Company NameD.M. & P. Manheim (Peter Manheim) Limited
Company StatusActive
Company Number01359862
CategoryPrivate Limited Company
Incorporation Date28 March 1978(46 years ago)
Previous NameOakblue Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDr Vivienne Helen Manheim
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address10 Ridings Close
London
N6 5XE
Director NameMs Lucie Elaine Manheim
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleRetired
Country of ResidenceFrance
Correspondence Address9 Le Couret
16500 Manot
Charante
France
Director NameMs Julia Marguerite Manheim
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Laundry House 22 Albert Way
Peckham
London
SE15 1DG
Secretary NameMs Julia Marguerite Manheim
NationalityBritish
StatusCurrent
Appointed13 January 1998(19 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laundry House 22 Albert Way
Peckham
London
SE15 1DG
Director NamePearl Manheim
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1998)
RoleAntiques Dealer
Correspondence Address31 High Point
North Hill Highgate
London
N6 4BA
Secretary NamePearl Manheim
NationalityBritish
StatusResigned
Appointed04 June 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1998)
RoleAntiques Dealer
Correspondence Address31 High Point
North Hill Highgate
London
N6 4BA

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

66 at £1Dr Vivienne Helen Manheim
33.00%
Ordinary
66 at £1Ms Julia Marguerite Manheim
33.00%
Ordinary
66 at £1Ms Lucie Elaine Manheim
33.00%
Ordinary
2 at £1Dr Vivienne Helen Manheim & J.m. Manheim & L.e. Manheim
1.00%
Ordinary

Financials

Year2014
Net Worth£62,127
Cash£41,427
Current Liabilities£4,706

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
30 July 2020Director's details changed for Ms Lucie Elaine Manheim on 31 May 2020 (2 pages)
15 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Notification of Lucie Elaine Manheim as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Lucie Elaine Manheim as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Julia Marguerite Manheim as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Julia Marguerite Manheim as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Vivienne Helen Manheim as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Vivienne Helen Manheim as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 200
(7 pages)
5 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 200
(7 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(6 pages)
6 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(6 pages)
6 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(6 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(6 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
23 July 2012Director's details changed for Ms Lucie Elaine Manheim on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
23 July 2012Director's details changed for Ms Lucie Elaine Manheim on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Director's details changed for Dr Vivienne Manheim on 4 June 2010 (2 pages)
22 July 2010Director's details changed for Ms Lucie Elaine Manheim on 4 June 2010 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Ms Lucie Elaine Manheim on 4 June 2010 (2 pages)
22 July 2010Director's details changed for Dr Vivienne Manheim on 4 June 2010 (2 pages)
22 July 2010Director's details changed for Dr Vivienne Manheim on 4 June 2010 (2 pages)
22 July 2010Director's details changed for Ms Lucie Elaine Manheim on 4 June 2010 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 04/06/09; full list of members (5 pages)
30 July 2009Registered office changed on 30/07/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
30 July 2009Return made up to 04/06/09; full list of members (5 pages)
30 July 2009Registered office changed on 30/07/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
12 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
12 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
17 July 2008Return made up to 04/06/08; full list of members (5 pages)
17 July 2008Registered office changed on 17/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
17 July 2008Return made up to 04/06/08; full list of members (5 pages)
17 July 2008Registered office changed on 17/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
20 February 2008Particulars of contract relating to shares (3 pages)
20 February 2008Particulars of contract relating to shares (3 pages)
11 January 2008Ad 09/11/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 January 2008Ad 09/11/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 July 2007Return made up to 04/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 04/06/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
3 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
3 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 04/06/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 04/06/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
24 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
28 June 2004Return made up to 04/06/04; full list of members (8 pages)
28 June 2004Return made up to 04/06/04; full list of members (8 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
17 July 2003Return made up to 04/06/03; full list of members (8 pages)
17 July 2003Return made up to 04/06/03; full list of members (8 pages)
15 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
15 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
1 August 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
1 August 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
26 June 2002Return made up to 04/06/02; full list of members (8 pages)
26 June 2002Return made up to 04/06/02; full list of members (8 pages)
9 August 2001Return made up to 04/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
9 August 2001Return made up to 04/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
19 July 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
8 October 1999Return made up to 04/06/99; no change of members (5 pages)
8 October 1999Return made up to 04/06/99; no change of members (5 pages)
8 October 1999Director's particulars changed (1 page)
8 October 1999Director's particulars changed (1 page)
27 May 1999Full accounts made up to 31 July 1998 (11 pages)
27 May 1999Full accounts made up to 31 July 1998 (11 pages)
31 July 1998Return made up to 04/06/98; full list of members (6 pages)
31 July 1998Return made up to 04/06/98; full list of members (6 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
10 July 1997Return made up to 04/06/97; no change of members (4 pages)
10 July 1997Return made up to 04/06/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 July 1996 (10 pages)
20 January 1997Full accounts made up to 31 July 1996 (10 pages)
6 August 1996Return made up to 04/06/96; full list of members (6 pages)
6 August 1996Return made up to 04/06/96; full list of members (6 pages)
29 December 1995Full accounts made up to 31 July 1995 (10 pages)
29 December 1995Full accounts made up to 31 July 1995 (10 pages)
4 July 1995Return made up to 04/06/95; no change of members (10 pages)
4 July 1995Return made up to 04/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)