Check the

MODERN MONEY FINANCIAL SERVICES LIMITED

Company
MODERN MONEY FINANCIAL SERVICES LIMITED (02459464)

MODERN MONEY FINANCIAL SERVICES

Phone: 02071 480 645
A⁺ rating

KEY FINANCES

Year
2017
Assets
£143.03k ▼ £-21.91k (-13.28 %)
Cash
£1.18k ▲ £0.72k (157.55 %)
Liabilities
£76.52k ▲ £8.48k (12.47 %)
Net Worth
£66.51k ▼ £-30.39k (-31.36 %)

REGISTRATION INFO

Company name
MODERN MONEY FINANCIAL SERVICES LIMITED
Company number
02459464
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.modernmoney.co.uk
Phones
02071 480 645
02071 480 644
02071 480 646
02071 480 648
02071 480 643
02072 291 615
Registered Address
118B HOLLAND PARK AVENUE,
LONDON,
W11 4UA

ECONOMIC ACTIVITIES

66290
Other activities auxiliary to insurance and pension funding

LAST EVENTS

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-08 GBP 120

CHARGES

16 March 2004
Status
Outstanding
Delivered
30 March 2004
Persons entitled
Worton Farms Limited
Description
The proceeds of a rent deposit account.

29 October 1999
Status
Outstanding
Delivered
30 October 1999
Persons entitled
Hsbc Bank PLC
Description
The stables 65-69 pottery lane london W11 4NA (freehold)…

13 November 1998
Status
Outstanding
Delivered
3 December 1998
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

18 March 1994
Status
Outstanding
Delivered
24 March 1994
Persons entitled
Birmingham Midshires Building Society
Description
The property k/a 65-69 pottery lane, kensington, greater…

18 March 1994
Status
Outstanding
Delivered
24 March 1994
Persons entitled
Birmingham Midshires Building Society
Description
All that f/h property registered with title absolute under…

See Also


Last update 2018

MODERN MONEY FINANCIAL SERVICES LIMITED DIRECTORS

Edmunds Lindsay Randall Dr

  Acting
Appointed
19 June 2015
Role
Secretary
Address
118b Holland Park Avenue, Holland Park Avenue, London, England, W11 4UA
Name
EDMUNDS, Lindsay Randall, Dr

Marcus John Paine

  Acting PSC
Occupation
Financial Adviser
Role
Director
Age
63
Nationality
British
Address
Caer Sidhe Chiltern Road, Amersham, Buckinghamshire, HP6 5PH
Country Of Residence
England
Name
PAINE, Marcus John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Andrew Jeans

  Resigned
Resigned
13 April 2015
Role
Secretary
Nationality
British
Address
Middle Sweethay Farmhouse, Sweethay, Trull, Taunton, Somerset, TA3 7PB
Name
JEANS, Richard Andrew

Mark John Foster

  Resigned
Resigned
31 July 2010
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
73 Farleigh Road, Warlingham, Surrey, CR6 9EJ
Country Of Residence
United Kingdom
Name
FOSTER, Mark John

Richard Andrew Jeans

  Resigned PSC
Resigned
13 April 2015
Occupation
Financial Adviser
Role
Director
Age
60
Nationality
British
Address
Middle Sweethay Farmhouse, Sweethay, Trull, Taunton, Somerset, TA3 7PB
Country Of Residence
United Kingdom
Name
JEANS, Richard Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen George Mills

  Resigned
Appointed
31 March 2006
Resigned
30 June 2008
Occupation
Independent Financial Advisor
Role
Director
Age
64
Nationality
British
Address
8 Little London, Silverstone, Towcester, Northamptonshire, NN12 8UP
Country Of Residence
United Kingdom
Name
MILLS, Stephen George

REVIEWS


Check The Company
Excellent according to the company’s financial health.