Company NameManek Sons (Holdings)Limited
Company StatusDissolved
Company Number01024694
CategoryPrivate Limited Company
Incorporation Date20 September 1971(52 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Panna Unadkat
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(39 years after company formation)
Appointment Duration10 years, 11 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMrs Jayshree Manek
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodlands Avenue
New Malden
Surrey
KT3 3UQ
Director NameMr Subash Jiwan Manek
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodlands Avenue
New Malden
Surrey
KT3 3UQ
Director NameUsha Vrajlal Manek
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2001)
RoleSecretary
Correspondence Address26 Corringway
Ealing
London
W5 3AA
Director NameMr Vrajlal Jiwan Manek
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 18 June 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address26 Corringway
Ealing
London
W5 3AA
Secretary NameUsha Vrajlal Manek
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address26 Corringway
Ealing
London
W5 3AA
Secretary NameMiss Marcelina Marasigan
NationalityBritish
StatusResigned
Appointed01 December 1992(21 years, 2 months after company formation)
Appointment Duration22 years (resigned 01 December 2014)
RoleCompany Director
Correspondence Address7 Russell Road
London
W14 8JA

Location

Registered Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Oleoland Hotel Company LTD
100.00%
Ordinary
1 at £1Executors Of Estate Of Vrajlal Jiwan Manek
0.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

4 May 1993Delivered on: 13 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or oleoland hotel company limited to the chargee on any account whatsoever.
Particulars: 12 and 14 regina road,ealing,l/b of ealing.t/nos.P46810 and ngl 208807.
Outstanding
30 March 1982Delivered on: 5 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 156 roehampton high street wandsworth SW15. Title no:- LN222787.
Outstanding
10 April 1981Delivered on: 30 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H thames hotel, 7 russell road, W14 london borough of kensington and chelsea. T.N. ngl 240950.
Outstanding
25 October 1975Delivered on: 27 October 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trebouir hotel.18 Trebouir road SW5. London borough of kensington & chelsea.
Outstanding
29 September 1975Delivered on: 7 October 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 197, merton rd, S.W. 18 london borough of wandsworth. Title no 434975.
Outstanding
30 September 1974Delivered on: 1 October 1974
Persons entitled: Bank of Credit and Commerce International Sa

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 high st, roehampton, london borough of wandsworth.
Outstanding

Filing History

27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(3 pages)
4 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 February 2015Termination of appointment of Marcelina Marasigan as a secretary on 1 December 2014 (1 page)
9 February 2015Termination of appointment of Marcelina Marasigan as a secretary on 1 December 2014 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(3 pages)
14 January 2015Registered office address changed from 7 Russell Road London W14 8JA to 7 Redbridge Lane East Ilford Essex IG4 5ET on 14 January 2015 (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
12 October 2010Appointment of Ms Panna Unadkat as a director (2 pages)
12 October 2010Termination of appointment of Vrajlal Manek as a director (1 page)
10 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 March 2009Return made up to 31/12/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 May 2007Return made up to 31/12/06; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
15 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
6 August 2003Full accounts made up to 30 September 2002 (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
15 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 March 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
31 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 30 April 1995 (7 pages)
13 March 1996Auditor's resignation (2 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)