Company NameMODA Developments Limited
Company StatusActive
Company Number04647043
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frederick Hunter Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Duncan Hamilton Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Paul Spencer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Paul Kevin Foster
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 week after company formation)
Appointment Duration12 years, 6 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Sandy Lane Stockton On The Forest
York
YO32 9UT
Director NameMr Stuart David Paver
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 week after company formation)
Appointment Duration12 years, 6 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Oswalds Gate 13 Main Street
Fulford
York
Yorkshire
YO10 4HJ
Secretary NameMr Paul Kevin Foster
NationalityBritish
StatusResigned
Appointed31 January 2003(1 week after company formation)
Appointment Duration12 years, 6 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Sandy Lane Stockton On The Forest
York
YO32 9UT
Director NameMrs Janet Dawn Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Main Street
Askham Bryan
York
YO23 3QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Paul Kevin Foster
51.00%
Ordinary
49 at £1Stuart David Paver
49.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

9 May 2008Delivered on: 14 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: April cottage panman lane holtby york assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
25 April 2008Delivered on: 29 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, 42, 42A, 44, 46, 48, 48A monkgate york t/no. NYK337815 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 October 2005Delivered on: 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8-10 priory street york the land described as 8 priory street york and community house 10 priory street. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 August 2004Delivered on: 8 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18-20 st maurice's road york.
Outstanding
7 December 2007Delivered on: 12 December 2007
Satisfied on: 18 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cliff lawn hotel, cliff road, leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 April 2007Delivered on: 27 April 2007
Satisfied on: 12 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42-48 monkgate york t/no NYK301087. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 August 2004Delivered on: 8 September 2004
Satisfied on: 18 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
13 June 2023Change of details for London Ebor Developments Limited as a person with significant control on 31 May 2023 (2 pages)
2 March 2023Change of details for London Ebor Developments Plc as a person with significant control on 31 January 2023 (2 pages)
25 January 2023Confirmation statement made on 24 January 2023 with updates (3 pages)
5 January 2023Satisfaction of charge 8 in full (2 pages)
5 January 2023Satisfaction of charge 6 in full (1 page)
5 January 2023Satisfaction of charge 3 in full (2 pages)
5 January 2023Satisfaction of charge 1 in full (1 page)
5 January 2023Satisfaction of charge 7 in full (2 pages)
3 January 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 May 2021 (4 pages)
29 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 October 2019Registered office address changed from London Ebor Business Park Millfield Lane Nether Poppleton York YO26 6PB England to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 22 October 2019 (1 page)
17 October 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 November 2018Appointment of Mr Duncan Hamilton Brown as a director on 5 November 2018 (2 pages)
6 November 2018Appointment of Mr Paul Spencer as a director on 5 November 2018 (2 pages)
6 November 2018Registered office address changed from Millfield Lane Nether Poppleton York YO26 6PB England to London Ebor Business Park Millfield Lane Nether Poppleton York YO26 6PB on 6 November 2018 (1 page)
6 November 2018Total exemption full accounts made up to 31 May 2018 (3 pages)
5 November 2018Registered office address changed from Ebor Estate Millfield Lane Nether Poppleton York YO26 6PB England to Millfield Lane Nether Poppleton York YO26 6PB on 5 November 2018 (1 page)
10 October 2018Termination of appointment of Janet Dawn Brown as a director on 25 February 2018 (1 page)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 May 2016 (8 pages)
25 October 2016Accounts for a dormant company made up to 31 May 2016 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Registered office address changed from Unit 1-3 Roland Court Huntington York North Yorkshire YO32 9PW to Ebor Estate Millfield Lane Nether Poppleton York YO26 6PB on 19 February 2016 (1 page)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Registered office address changed from Unit 1-3 Roland Court Huntington York North Yorkshire YO32 9PW to Ebor Estate Millfield Lane Nether Poppleton York YO26 6PB on 19 February 2016 (1 page)
18 August 2015Termination of appointment of Paul Kevin Foster as a director on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Paul Kevin Foster as a secretary on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Stuart David Paver as a director on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Paul Kevin Foster as a director on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Paul Kevin Foster as a secretary on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Stuart David Paver as a director on 17 August 2015 (1 page)
31 July 2015Appointment of Mr Frederick Hunter Brown as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mrs Janet Dawn Brown as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Frederick Hunter Brown as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mrs Janet Dawn Brown as a director on 31 July 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
18 November 2014Satisfaction of charge 5 in full (4 pages)
18 November 2014Satisfaction of charge 5 in full (4 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2014Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
11 February 2014Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
5 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 24/01/09; full list of members (3 pages)
10 March 2009Return made up to 24/01/09; full list of members (3 pages)
10 March 2009Director's change of particulars / stuart paver / 01/07/2008 (1 page)
10 March 2009Director's change of particulars / stuart paver / 01/07/2008 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 July 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
1 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 May 2006Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 October 2005Particulars of mortgage/charge (4 pages)
11 October 2005Particulars of mortgage/charge (4 pages)
17 March 2005Return made up to 24/01/05; full list of members (7 pages)
17 March 2005Return made up to 24/01/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
17 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Nc inc already adjusted 05/02/03 (1 page)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Nc inc already adjusted 05/02/03 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 2 waverley street the groves york YO31 7QZ (1 page)
18 February 2003Registered office changed on 18/02/03 from: 2 waverley street the groves york YO31 7QZ (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)