2014-06-10
DAVID MALCOLM KAYE FAST SYNERGY LTD. Director 2008-10-24 CURRENT 2004-05-11 Dissolved 2015-02-24
DAVID MALCOLM KAYE INTERNATIONAL VOICE SERVICES LIMITED Director 2008-09-30 CURRENT 2008-04-28 Active
DAVID MALCOLM KAYE INTARO EQUITIES LIMITED Director 2008-09-29 CURRENT 2007-07-24 Dissolved 2014-05-13
DAVID MALCOLM KAYE YALESIGN LIMITED Director 2008-09-29 CURRENT 2007-01-26 Dissolved 2014-11-18
DAVID MALCOLM KAYE MARCAP FASHION DEVELOPMENT LIMITED Director 2008-09-29 CURRENT 2006-11-30 Dissolved 2014-06-24
DAVID MALCOLM KAYE UNIDAYS LIMITED Director 2008-09-29 CURRENT 2008-02-20 Dissolved 2017-01-24
DAVID MALCOLM KAYE ASTHOJUMA LIMITED Director 2008-09-29 CURRENT 2007-05-17 Active
DAVID MALCOLM KAYE JH VAT SERVICES LIMITED Director 2007-09-28 CURRENT 1993-02-10 Active - Proposal to Strike off
DAVID MALCOLM KAYE ISOPOWER SOLAR LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2014-01-07
DAVID MALCOLM KAYE DATANET INVEST LIMITED Director 2007-05-01 CURRENT 2000-01-12 Dissolved 2015-03-31
DAVID MALCOLM KAYE CHARMSTORE CONSULTANTS LIMITED Director 2007-05-01 CURRENT 2002-03-04 Dissolved 2016-12-20
DAVID MALCOLM KAYE DEALISLE LIMITED Director 2007-05-01 CURRENT 1999-06-24 Active
DAVID MALCOLM KAYE HORTIS LTD Director 2007-05-01 CURRENT 2005-05-04 Active - Proposal to Strike off
DAVID MALCOLM KAYE PROVECH SERVICES LIMITED Director 2007-05-01 CURRENT 2001-02-19 Active - Proposal to Strike off
DAVID MALCOLM KAYE ARCADE PROPERTIES LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
DAVID MALCOLM KAYE FORETHEM PROPERTIES LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2017-12-19
DAVID MALCOLM KAYE REGENT HOLDINGS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2013-09-24
DAVID MALCOLM KAYE MARVING INVESTMENTS LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active - Proposal to Strike off
DAVID MALCOLM KAYE EUROLIFE COMPANY SERVICES LIMITED Director 2006-11-03 CURRENT 1981-12-14 Active - Proposal to Strike off
DAVID MALCOLM KAYE M&B MEDIA WORLDWIDE LIMITED Director 2006-11-01 CURRENT 2004-06-22 Dissolved 2014-01-21
DAVID MALCOLM KAYE STRATIFY ASSOCIATES LTD Director 2006-08-31 CURRENT 2005-07-27 Dissolved 2013-10-01
DAVID MALCOLM KAYE YORK PLACE COMPANY SECRETARIES LIMITED Director 2006-07-11 CURRENT 1990-09-07 Active - Proposal to Strike off
DAVID MALCOLM KAYE YORK PLACE COMPANY NOMINEES LIMITED Director 2006-06-09 CURRENT 1990-09-07 Active - Proposal to Strike off
DAVID MALCOLM KAYE ASTON MEDICAL DEVELOPMENTS LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active - Proposal to Strike off
DAVID MALCOLM KAYE YORKWAY INTERNATIONAL LIMITED Director 2006-05-12 CURRENT 2004-05-04 Dissolved 2017-01-24
DAVID MALCOLM KAYE REGENT ADVISORY SERVICES LIMITED Director 2005-11-02 CURRENT 2005-06-27 Active - Proposal to Strike off
DAVID MALCOLM KAYE INTERNATIONAL COMMUNICATION ADVISORS LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active - Proposal to Strike off
DAVID MALCOLM KAYE UNITGUIDE LIMITED Director 2005-06-03 CURRENT 2002-10-31 Active
DAVID MALCOLM KAYE YORK PLACE COMPANY SERVICES LIMITED Director 2005-05-03 CURRENT 1986-12-04 Active
DAVID MALCOLM KAYE DELTRO ENTERPRISES LIMITED Director 2005-01-10 CURRENT 1999-11-16 Active - Proposal to Strike off
DAVID MALCOLM KAYE HALLMARK SECRETARIES LIMITED Director 2004-11-29 CURRENT 1990-01-10 Active - Proposal to Strike off
DAVID MALCOLM KAYE HALLMARK REGISTRARS LIMITED Director 2004-11-29 CURRENT 1991-07-31 Active - Proposal to Strike off
DAVID MALCOLM KAYE CAPITAL NOMINEES LIMITED Director 2004-03-01 CURRENT 1988-04-15 Active - Proposal to Strike off
DAVID MALCOLM KAYE STANLEY DAVIS GROUP LIMITED Director 2003-02-21 CURRENT 1989-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-25SECOND GAZETTE not voluntary dissolution
2022-01-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-03CH01Director's details changed for Mr David Malcolm Kaye on 2019-12-03
2019-10-05SOAS(A)Voluntary dissolution strike-off suspended
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-30DS01Application to strike the company off the register
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RANDOLPH DYER
2018-03-26AA01Previous accounting period extended from 31/07/17 TO 31/01/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014068510013
2017-07-19AP01DIRECTOR APPOINTED MR MARK RANDOLPH DYER
