Modebest Group Holdings Limited NORTHOLT


Modebest Group Holdings started in year 2002 as Private Limited Company with registration number 04351579. The Modebest Group Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Northolt at Moy House. Postal code: UB5 5XS.

The firm has 3 directors, namely Sean K., John M. and Mark L.. Of them, Sean K., John M., Mark L. have been with the company the longest, being appointed on 9 March 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Modebest Group Holdings Limited Address / Contact

Office Address Moy House
Office Address2 69 Belvue Road
Town Northolt
Post code UB5 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04351579
Date of Incorporation Fri, 11th Jan 2002
Industry Activities of head offices
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Sean K.

Position: Director

Appointed: 09 March 2020

John M.

Position: Director

Appointed: 09 March 2020

Mark L.

Position: Director

Appointed: 09 March 2020

Michael B.

Position: Director

Appointed: 09 March 2020

Resigned: 07 December 2021

Siobhan D.

Position: Secretary

Appointed: 01 February 2019

Resigned: 09 March 2020

Albert D.

Position: Director

Appointed: 15 January 2002

Resigned: 09 March 2020

Eamonn S.

Position: Director

Appointed: 15 January 2002

Resigned: 09 March 2020

Eamonn S.

Position: Secretary

Appointed: 15 January 2002

Resigned: 09 March 2020

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2002

Resigned: 15 January 2002

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 11 January 2002

Resigned: 15 January 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 9 names. As we researched, there is Modebest and Heathrow Group Holdings Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael B. This PSC . Then there is Mark L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Modebest And Heathrow Group Holdings Ltd

17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12478605
Notified on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 9 March 2020
Ceased on 7 December 2021
Nature of control: right to appoint and remove directors

Mark L.

Notified on 9 March 2020
Ceased on 9 March 2020
Nature of control: right to appoint and remove directors

Siobhan D.

Notified on 11 January 2017
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 9 March 2020
Ceased on 9 March 2020
Nature of control: right to appoint and remove directors

Sean K.

Notified on 9 March 2020
Ceased on 9 March 2020
Nature of control: right to appoint and remove directors

Albert D.

Notified on 11 January 2017
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anna S.

Notified on 11 January 2017
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Eamonn S.

Notified on 11 January 2017
Ceased on 9 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand5 852 1917 215 3068 525 84419 085 18623 316 4814 398 6563 190 152415 966
Current Assets10 537 61412 572 61017 594 38027 322 15030 606 91134 781 63134 225 50131 524 272
Debtors4 685 4235 357 3049 068 5368 236 9647 290 43030 382 97531 035 34931 108 306
Net Assets Liabilities10 170 61212 620 863      
Other Debtors3 328 1902 847 6703 688 9537 412 8915 620 3142 812  
Property Plant Equipment296 477126 017      
Other
Audit Fees Expenses    3 9502 500  
Accrued Liabilities Deferred Income13 50117 76322 06013 68413 684 5 5005 500
Accumulated Depreciation Impairment Property Plant Equipment153 803       
Additions Other Than Through Business Combinations Property Plant Equipment 126 01721 603     
Administrative Expenses    553 783-9 860  
Amounts Owed By Related Parties    150 00028 860 17529 424 00931 108 306
Amounts Owed To Group Undertakings   4 760 8825 827 2859 960 2839 314 5336 704 533
Average Number Employees During Period   44443
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment289 750       
Cash Cash Equivalents5 852 1917 215 3068 525 84419 085 18623 316 481   
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities  -2     
Corporation Tax Payable175 754 20 51030 66069 56118 25710 424 
Corporation Tax Recoverable 57 024189 079341 9571 519 9881 519 9881 611 340 
Creditors30 50977 76859 1734 831 0025 946 43010 012 3809 334 9156 711 054
Current Tax For Period    70 65518 257  
Dividend Income From Group Undertakings    2 500 000202 500  
Dividends Paid    164 000230 000  
Dividends Paid Classified As Financing Activities-164 000-164 000-164 000-164 000-164 000   
Dividends Received Classified As Investing Activities -2 500 000-5 000 000-5 000 000-2 500 000   
Finance Lease Liabilities Present Value Total30 509       
Finance Lease Payments Owing Minimum Gross124 771       
Fixed Assets296 481126 0216     
Further Item Current Tax Expense Credit Component Total Current Tax Expense    -1 024   
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -1 363 115-1 310 538     
Increase From Depreciation Charge For Year Property Plant Equipment 60 223      
Interest Payable Similar Charges Finance Costs 11 7371 007     
Interest Received Classified As Investing Activities -54 260-100 879-133 895-339 247   
Investments Fixed Assets44666444
Investments In Group Undertakings Participating Interests    6444
Investments In Subsidiaries44666   
Net Cash Flows From Used In Financing Activities 319 280164 000     
Net Cash Flows From Used In Investing Activities -678 803-3 899 766     
Net Cash Flows From Used In Operating Activities -1 003 5922 425 228     
Net Current Assets Liabilities9 964 64012 494 84217 535 20722 491 14824 660 48124 769 25124 890 58624 813 218
Net Finance Income Costs 2 554 2605 100 8795 133 8952 839 247   
Net Interest Paid Received Classified As Operating Activities -11 737-1 007     
Operating Profit Loss    -436 283127 358  
Other Creditors   3 62119 32113 0485 500 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 214 026      
Other Disposals Property Plant Equipment 450 281147 620     
Other Interest Receivable Similar Income Finance Income    2 839 247229 667  
Other Operating Income Format1    117 500117 498  
Other Taxation Social Security Payable    12 74612 5505581 021
Percentage Class Share Held In Subsidiary 100100100100   
Prepayments Accrued Income6 45581 258      
Proceeds From Sales Other Long-term Assets Classified As Investing Activities 1 964 5761 314 525     
Proceeds From Sales Property Plant Equipment -215 136-135 017     
Profit Loss545 8712 614 2515 078 3505 119 9412 333 333338 768  
Profit Loss On Ordinary Activities Before Tax    2 402 964357 025  
Property Plant Equipment Gross Cost450 281126 017      
Provisions For Liabilities Balance Sheet Subtotal60 000       
Purchase Property Plant Equipment -126 017-21 603     
Social Security Costs1 620-1 6201 6201 4851 419   
Staff Costs Employee Benefits Expense42 62041 87442 62042 48542 419   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 29 76422 44830 66169 63118 257  
Total Assets Less Current Liabilities10 261 12112 620 86317 535 21322 491 15424 660 48724 769 25524 890 59024 813 222
Total Current Tax Expense Credit    69 63118 257  
Trade Creditors Trade Payables33 01522 4238 25112 64617 5178 2423 900 
Trade Debtors Trade Receivables14 592129127129128   
Wages Salaries41 00043 49441 00041 00041 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st January 2023
filed on: 24th, August 2023
Free Download (8 pages)

Company search