Company NameManortarn Limited
Company StatusActive
Company Number01341492
CategoryPrivate Limited Company
Incorporation Date30 November 1977(46 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Schneiderman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(14 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellington Road
London
NW8 9SP
Director NameMrs Linda Schneiderman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(14 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellington Road
London
NW8 9SP
Secretary NameLinda Schneiderman
NationalityBritish
StatusCurrent
Appointed20 April 1992(14 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address8 Wellington Road
London
NW8 9SP
Director NameMr Marc Howard Schneiderman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(40 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Richard Schneiderman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(40 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Location

Registered Address8 Wellington Road
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1David Schneiderman
50.00%
Ordinary
1 at £1Linda Schneiderman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,512,884
Cash£74,926
Current Liabilities£67,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

19 June 2013Delivered on: 26 June 2013
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: All that f/h property k/a 34A belsize road london t/no NGL699072. Notification of addition to or amendment of charge.
Outstanding
6 June 2008Delivered on: 10 June 2008
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 property k/a 34A belsize road london t/no. NGL699072.
Outstanding
4 March 1981Delivered on: 6 March 1981
Satisfied on: 14 July 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H navire house, mere street, diss, norfolk.
Fully Satisfied
19 January 1978Delivered on: 19 January 1978
Satisfied on: 10 July 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being:- derby house, derby street bury, lancs. Together with all fixtures.
Fully Satisfied

Filing History

19 July 2023Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8 Wellington Road London NW8 9SP on 19 July 2023 (1 page)
18 July 2023Cessation of Linda Schneiderman as a person with significant control on 17 October 2018 (1 page)
18 July 2023Change of details for Mr David Schneiderman as a person with significant control on 17 October 2018 (2 pages)
24 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 February 2021Satisfaction of charge 3 in full (1 page)
16 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2018Appointment of Mr Marc Howard Schneiderman as a director on 10 October 2018 (2 pages)
17 October 2018Appointment of Mr Richard Schneiderman as a director on 10 October 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Registration of charge 013414920004 (31 pages)
26 June 2013Registration of charge 013414920004 (31 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Secretary's details changed for Linda Schneiderman on 19 April 2011 (1 page)
16 June 2011Director's details changed for Linda Schneiderman on 19 April 2011 (2 pages)
16 June 2011Director's details changed for David Schneiderman on 19 April 2011 (2 pages)
16 June 2011Director's details changed for Linda Schneiderman on 19 April 2011 (2 pages)
16 June 2011Director's details changed for David Schneiderman on 19 April 2011 (2 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 June 2011Secretary's details changed for Linda Schneiderman on 19 April 2011 (1 page)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Linda Schneiderman on 5 April 2010 (3 pages)
28 April 2010Director's details changed for Linda Schneiderman on 5 April 2010 (3 pages)
28 April 2010Director's details changed for David Schneiderman on 5 April 2010 (3 pages)
28 April 2010Director's details changed for David Schneiderman on 5 April 2010 (3 pages)
28 April 2010Director's details changed for Linda Schneiderman on 5 April 2010 (3 pages)
28 April 2010Secretary's details changed for Linda Schneiderman on 5 April 2010 (3 pages)
28 April 2010Director's details changed for Linda Schneiderman on 5 April 2010 (3 pages)
28 April 2010Secretary's details changed for Linda Schneiderman on 5 April 2010 (3 pages)
28 April 2010Director's details changed for David Schneiderman on 5 April 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 8 October 2009 (1 page)
24 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2009Return made up to 20/04/09; full list of members (4 pages)
14 May 2009Return made up to 20/04/09; full list of members (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
23 January 2008Registered office changed on 23/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 January 2008Registered office changed on 23/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
3 July 2007Return made up to 20/04/07; full list of members (2 pages)
3 July 2007Return made up to 20/04/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Return made up to 20/04/06; full list of members (2 pages)
7 July 2006Return made up to 20/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 June 2005Return made up to 20/04/05; full list of members (3 pages)
25 June 2005Return made up to 20/04/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 20/04/04; full list of members (5 pages)
27 April 2004Return made up to 20/04/04; full list of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Return made up to 20/04/03; full list of members (5 pages)
30 April 2003Return made up to 20/04/03; full list of members (5 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Return made up to 20/04/01; full list of members (5 pages)
25 April 2001Return made up to 20/04/01; full list of members (5 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2000Return made up to 20/04/00; full list of members (6 pages)
2 May 2000Return made up to 20/04/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Return made up to 20/04/99; full list of members (6 pages)
25 May 1999Return made up to 20/04/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 May 1998Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page)
27 May 1998Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page)
7 May 1998Return made up to 20/04/98; full list of members (6 pages)
7 May 1998Return made up to 20/04/98; full list of members (6 pages)
2 May 1997Return made up to 20/04/97; full list of members (6 pages)
2 May 1997Return made up to 20/04/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 April 1996Return made up to 20/04/96; full list of members (6 pages)
24 April 1996Return made up to 20/04/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 August 1995Return made up to 20/04/95; full list of members (14 pages)
15 August 1995Return made up to 20/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 December 1983Accounts made up to 31 March 1982 (6 pages)
30 December 1983Accounts made up to 31 March 1982 (6 pages)
30 November 1977Incorporation (19 pages)
30 November 1977Certificate of incorporation (1 page)
30 November 1977Certificate of incorporation (1 page)
30 November 1977Incorporation (19 pages)