Company NameManfield Management Limited
DirectorAnouska Weinberg
Company StatusActive
Company Number01970000
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameAnouska Weinberg
Date of BirthDecember 1941 (Born 82 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Addison Road
London
W14 8DJ
Secretary NameAnouska Hempel Limited (Corporation)
StatusCurrent
Appointed31 October 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Neville Howard Ablitt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hailsham Close
Surbiton
Surrey
KT6 6QD
Secretary NameFrederick Mauwer
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address12 Devon Way
Heston
Middlesex
Secretary NameMr Neville Howard Ablitt
NationalityBritish
StatusResigned
Appointed05 December 1996(10 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hailsham Close
Surbiton
Surrey
KT6 6QD
Director NameSir Mark Aubrey Weinberg
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(11 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer House, 15 Saint Jamess Place
London
SW1A 1NR
Secretary NameJoy Ann Whitehouse
NationalityBritish
StatusResigned
Appointed03 March 2009(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2010)
RoleCompany Director
Correspondence Address45 Croxley Road
London
W9 3HJ
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed29 September 2010(24 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2018)
Correspondence Address2nd Floor
New Penderel House 283-288 High Holborn
London
WC1V 7HP

Contact

Websiteblakeshotels.com
Telephone020 73706701
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anouska Weinberg
50.00%
Ordinary
1 at £1Sir Mark Aubrey Weinberg
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

