London
N3 2JU
Director Name | Mr Alexander Joseph Manning |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2019(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co 1st Floor Galley House Moon Lan Barnet EN5 5YL |
Director Name | Mrs Miriam Manning |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 1998) |
Role | Company Director |
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 | 10 April 1992(39 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (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 | 10 April 1992(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 7 Willowdene Highgate London N6 4DE |
Secretary Name | Barbara Loretta Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(45 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 March 2009) |
Role | Secretary |
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(53 years, 11 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 |
Registered Address | C/O Valentine & Co 1st Floor Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
2.9k at £1 | Amanda Shorts 8.32% Ordinary B |
---|---|
2.9k at £1 | Susan Jane Sheridan 8.32% Ordinary B |
1.2k at £1 | Mr Marc Fisher 3.33% Ordinary B |
10.5k at £1 | Trustees Of Wendy Grosmith Deceased Will Trust 29.97% Ordinary B |
8.6k at £1 | Nicola Beth Manning 24.46% Ordinary B |
4.5k at £1 | Alexander Joseph Manning 12.75% Ordinary B |
4.5k at £1 | Mr Dominic James Manning 12.74% Ordinary B |
12 at £1 | Nicola Beth Manning 0.03% Ordinary A |
6 at £1 | Alexander Joseph Manning 0.02% Ordinary A |
7 at £1 | Mr Dominic James Manning 0.02% Ordinary A |
3 at £1 | Amanda Shorts 0.01% Ordinary A |
3 at £1 | Susan Jane Sheridan 0.01% Ordinary A |
3 at £1 | Trustees Of Wendy Grosmith Deceased Will Trust 0.01% Ordinary A |
1 at £1 | Mr Marc Fisher 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,545,595 |
Cash | £146,815 |
Current Liabilities | £299,040 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 December 1966 | Delivered on: 2 January 1967 Satisfied on: 22 October 1999 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £70,000. Particulars: 2,4 and 6 baches street, and 47 brunswick place shoreditch. Fully Satisfied |
---|
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
22 March 2017 | Director's details changed for Lee Antony Manning on 22 March 2017 (2 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
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) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 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) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (7 pages) |
23 March 2009 | Appointment terminated secretary barbara manning (1 page) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (7 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 21/03/07; full list of members (5 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | New secretary appointed (2 pages) |
12 May 2006 | Return made up to 21/03/06; full list of members (4 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members
|
16 February 2005 | Director's particulars changed (1 page) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
3 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (8 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) |
2 April 2002 | Return made up to 21/03/02; full list of members (8 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 (4 pages) |
18 June 2001 | Return made up to 21/03/01; full list of members (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 239 regents park road london N3 3LF (1 page) |
28 March 2000 | Return made up to 21/03/00; full list of members
|
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
27 March 1996 | Return made up to 21/03/96; change of members (6 pages) |
30 March 1995 | Return made up to 21/03/95; change of members (6 pages) |
18 July 1986 | Return made up to 22/05/86; full list of members (6 pages) |
7 June 1986 | Full accounts made up to 10 November 1985 (6 pages) |
10 November 1952 | Incorporation (15 pages) |