London
N3 2JU
Director Name | Mr Alexander Joseph Manning |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mrs Miriam Manning |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 September 1999) |
Role | Secretary |
Correspondence Address | 28 Bilton Towers London W1H 7LD |
Director Name | Mr Alan Manning |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 17 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mountview Close Hampstead Way London NW11 7HG |
Secretary Name | Mr Alan Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mountview Close Hampstead Way London NW11 7HG |
Director Name | Barbara Loretta Manning |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(47 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mountview Close Hampstead Way London NW11 7HG |
Secretary Name | Amanda Shorts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | 38 Lanchester Road Highgate London N6 4TA |
Website | google.com |
---|
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9.1k at £1 | Mr Lee Antony Manning 36.48% Ordinary |
---|---|
5.9k at £1 | Denise Cohen 23.60% Ordinary |
3.1k at £1 | Amanda Shorts 12.50% Ordinary |
3.1k at £1 | Nicola Beth Manning 12.50% Ordinary |
3.1k at £1 | Susan Jane Sheridan 12.50% Ordinary |
303 at £1 | Alexander Joseph Manning 1.21% Ordinary |
302 at £1 | Mr Dominic James Manning 1.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,541,516 |
Cash | £98,870 |
Current Liabilities | £952,178 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
23 October 2008 | Delivered 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 2008 | Delivered 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 |
16 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
---|---|
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 November 2016 | Director's details changed for Lee Antony Manning on 30 October 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
24 November 2016 | Director's details changed for Lee Antony Manning on 23 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Alan Manning on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Barbara Loretta Manning on 17 November 2016 (2 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Registered 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 2015 | Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Appointment terminated secretary amanda shorts (1 page) |
8 September 2009 | Auditor's resignation (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 30/10/08; full list of members (6 pages) |
16 December 2008 | Appointment terminated secretary alan manning (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 30/10/07; full list of members (4 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 30/10/06; full list of members (4 pages) |
25 October 2006 | New secretary appointed (2 pages) |
19 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (4 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 February 2005 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
15 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
21 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 June 2001 | Return made up to 30/10/00; full list of members (7 pages) |
26 March 2001 | Return made up to 30/10/99; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 30/10/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
17 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
3 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 January 1993 | Company name changed manning hats LIMITED\certificate issued on 08/01/93 (2 pages) |
15 October 1986 | Full accounts made up to 19 May 1986 (6 pages) |
15 October 1986 | Return made up to 09/10/86; full list of members (6 pages) |
3 June 1957 | Company name changed\certificate issued on 03/06/57 (2 pages) |
10 April 1952 | Incorporation (12 pages) |
10 April 1952 | Certificate of incorporation (1 page) |