About

Registered Number: 04283023
Date of Incorporation: 06/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Ms Modernisation Services Uk Ltd was setup in 2001, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Shaw, Natalie Amanda, Chance, Richard, Peles, Nir, Amir, Yoel, Bar-kama, Shimon, Bell, Mathew, Chance, Richard, Edenfield, Brandon, Kilman, Arik, Miller, Scott, Peles, Nir, Regan, John Patrick, Sagiv, Varda, Shemesh, Yosef, Wetzel, Richard, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIR, Yoel 06 September 2001 01 March 2003 1
BAR-KAMA, Shimon 03 November 2011 01 July 2012 1
BELL, Mathew 01 July 2012 02 January 2017 1
CHANCE, Richard 22 July 2016 12 May 2017 1
EDENFIELD, Brandon 02 January 2017 02 July 2019 1
KILMAN, Arik 06 September 2001 03 November 2011 1
MILLER, Scott 22 July 2016 02 July 2019 1
PELES, Nir 31 May 2010 01 January 2012 1
REGAN, John Patrick 03 August 2016 08 May 2017 1
SAGIV, Varda 01 September 2008 31 May 2010 1
SHEMESH, Yosef 06 September 2001 31 August 2008 1
WETZEL, Richard, Dr 06 September 2001 20 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 02 July 2019 - 1
CHANCE, Richard 22 April 2016 12 May 2017 1
PELES, Nir 31 May 2010 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CH01 - Change of particulars for director 03 September 2020
RESOLUTIONS - N/A 02 March 2020
MR01 - N/A 17 February 2020
AA01 - Change of accounting reference date 15 January 2020
MR04 - N/A 06 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 10 July 2019
PSC07 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
PSC02 - N/A 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AP03 - Appointment of secretary 10 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 09 October 2018
CS01 - N/A 12 October 2017
CH01 - Change of particulars for director 29 September 2017
TM02 - Termination of appointment of secretary 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 11 April 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 28 September 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
MR01 - N/A 25 July 2016
MR01 - N/A 08 July 2016
AP03 - Appointment of secretary 04 May 2016
RESOLUTIONS - N/A 22 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 11 April 2015
RESOLUTIONS - N/A 07 October 2014
CONNOT - N/A 07 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 25 February 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AD01 - Change of registered office address 09 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AP01 - Appointment of director 30 June 2010
AP03 - Appointment of secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 10 September 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 05 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2007
353 - Register of members 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
AA - Annual Accounts 19 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2006
AUD - Auditor's letter of resignation 21 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363a - Annual Return 24 October 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 05 April 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 19 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 July 2003
287 - Change in situation or address of Registered Office 28 November 2002
363s - Annual Return 14 October 2002
225 - Change of Accounting Reference Date 27 June 2002
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 06 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

A registered charge 01 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.