MODERN COMMERCIAL PROPERTIES LIMITED

MODERN COMMERCIAL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMODERN COMMERCIAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02425187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MODERN COMMERCIAL PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MODERN COMMERCIAL PROPERTIES LIMITED located?

    Registered Office Address
    88 Crawford Street
    London
    W1H 2EJ
    Undeliverable Registered Office AddressNo

    What were the previous names of MODERN COMMERCIAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERESCLIFF LIMITEDSep 21, 1989Sep 21, 1989

    What are the latest accounts for MODERN COMMERCIAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for MODERN COMMERCIAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Notification of Stephen Robert Kaye as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Oct 31, 2016

    3 pagesAA

    Termination of appointment of Stephen Robert Kaye as a secretary on Oct 19, 2016

    1 pagesTM02

    Confirmation statement made on Sep 21, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Termination of appointment of Maurice Emanuel Segal as a director on Dec 15, 2015

    1 pagesTM01

    Annual return made up to Sep 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Annual return made up to Sep 21, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Stephen Robert Kaye on Aug 01, 2011

    1 pagesCH03

    Director's details changed for Mr Stephen Robert Kaye on Aug 01, 2011

    2 pagesCH01

    Director's details changed for Mr Maurice Emanuel Segal on Aug 01, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Annual return made up to Sep 21, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Oct 31, 2009

    7 pagesAA

    Who are the officers of MODERN COMMERCIAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, Stephen Robert
    88 Crawford Street
    London
    W1H 2EJ
    Director
    88 Crawford Street
    London
    W1H 2EJ
    EnglandBritish1689570002
    KAYE, Stephen Robert
    88 Crawford Street
    London
    W1H 2EJ
    Secretary
    88 Crawford Street
    London
    W1H 2EJ
    British1689570002
    KAYE, Henry
    54 Walsingham
    NW8 6RJ London
    Director
    54 Walsingham
    NW8 6RJ London
    EnglandBritish1691330001
    SEGAL, Jonathan Andrew
    The Penthouse Hotel Metropole
    Roseville Street
    CHANNEL St Helier
    Jersey Channel Isalnds
    Director
    The Penthouse Hotel Metropole
    Roseville Street
    CHANNEL St Helier
    Jersey Channel Isalnds
    British76569370001
    SEGAL, Maurice Emanuel
    88 Crawford Street
    London
    W1H 2EJ
    Director
    88 Crawford Street
    London
    W1H 2EJ
    United KingdomBritish1745960002

    Who are the persons with significant control of MODERN COMMERCIAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Robert Kaye
    88 Crawford Street
    London
    W1H 2EJ
    Apr 06, 2016
    88 Crawford Street
    London
    W1H 2EJ
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MODERN COMMERCIAL PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MODERN COMMERCIAL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 19, 2002
    Delivered On Jul 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Jul 25, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0