Company NameModerno Furniture Limited
Company StatusDissolved
Company Number06726392
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Jacqueline Allison Charlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2012(4 years after company formation)
Appointment Duration6 years, 10 months (closed 10 September 2019)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameMr Barry Charlton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dilston Close
Washington
Tyne And Wear
NE38 0HD
Secretary NameMr Barry Charlton
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dilston Close
Washington
Tyne And Wear
NE38 0HD
Secretary NameMiss Anelise Kelly Charlton
StatusResigned
Appointed17 October 2009(1 year after company formation)
Appointment DurationResigned same day (resigned 17 October 2009)
RoleCompany Director
Correspondence AddressUnit 7 City West Business Park
St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8ER
Secretary NameMiss Anelise Kelly Charlton
StatusResigned
Appointed17 October 2009(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2018)
RoleCompany Director
Correspondence AddressChamleon House No 1
Dukesway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PZ
Director NameAnelise Kelly Charlton
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2018)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address36 Dilston Close
Washington
Tyne And Wear
NE38 0HD

Contact

Websitemodernofurniture.co.uk
Telephone0191 4914000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anelise Charlton
33.33%
Ordinary B
1 at £1Jacqueline Allison Charlton
33.33%
Ordinary A
1 at £1Mr Barry Charlton
33.33%
Ordinary A

Financials

Year2014
Net Worth£14,716
Cash£2,826
Current Liabilities£62,515

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Cessation of Barry Charlton as a person with significant control on 31 May 2017 (1 page)
26 October 2017Change of details for Jacqueline Allison Charlton as a person with significant control on 31 May 2017 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 May 2017Termination of appointment of Barry Charlton as a director on 17 May 2017 (1 page)
26 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 December 2014Director's details changed for Mr Barry Charlton on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Barry Charlton on 8 December 2014 (2 pages)
2 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3
(6 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 March 2014Appointment of Anelise Kelly Charlton as a director (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 3
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 3
(3 pages)
28 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2013Previous accounting period shortened from 18 December 2012 to 30 November 2012 (1 page)
15 January 2013Amended accounts made up to 18 December 2011 (5 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
13 November 2012Appointment of Mrs Jacqueline Allison Charlton as a director (2 pages)
18 October 2012Total exemption small company accounts made up to 18 December 2011 (4 pages)
14 May 2012Registered office address changed from Unit 7 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 14 May 2012 (1 page)
15 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 18 December 2010 (4 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
15 November 2010Termination of appointment of Anelise Charlton as a secretary (1 page)
20 July 2010Total exemption small company accounts made up to 18 December 2009 (4 pages)
12 November 2009Director's details changed for Mr Barry Charlton on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
10 November 2009Appointment of Miss Anelise Kelly Charlton as a secretary (1 page)
4 November 2009Termination of appointment of Barry Charlton as a secretary (1 page)
4 November 2009Registered office address changed from 36 Dilston Close Oxclose Washington Tyne & Wear NE38 0HD United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 36 Dilston Close Oxclose Washington Tyne & Wear NE38 0HD United Kingdom on 4 November 2009 (1 page)
4 November 2009Current accounting period extended from 31 October 2009 to 18 December 2009 (1 page)
4 November 2009Appointment of Miss Anelise Kelly Charlton as a secretary (1 page)
17 October 2008Incorporation (13 pages)