About

Registered Number: 04685224
Date of Incorporation: 04/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Turnbull House, 226 Mulgrave Road, Cheam, Surrey, SM2 6JT

 

Founded in 2003, David Modell Ltd has its registered office in Surrey. The current directors of this organisation are listed as Modell, David, Waller, Madeleine Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MODELL, David 15 May 2003 - 1
WALLER, Madeleine Louise 15 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
MR01 - N/A 27 August 2020
MR01 - N/A 21 August 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 September 2015
MR04 - N/A 07 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 October 2014
MR01 - N/A 16 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 21 May 2013
CH03 - Change of particulars for secretary 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 13 October 2009
287 - Change in situation or address of Registered Office 17 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 November 2004
287 - Change in situation or address of Registered Office 26 November 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
CERTNM - Change of name certificate 13 May 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2020 Outstanding

N/A

A registered charge 21 August 2020 Outstanding

N/A

A registered charge 05 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.