Active
Company Information for MODERN MASTERS LIMITED
38 BURY STREET, LONDON, SW1Y 6BB,
|
Company Registration Number
08572952
Private Limited Company
Active |
Company Name | |
---|---|
MODERN MASTERS LIMITED | |
Legal Registered Office | |
38 BURY STREET LONDON SW1Y 6BB Other companies in SW1A | |
Company Number | 08572952 | |
---|---|---|
Company ID Number | 08572952 | |
Date formed | 2013-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 06:39:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Modern Masters, LLC | 12 Cherry Lane Drive Englewood CO 80110 | Voluntarily Dissolved | Company formed on the 2004-11-29 | |
MODERN MASTERS FINE ART, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2004-07-08 | |
MODERN MASTERS ACADEMY OF ARTS INC. | Ontario | Unknown | ||
Modern Masters Gallery, Inc. | 1235 Olvie Dr West Hollywood CA 90069 | FTB Suspended | Company formed on the 1980-08-28 | |
MODERN MASTERS LIMITED | Active | Company formed on the 2014-03-20 | ||
MODERN MASTERS WOODWORKS INC | British Columbia | Dissolved | ||
MODERN MASTERS AUCTIONS INC. | 2959 DAY AVE, B MIAMI FL 33133 | Inactive | Company formed on the 2009-03-04 | |
MODERN MASTERS WOODWORKING INC. | 1845 SW 4TH AVE DELRAY BEACH FL 33444 | Inactive | Company formed on the 2006-01-10 | |
MODERN MASTERS ART GALLERY, LLC | 1970 BELCHER RD SOUTH LARGO FL 33771 | Inactive | Company formed on the 2005-10-06 | |
MODERN MASTERS OF WOOD & STEEL, LLC | 513 E KICKLIGHTER RD LAKE HELEN FL 32744 | Inactive | Company formed on the 2009-02-09 | |
MODERN MASTERS PAINTING & REMODELING, INC. | 311 COLONADE COURT KISSIMMEE FL 34758 | Inactive | Company formed on the 2004-11-12 | |
MODERN MASTERS MOSAIC & TILE LLC | 103 JESSICA STREET S NOKOMIS FL 34275 | Inactive | Company formed on the 2004-04-16 | |
MODERN MASTERS OF WOOD & STEEL, INC. | 513 EAST KICKLIGHTER RD LAKE HELEN FL 32744 | Inactive | Company formed on the 2003-03-12 | |
MODERN MASTERS GALLERY "L.L.C." | 6307 BORDEAUX CIRCLE SANFORD FL 32771 | Inactive | Company formed on the 2007-12-14 | |
MODERN MASTERS LLC | 1306 E. GONZALEZ ST. PENSACOLA FL 32501 | Inactive | Company formed on the 2018-03-20 | |
MODERN MASTERS MARKETING INC | Delaware | Unknown | ||
MODERN MASTERS ENTERPRISES INC | Delaware | Unknown | ||
MODERN MASTERS VENTURES INC | Delaware | Unknown | ||
MODERN MASTERS LTD | California | Unknown | ||
MODERN MASTERS FINE ART INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL PAUL HUDSON |
||
PHILIP HARRY ASHLEY |
||
JAMES HOLLAND-HIBBERT |
||
JOHN EDWARD MORTON MORRIS |
||
MICHAEL GORDON SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LANG SUTCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKWELL ESTATES LTD | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
EUROPEAN MASTER PICTURES LIMITED | Director | 2013-09-25 | CURRENT | 2013-06-25 | Active | |
ARNOLD WIGGINS & SONS LIMITED | Director | 2010-09-08 | CURRENT | 1974-06-11 | Active | |
LYDLING PROPERTIES (ST. JAMES'S) LIMITED | Director | 2005-05-01 | CURRENT | 2002-08-01 | Active | |
C H FINANCIAL CONSULTANTS LTD. | Director | 2001-10-10 | CURRENT | 2001-10-09 | Active | |
HAZLITT HOLLAND-HIBBERT LIMITED | Director | 2002-04-11 | CURRENT | 2002-02-05 | Active | |
EUROPEAN MASTER PICTURES LIMITED | Director | 2016-06-27 | CURRENT | 2013-06-25 | Active | |
NOTTING HILL PREPARATORY SCHOOL LIMITED | Director | 2011-11-29 | CURRENT | 2003-02-25 | Active | |
EUROPEAN MASTER PICTURES LIMITED | Director | 2013-09-25 | CURRENT | 2013-06-25 | Active | |
HAZLITT GOODEN & FOX LIMITED | Director | 1997-09-01 | CURRENT | 1962-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON SIMPSON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 085729520011 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520011 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085729520002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085729520001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085729520003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085729520008 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085729520008 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085729520007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085729520006 | |
MR05 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARRY ASHLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DIXON LEEFE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LANG SUTCH | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM Third Floor 4 st James's Place London SW1A 1NP | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 11442730 | |
SH01 | 08/05/17 STATEMENT OF CAPITAL GBP 11442730.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520007 | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD MORTON MORRIS | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 3942730 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Consolidation of shares on 2016-05-10 | |
SH01 | 10/05/16 STATEMENT OF CAPITAL GBP 3942730.0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/04/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520006 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520005 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 2009000 | |
AR01 | 17/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GORDON SIMPSON | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520004 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 2009000 | |
AR01 | 17/06/14 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 06/06/14 STATEMENT OF CAPITAL GBP 2009000.0 | |
SH01 | 06/06/14 STATEMENT OF CAPITAL GBP 1009000.0 | |
SH01 | 20/05/14 STATEMENT OF CAPITAL GBP 409000 | |
AA01 | CURREXT FROM 30/06/2014 TO 31/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 38 BURY STREET LONDON SW1Y 6BB UNITED KINGDOM | |
SH01 | 16/12/13 STATEMENT OF CAPITAL GBP 109000 | |
SH01 | 26/11/13 STATEMENT OF CAPITAL GBP 19500.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085729520001 | |
RES01 | ADOPT ARTICLES 25/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTCH | |
AP03 | SECRETARY APPOINTED MR NIGEL PAUL HUDSON | |
AP01 | DIRECTOR APPOINTED MR JAMES HOLLAND-HIBBERT | |
AP01 | DIRECTOR APPOINTED MR PHILIP ASHLEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC |
|
|
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 MODERN MASTERS LIMITED
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as MODERN MASTERS LIMITED are:
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. |