About

Registered Number: 04444116
Date of Incorporation: 21/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 32 Beech Road, Reigate, Surrey, RH2 9NA

 

Mod (Pinstone Street) Ltd was founded on 21 May 2002 and are based in Reigate, it has a status of "Active". The companies directors are listed as Jones, Christine Elizabeth, Jones, Susanna, Austin, John Stewart, Jones, Denis, Jones, Jonathan Mark at Companies House. We don't know the number of employees at Mod (Pinstone Street) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christine Elizabeth 07 March 2012 - 1
JONES, Susanna 12 July 2015 - 1
AUSTIN, John Stewart 13 August 2002 01 April 2005 1
JONES, Denis 13 August 2002 20 December 2012 1
JONES, Jonathan Mark 07 March 2012 26 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AP01 - Appointment of director 13 October 2015
AA - Annual Accounts 18 August 2015
CH01 - Change of particulars for director 13 July 2015
AR01 - Annual Return 24 June 2015
MR04 - N/A 20 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 23 May 2011
DISS40 - Notice of striking-off action discontinued 29 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 19 November 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 21 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 December 2003
395 - Particulars of a mortgage or charge 17 September 2003
363s - Annual Return 19 July 2003
225 - Change of Accounting Reference Date 09 March 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
395 - Particulars of a mortgage or charge 30 August 2002
395 - Particulars of a mortgage or charge 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
287 - Change in situation or address of Registered Office 16 June 2002
CERTNM - Change of name certificate 06 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2003 Fully Satisfied

N/A

Legal charge 13 August 2002 Fully Satisfied

N/A

Debenture 13 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.