About

Registered Number: 05066616
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Phoenix Studios C/O Mk Accountants Ltd, 253 - 255 Belgrave Gate, Leicester, Leicestershire, LE1 3HU,

 

Based in Leicester in Leicestershire, Modern Apartments Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mcdonnell, Shaun, Patel, Darpan for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Shaun 02 April 2004 - 1
PATEL, Darpan 02 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 22 December 2017
AA - Annual Accounts 22 December 2017
MR04 - N/A 11 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 10 July 2013
AR01 - Annual Return 09 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 21 May 2009
363a - Annual Return 18 February 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 21 September 2006
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 19 September 2006
COCOMP - Order to wind up 09 August 2006
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 03 May 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2004 Outstanding

N/A

Debenture 23 December 2004 Fully Satisfied

N/A

Mortgage 27 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.