2017-07-19AP01DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2017-07-19PSC02Notification of Hacking Property Investments 6 Ltd as a person with significant control on 2017-07-14
2017-07-19PSC07CESSATION OF TANIA LOUISE COOPER AS A PSC
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TANIA COOPER
2017-07-19PSC07CESSATION OF ANTONY CAHANE AS A PSC
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CAHANE
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 12 Helmet Row London EC1V 3QJ
2017-07-19TM02Termination of appointment of Cavendish Secretarial Limited on 2017-07-14
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014068510012
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014068510011
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014068510010
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014068510009
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014068510008
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH SECRETARIAL LIMITED / 07/07/2016
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0104/04/16 FULL LIST
2016-04-21AA31/07/15 TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0104/04/15 FULL LIST
2014-12-05AA31/07/14 TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0104/04/14 FULL LIST
2014-02-06AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU UNITED KINGDOM
2013-04-24AR0104/04/13 FULL LIST
2013-01-25AP01DIRECTOR APPOINTED TANIA LOUISE COOPER
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU
2012-12-06AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-26AP01DIRECTOR APPOINTED MR ANTONY CAHANE
2012-10-26AP04CORPORATE SECRETARY APPOINTED CAVENDISH SECRETARIAL LIMITED
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN NORTON CAHANE
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID NORTON
2012-05-02AR0104/04/12 FULL LIST
2011-11-15AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-13AR0104/04/11 FULL LIST
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES NORTON / 14/03/2011
2010-11-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-14AR0104/04/10 FULL LIST
2009-11-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-12-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-17363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-11363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-05-05288aNEW SECRETARY APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bSECRETARY RESIGNED
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-04363aRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-27363aRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-20363aRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-05-03363aRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-01363aRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-07288cDIRECTOR'S PARTICULARS CHANGED
2000-05-31363aRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-13288cDIRECTOR'S PARTICULARS CHANGED
1999-04-29363aRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-26287REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 27 31 BLANDFORD STREET LONDON W1H 3AD
1998-04-29363aRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-04-16363aRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-04-24363xRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-04-19363xRETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-05-16288DIRECTOR'S PARTICULARS CHANGED
1994-04-20363xRETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS
1994-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-04-29363xRETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MODDEROSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODDEROSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODDEROSE LIMITED

Intangible Assets
Patents
We have not found any records of MODDEROSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODDEROSE LIMITED
Trademarks
We have not found any records of MODDEROSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODDEROSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MODDEROSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MODDEROSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODDEROSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODDEROSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.