Company NameModern Super Coaches Limited
DirectorsDavid Rutter and Philip Rutter
Company StatusActive
Company Number00245378
CategoryPrivate Limited Company
Incorporation Date28 January 1930(93 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Rutter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(71 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tempest Avenue
Potters Bar
Hertfordshire
EN6 5JU
Director NameDr Philip Rutter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(71 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMr David Rutter
StatusCurrent
Appointed15 February 2016(86 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Frank Rutter
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(62 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 06 September 2001)
RoleCoach Operator
Correspondence AddressOakdene Marsh Lane
Mill Hill
London
NW7 4NX
Director NameJoan Mary Rutter
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(62 years, 1 month after company formation)
Appointment Duration24 years (resigned 15 February 2016)
RoleSecretary
Correspondence Address21 Oakmere Lane
Potters Bar
Hertfordshire
EN6 5LT
Secretary NameMr Frank Rutter
NationalityBritish
StatusResigned
Appointed16 February 1992(62 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 06 September 2001)
RoleCompany Director
Correspondence AddressOakdene Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameJoan Mary Rutter
NationalityBritish
StatusResigned
Appointed09 October 2001(71 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 February 2016)
RoleSecretary
Correspondence Address21 Oakmere Lane
Potters Bar
Hertfordshire
EN6 5LT

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4k at £1H. Holmes Will Trust
93.02%
Ordinary
150 at £1Mrs Joan Mary Elizabeth Rutter
3.49%
Ordinary
75 at £1Dr Philip Rutter
1.74%
Ordinary
75 at £1Mr David Rutter
1.74%
Ordinary

Financials

Year2014
Net Worth£402,201
Cash£220,398
Current Liabilities£4,267

Accounts

Latest Accounts31 October 2022 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 February 2023 (9 months, 2 weeks ago)
Next Return Due1 March 2024 (3 months from now)

Charges

14 December 1994Delivered on: 21 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 victoria street southwold suffolk t/no SK63726.
Outstanding
11 July 1931Delivered on: 14 July 1931
Persons entitled: Barclays Bank LTD

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 31 lancaster rd enfield.
Outstanding
11 March 1931Delivered on: 19 March 1931
Persons entitled: Barclays Bank LTD

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 87C hertford rd lower edmonton N.9.
Outstanding

Filing History

3 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4,300
(5 pages)
25 February 2016Termination of appointment of Joan Mary Rutter as a secretary on 15 February 2016 (1 page)
25 February 2016Termination of appointment of Joan Mary Rutter as a director on 15 February 2016 (1 page)
25 February 2016Appointment of Mr David Rutter as a secretary on 15 February 2016 (2 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4,300
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4,300
(6 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
2 March 2012Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 2 March 2012 (1 page)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 June 2009Return made up to 16/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 April 2008Return made up to 16/02/08; full list of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 March 2007Return made up to 16/02/07; full list of members (8 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 March 2006Return made up to 16/02/06; full list of members (8 pages)
3 August 2005Return made up to 16/02/05; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 February 2004Return made up to 16/02/04; full list of members (8 pages)
12 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 October 2002Full accounts made up to 31 October 2001 (6 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
8 May 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 May 2001Return made up to 16/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Registered office changed on 10/05/01 from: 13 david mews porter street london W1M 1HW (1 page)
11 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 June 2000Return made up to 16/02/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 February 1999Return made up to 16/02/99; no change of members (4 pages)
8 April 1998Return made up to 16/02/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 March 1997Return made up to 16/02/97; full list of members
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1996Registered office changed on 13/02/96 from: 96B, southchurch road, southend on sea, essex. SS1 2LX (1 page)
8 March 1995Return made up to 16/02/95; full list of members (6 pages)