Background WavePink WaveYellow Wave

MODABELLE LIMITED (04185455)

MODABELLE LIMITED (04185455) is an active UK company. incorporated on 22 March 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. MODABELLE LIMITED has been registered for 25 years. Current directors include STERN, Abraham Anthony Samuel, STERN, Kitty Eva.

Company Number
04185455
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
16 Leweston Place, London, N16 6RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
STERN, Abraham Anthony Samuel, STERN, Kitty Eva
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODABELLE LIMITED

MODABELLE LIMITED is an active company incorporated on 22 March 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. MODABELLE LIMITED was registered 25 years ago.(SIC: 47990)

Status

active

Active since 25 years ago

Company No

04185455

LTD Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 25/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

16 Leweston Place London, N16 6RH,

Previous Addresses

16 Leweston Place London N16 5NE
From: 22 March 2001To: 15 September 2014
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 22
Director Left
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STERN, Abraham Anthony Samuel

Active
Leweston Place, LondonN16 6RH
Born June 1959
Director
Appointed 22 Apr 2016

STERN, Kitty Eva

Active
7 Portland Avenue, LondonN16 6HA
Born November 1932
Director
Appointed 22 Mar 2001

STERN, Alfred

Resigned
7 Portland Avenue, LondonN16 6HA
Secretary
Appointed 22 Mar 2001
Resigned 29 May 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 22 Mar 2001

FREUND, Ruth

Resigned
Kyverdale Road, LondonN16 6PQ
Born February 1964
Director
Appointed 24 Dec 2021
Resigned 26 Jul 2024

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 Mar 2001
Resigned 22 Mar 2001

Persons with significant control

1

Mrs Kitty Eva Stern

Active
Leweston Place, LondonN16 6RH
Born November 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
3 February 2005
287Change of Registered Office
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
88(2)R88(2)R
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
353353
Legacy
14 May 2001
287Change of Registered Office
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Incorporation Company
22 March 2001
NEWINCIncorporation