About

Registered Number: 07347117
Date of Incorporation: 16/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Models Own Holdings Ltd was setup in 2010, it's status at Companies House is "Active". There are 8 directors listed as Abbaoui, Mohammed, Rodol, Steven Alan, Khan, Ayyaz, Langley, Emmanuel, Rodol, Steven Alan, Karmoul, Jamil Akram, Marshall, Simon, Masoud, Mohammad Hussien Mohammad for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAOUI, Mohammed 12 July 2017 - 1
RODOL, Steven Alan 29 October 2014 - 1
KARMOUL, Jamil Akram 12 July 2017 01 April 2018 1
MARSHALL, Simon 29 October 2014 12 July 2017 1
MASOUD, Mohammad Hussien Mohammad 29 October 2014 12 July 2017 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Ayyaz 29 October 2014 01 April 2018 1
LANGLEY, Emmanuel 01 April 2011 29 October 2014 1
RODOL, Steven Alan 16 August 2010 01 April 2011 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 21 December 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 27 July 2017
PSC08 - N/A 27 July 2017
AA - Annual Accounts 23 March 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 24 March 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA01 - Change of accounting reference date 24 March 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AA - Annual Accounts 11 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AP01 - Appointment of director 07 November 2014
AP03 - Appointment of secretary 07 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 03 September 2013
CH03 - Change of particulars for secretary 18 December 2012
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 11 October 2012
RESOLUTIONS - N/A 09 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2012
CH03 - Change of particulars for secretary 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
AA - Annual Accounts 01 December 2011
AA01 - Change of accounting reference date 01 December 2011
AR01 - Annual Return 13 September 2011
SH01 - Return of Allotment of shares 02 June 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
SH01 - Return of Allotment of shares 19 April 2011
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
SH01 - Return of Allotment of shares 05 October 2010
TM01 - Termination of appointment of director 20 August 2010
NEWINC - New incorporation documents 16 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.