London
W6 8NX
Director Name | Mrs Nasreen Afroze Mian |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 February 2007) |
Role | Provisions Merchant |
Correspondence Address | Rompeolas Stag Lane Chorleywood Hertfordshire WD3 5HD |
Secretary Name | Mrs Nasreen Afroze Mian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | Rompeolas Stag Lane Chorleywood Hertfordshire WD3 5HD |
Director Name | Mohammed Lateef Mian |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 February 2007) |
Role | Provisions Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Rompeolas Stag Lane Chorleywood Hertfordshire WD3 5HD |
Director Name | Mr Mohammad Awais Dean |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(33 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 January 2024) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 213a East Lane North Wembley Middlesex HA0 3NG |
Secretary Name | Muhammed Pervez-Dar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(33 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 13 March 2012) |
Role | Company Director |
Correspondence Address | 213a East Lane N Wembley Middlesex HA0 3NG |
Secretary Name | Mohammad Awais Dean |
---|---|
Status | Resigned |
Appointed | 13 March 2012(38 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 20 Greyhound Road London W6 8NX |
Director Name | Mr Daniaal Awais-Dean |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(45 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-43 Standard Road London NW10 6HF |
Website | www.manaco.co.uk |
---|
Registered Address | 20 Greyhound Road London W6 8NX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mohammad Awais-dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £745,860 |
Cash | £1,815 |
Current Liabilities | £670,168 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 April 2012 | Delivered on: 21 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
17 April 2009 | Delivered on: 29 April 2009 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
5 January 2024 | Termination of appointment of Mohammad Awais Dean as a director on 1 January 2024 (1 page) |
5 January 2024 | Cessation of Mohammad Awais-Dean as a person with significant control on 1 January 2024 (1 page) |
5 January 2024 | Termination of appointment of Mohammad Awais Dean as a secretary on 1 January 2024 (1 page) |
5 January 2024 | Appointment of Mr Abdul Majeed Petkar as a director on 1 January 2024 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 December 2022 | Notice of completion of voluntary arrangement (12 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 March 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2022 (16 pages) |
11 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 November 2021 | Block transfer - court order to remove lisa hogg and appoint kelly burton (13 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
7 April 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2021 (15 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 March 2020 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 January 2020 | Registered office address changed from 41-43 Standard Road London NW10 6HF to 20 Greyhound Road London W6 8NX on 10 January 2020 (1 page) |
10 December 2019 | Termination of appointment of Daniaal Awais-Dean as a director on 1 October 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
6 March 2019 | Appointment of Mr Daniaal Awais-Dean as a director on 4 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Director's details changed for Mohammad Awais Dean on 31 December 2016 (2 pages) |
17 January 2017 | Director's details changed for Mohammad Awais Dean on 31 December 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 July 2016 | Amended accounts for a small company made up to 30 June 2015 (7 pages) |
4 July 2016 | Amended accounts for a small company made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mohammad Awais Dean on 31 December 2014 (2 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mohammad Awais Dean on 31 December 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Appointment of Mohammad Awais Dean as a secretary (1 page) |
19 March 2012 | Termination of appointment of Muhammed Pervez-Dar as a secretary (1 page) |
19 March 2012 | Termination of appointment of Muhammed Pervez-Dar as a secretary (1 page) |
19 March 2012 | Appointment of Mohammad Awais Dean as a secretary (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mohammad Awais Dean on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mohammad Awais Dean on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (13 pages) |
14 July 2008 | Return made up to 31/12/07; full list of members; amend (6 pages) |
14 July 2008 | Return made up to 31/12/07; full list of members; amend (6 pages) |
12 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
29 September 2006 | Full accounts made up to 30 June 2006 (12 pages) |
29 September 2006 | Full accounts made up to 30 June 2006 (12 pages) |
24 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
24 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 29-31 minerva road london NW10 6HJ (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 29-31 minerva road london NW10 6HJ (1 page) |
1 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
25 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
18 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
25 February 1985 | Accounts made up to 30 April 1981 (5 pages) |
25 February 1985 | Accounts made up to 30 April 1981 (5 pages) |
2 May 1973 | Incorporation (10 pages) |