Company NameManaquel Company Limited
Company StatusActive
Company Number00548860
CategoryPrivate Limited Company
Incorporation Date7 May 1955(69 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(41 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed14 August 1996(41 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(67 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(67 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 May 1992)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address25 Craven Walk
London
N16 6BS
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 1992)
RoleDo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 May 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameMr Berish Berger
NationalityBritish
StatusResigned
Appointed23 January 1992(36 years, 9 months after company formation)
Appointment Duration5 months (resigned 22 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Stuart David Hayllar
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(37 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 December 1992)
RoleChartered Accountant
Correspondence Address4 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameDavid Christopher Willis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(37 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1996)
RoleSolicitor
Correspondence Address18 Westmoreland Road
London
SW13 9RY
Director NameMr Stuart David Hayllar
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(37 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 December 1992)
RoleChartered Accountant
Correspondence Address4 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Secretary NameDavid Christopher Willis
NationalityBritish
StatusResigned
Appointed22 June 1992(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address18 Westmoreland Road
London
SW13 9RY
Secretary NameMr Stuart David Hayllar
NationalityBritish
StatusResigned
Appointed22 June 1992(37 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1996)
RoleCompany Director
Correspondence Address4 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(41 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed24 January 2003(47 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

5 at £20D. Feldman Settlement 26-3-96
50.00%
Ordinary
5 at £20D. Feldman Settlement 26-3-96
50.00%
Preference

Financials

Year2014
Net Worth£7,947,677
Cash£73,856
Current Liabilities£6,406,404

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due5 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

14 February 1998Delivered on: 28 February 1998
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dorchester court herne hill london and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1972Delivered on: 10 July 1972
Satisfied on: 7 March 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: £300,000 and further advances.
Particulars: Dorchester court, herne hill, london, SE24.
Fully Satisfied
21 December 1962Delivered on: 28 December 1962
Satisfied on: 7 March 1998
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £160,000 and all other money that may become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: Dorchester court, herne hill, london SE 24.
Fully Satisfied
27 April 1960Delivered on: 3 May 1960
Satisfied on: 7 March 1998
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: Dorchester court, herne hill, london, title no ln 187683.
Fully Satisfied

Filing History

28 December 2017Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 January 2017Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2016Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
24 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(5 pages)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(5 pages)
5 January 2015Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
2 June 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(5 pages)
12 May 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 April 2014Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page)
4 April 2014Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
29 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
29 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
26 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
9 January 2013Previous accounting period shortened from 1 April 2012 to 31 March 2012 (3 pages)
9 January 2013Previous accounting period shortened from 1 April 2012 to 31 March 2012 (3 pages)
2 July 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 April 2012Current accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
2 April 2012Current accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 January 2012Previous accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
2 January 2012Previous accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
12 April 2011Accounts for a small company made up to 31 March 2010 (8 pages)
28 March 2011Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
28 March 2011Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 December 2010Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
26 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
23 February 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
28 December 2009Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
28 December 2009Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
9 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Accounting reference date extended from 31/03/07 to 06/04/07 (1 page)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 23/01/07; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 23/01/06; full list of members (3 pages)
1 February 2005Return made up to 23/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
3 February 2004Return made up to 23/01/04; full list of members (6 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 March 2003New secretary appointed (2 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 January 2003Return made up to 23/01/03; full list of members (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 23/01/02; full list of members (5 pages)
6 February 2001Return made up to 23/01/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 23/01/00; full list of members (9 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 1999Return made up to 23/01/99; full list of members (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
28 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Return made up to 23/01/98; full list of members (9 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 March 1997Return made up to 23/01/97; full list of members (9 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1997Conso 19/12/96 (1 page)
2 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 January 1997Ad 13/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 December 1996Registered office changed on 11/12/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page)
8 September 1996New director appointed (5 pages)
8 September 1996Secretary resigned;director resigned (1 page)
8 September 1996New director appointed (3 pages)
8 September 1996Director resigned (1 page)
1 April 1996Return made up to 23/01/96; full list of members (8 pages)
1 April 1996Return made up to 23/01/95; change of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
7 April 1994Return made up to 23/01/94; full list of members (6 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (8 pages)
7 June 1993Return made up to 23/01/93; full list of members (8 pages)
27 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
2 February 1992Return made up to 23/01/92; full list of members (24 pages)
7 May 1955Incorporation (14 pages)