Company NameManning Investments Ltd
DirectorsLee Antony Manning and Alexander Joseph Manning
Company StatusActive
Company Number00506869
CategoryPrivate Limited Company
Incorporation Date10 April 1952(72 years, 1 month ago)
Previous NameManning Hats Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee Antony Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(39 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Alexander Joseph Manning
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(67 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMrs Miriam Manning
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(39 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 1999)
RoleSecretary
Correspondence Address28 Bilton Towers
London
W1H 7LD
Director NameMr Alan Manning
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(39 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 17 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameMr Alan Manning
NationalityBritish
StatusResigned
Appointed31 October 1991(39 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameBarbara Loretta Manning
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(47 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameAmanda Shorts
NationalityBritish
StatusResigned
Appointed06 October 2006(54 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2009)
RoleCompany Director
Correspondence Address38 Lanchester Road
Highgate
London
N6 4TA

Contact

Websitegoogle.com

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.1k at £1Mr Lee Antony Manning
36.48%
Ordinary
5.9k at £1Denise Cohen
23.60%
Ordinary
3.1k at £1Amanda Shorts
12.50%
Ordinary
3.1k at £1Nicola Beth Manning
12.50%
Ordinary
3.1k at £1Susan Jane Sheridan
12.50%
Ordinary
303 at £1Alexander Joseph Manning
1.21%
Ordinary
302 at £1Mr Dominic James Manning
1.21%
Ordinary

Financials

Year2014
Net Worth£3,541,516
Cash£98,870
Current Liabilities£952,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

23 October 2008Delivered on: 24 October 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 74-79 white lion street, london & 1-15 bradley's close, london t/no LN90905 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 October 2008Delivered on: 24 October 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 November 2016Director's details changed for Lee Antony Manning on 30 October 2016 (2 pages)
25 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
24 November 2016Director's details changed for Lee Antony Manning on 23 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Alan Manning on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Barbara Loretta Manning on 17 November 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 25,000
(6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page)
10 April 2015Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 25,000
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
27 September 2009Appointment terminated secretary amanda shorts (1 page)
8 September 2009Auditor's resignation (1 page)
25 August 2009Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
29 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 30/10/08; full list of members (6 pages)
16 December 2008Appointment terminated secretary alan manning (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 30/10/07; full list of members (4 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
30 October 2006Return made up to 30/10/06; full list of members (4 pages)
25 October 2006New secretary appointed (2 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 November 2005Return made up to 30/10/05; full list of members (4 pages)
1 July 2005Full accounts made up to 31 December 2004 (11 pages)
16 February 2005Director's particulars changed (1 page)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 November 2003Return made up to 30/10/03; full list of members (8 pages)
15 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
22 October 2001Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 June 2001Return made up to 30/10/00; full list of members (7 pages)
26 March 2001Return made up to 30/10/99; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Registered office changed on 10/03/00 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
2 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
25 January 1999Return made up to 30/10/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1997Return made up to 30/10/97; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 April 1997Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
3 November 1996Return made up to 30/10/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 January 1993Company name changed manning hats LIMITED\certificate issued on 08/01/93 (2 pages)
15 October 1986Full accounts made up to 19 May 1986 (6 pages)
15 October 1986Return made up to 09/10/86; full list of members (6 pages)
3 June 1957Company name changed\certificate issued on 03/06/57 (2 pages)
10 April 1952Incorporation (12 pages)
10 April 1952Certificate of incorporation (1 page)