Company NameHoward Manning Properties Limited
Company StatusDissolved
Company Number00645679
CategoryPrivate Limited Company
Incorporation Date28 December 1959(64 years, 4 months ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameLee Antony Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1989(29 years, 5 months after company formation)
Appointment Duration27 years (closed 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameMr Alan Manning
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(32 years, 2 months after company formation)
Appointment Duration24 years, 3 months (closed 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameBarbara Loretta Manning
NationalityBritish
StatusClosed
Appointed02 September 1999(39 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameMrs Miriam Manning
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(32 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address28 Bilton Towers
London
W1H 7LD
Secretary NameMr Alan Manning
NationalityBritish
StatusResigned
Appointed24 February 1992(32 years, 2 months after company formation)
Appointment Duration17 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£862,167
Cash£123,959
Current Liabilities£51,203

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
17 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
13 May 2015Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 26-28 Bedford Row London WC1R 4HE on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 26-28 Bedford Row London WC1R 4HE on 13 May 2015 (2 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Declaration of solvency (6 pages)
12 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-30
(1 page)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Declaration of solvency (6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
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)
10 April 2015Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages)
1 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 April 2015 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,988
(6 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,988
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
25 August 2009Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (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)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 22/02/09; full list of members (6 pages)
24 March 2009Return made up to 22/02/09; full list of members (6 pages)
23 March 2009Appointment terminated secretary alan manning (1 page)
23 March 2009Appointment terminated secretary alan manning (1 page)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 22/02/08; full list of members (6 pages)
28 February 2008Return made up to 22/02/08; full list of members (6 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 22/02/07; full list of members (4 pages)
26 February 2007Return made up to 22/02/07; full list of members (4 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 22/02/06; full list of members (4 pages)
22 February 2006Return made up to 22/02/06; full list of members (4 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 March 2004Return made up to 22/02/04; full list of members (9 pages)
10 March 2004Return made up to 22/02/04; full list of members (9 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 March 2003Return made up to 22/02/03; full list of members (8 pages)
1 March 2003Return made up to 22/02/03; full list of members (8 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 March 2002Return made up to 22/02/02; full list of members (8 pages)
8 March 2002Return made up to 22/02/02; full list of members (8 pages)
22 October 2001Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page)
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 (4 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 22/02/01; full list of members (8 pages)
26 March 2001Return made up to 22/02/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2000Registered office changed on 23/03/00 from: gable house 239 regents park road london N3 3LF (1 page)
23 March 2000Registered office changed on 23/03/00 from: gable house 239 regents park road london N3 3LF (1 page)
10 March 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Return made up to 22/02/99; full list of members (6 pages)
10 March 1999Return made up to 22/02/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1998Return made up to 22/02/98; no change of members (4 pages)
23 February 1998Return made up to 22/02/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 April 1997Return made up to 22/02/97; no change of members (4 pages)
11 April 1997Return made up to 22/02/97; no change of members (4 pages)
11 April 1997Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
11 April 1997Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
4 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 February 1996Return made up to 22/02/96; full list of members (6 pages)
28 February 1996Return made up to 22/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 May 1986Full accounts made up to 31 October 1985 (5 pages)
2 May 1986Return made up to 23/04/86; full list of members (6 pages)
2 May 1986Return made up to 23/04/86; full list of members (6 pages)
2 May 1986Full accounts made up to 31 October 1985 (5 pages)
28 December 1959Incorporation (12 pages)
28 December 1959Incorporation (12 pages)