11 September 2023Director's details changed for Anouska Weinberg on 30 August 2023 (2 pages)
30 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 December 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 July 2021Amended accounts for a dormant company made up to 30 June 2019 (4 pages)
23 June 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
12 May 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 12 May 2021 (1 page)
20 November 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
1 November 2018Appointment of Anouska Hempel Limited as a secretary on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Manfield Services Limited as a secretary on 31 October 2018 (1 page)
9 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 September 2017Registered office address changed from 2nd Floor, New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 8 September 2017 (1 page)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 September 2017Registered office address changed from 2nd Floor, New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 8 September 2017 (1 page)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 March 2017Confirmation statement made on 31 July 2016 with updates (14 pages)
21 March 2017Administrative restoration application (3 pages)
21 March 2017Confirmation statement made on 31 July 2016 with updates (14 pages)
21 March 2017Administrative restoration application (3 pages)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
6 July 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 July 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
21 February 2014Registered office address changed from 27 Adam & Eve Mews London W8 6UG on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 27 Adam & Eve Mews London W8 6UG on 21 February 2014 (1 page)
29 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
3 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
3 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 September 2012Secretary's details changed for Manfield Services Limited on 19 September 2011 (2 pages)
26 September 2012Secretary's details changed for Manfield Services Limited on 19 September 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
1 April 2011Termination of appointment of Mark Weinberg as a director (2 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
1 April 2011Termination of appointment of Mark Weinberg as a director (2 pages)
15 November 2010Appointment of Manfield Services Limited as a secretary (3 pages)
15 November 2010Appointment of Manfield Services Limited as a secretary (3 pages)
9 November 2010Company name changed anouska hempel management LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
9 November 2010Change of name notice (2 pages)
9 November 2010Change of name notice (2 pages)
9 November 2010Company name changed anouska hempel management LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
2 October 2010Termination of appointment of Joy Whitehouse as a secretary (2 pages)
2 October 2010Termination of appointment of Joy Whitehouse as a secretary (2 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Sir Mark Aubrey Weinberg on 2 October 2009 (2 pages)
29 September 2010Director's details changed for Sir Mark Aubrey Weinberg on 2 October 2009 (2 pages)
29 September 2010Director's details changed for Sir Mark Aubrey Weinberg on 2 October 2009 (2 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
16 September 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Registered office address changed from 10 Adam & Eve Mews London W8 6UJ on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 10 Adam & Eve Mews London W8 6UJ on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 10 Adam & Eve Mews London W8 6UJ on 5 October 2009 (1 page)
1 October 2009Return made up to 31/07/09; full list of members (4 pages)
1 October 2009Return made up to 31/07/09; full list of members (4 pages)
23 September 2009Appointment terminate, director and secretary neville howard ablitt logged form (1 page)
23 September 2009Appointment terminate, director and secretary neville howard ablitt logged form (1 page)
22 September 2009Secretary appointed joy ann whitehouse (2 pages)
22 September 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 September 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 September 2009Secretary appointed joy ann whitehouse (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
2 July 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
24 August 2007Return made up to 31/07/07; full list of members (7 pages)
24 August 2007Return made up to 31/07/07; full list of members (7 pages)
30 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
30 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 October 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 September 2006Return made up to 31/07/06; full list of members (7 pages)
14 September 2006Return made up to 31/07/06; full list of members (7 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 January 2006Registered office changed on 05/01/06 from: 1ST floor 27 adam & eve mews london W8 6UG (1 page)
5 January 2006Registered office changed on 05/01/06 from: 1ST floor 27 adam & eve mews london W8 6UG (1 page)
19 August 2005Return made up to 31/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2005Registered office changed on 19/08/05 from: 33 roland gardens london SW7 3PF (1 page)
19 August 2005Registered office changed on 19/08/05 from: 33 roland gardens london SW7 3PF (1 page)
19 August 2005Return made up to 31/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
29 June 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
5 May 2005Full accounts made up to 31 December 2003 (15 pages)
5 May 2005Full accounts made up to 31 December 2003 (15 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 October 2004Return made up to 31/07/04; full list of members (7 pages)
1 October 2004Return made up to 31/07/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 December 2002 (16 pages)
6 May 2004Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 December 2001 (15 pages)
6 May 2003Full accounts made up to 31 December 2001 (15 pages)
7 December 2002Return made up to 31/07/02; full list of members (7 pages)
7 December 2002Return made up to 31/07/02; full list of members (7 pages)
16 July 2002Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 July 2002Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
23 November 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
17 March 2000Full accounts made up to 31 December 1998 (16 pages)
17 March 2000Full accounts made up to 31 December 1998 (16 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
29 December 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Full accounts made up to 31 December 1997 (15 pages)
29 December 1999Full accounts made up to 31 December 1997 (15 pages)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
26 May 1999Return made up to 31/07/98; no change of members (6 pages)
26 May 1999Return made up to 31/07/97; no change of members (6 pages)
26 May 1999Return made up to 31/07/98; no change of members (6 pages)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
21 April 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
21 April 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
1 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 June 1997Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
26 June 1997Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
26 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1997£ nc 100/10000 06/01/97 (1 page)
26 March 1997£ nc 100/10000 06/01/97 (1 page)
26 January 1997Full accounts made up to 31 March 1996 (5 pages)
26 January 1997Full accounts made up to 31 March 1996 (5 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
19 December 1996Memorandum and Articles of Association (7 pages)
19 December 1996Memorandum and Articles of Association (7 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1996Company name changed anouska LIMITED\certificate issued on 19/11/96 (2 pages)
19 November 1996Company name changed anouska LIMITED\certificate issued on 19/11/96 (2 pages)
8 September 1996Return made up to 31/07/96; full list of members (8 pages)
8 September 1996Return made up to 31/07/96; full list of members (8 pages)
5 February 1996Return made up to 31/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1996Return made up to 31/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1995Full accounts made up to 31 March 1995 (10 pages)
21 August 1995Full accounts made up to 31 March 1995 (10 pages)
16 January 1995Full accounts made up to 31 March 1994 (5 pages)
16 January 1995Full accounts made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 September 1994Return made up to 31/07/94; no change of members (4 pages)
2 September 1994Return made up to 31/07/94; no change of members (4 pages)
17 December 1993Return made up to 31/07/93; full list of members (7 pages)
17 December 1993Full accounts made up to 31 March 1993 (4 pages)
17 December 1993Full accounts made up to 31 March 1993 (4 pages)
17 December 1993Return made up to 31/07/93; full list of members (7 pages)
27 November 1992Full accounts made up to 31 March 1992 (4 pages)
27 November 1992Full accounts made up to 31 March 1992 (4 pages)
27 November 1992Return made up to 31/07/92; no change of members (6 pages)
27 November 1992Return made up to 31/07/92; no change of members (6 pages)
20 December 1991Return made up to 31/07/91; no change of members (6 pages)
20 December 1991Return made up to 31/07/91; no change of members (6 pages)
15 November 1991Accounts for a small company made up to 31 March 1991 (4 pages)
15 November 1991Accounts for a small company made up to 31 March 1991 (4 pages)
22 October 1990Return made up to 19/09/90; full list of members (3 pages)
22 October 1990Return made up to 19/09/90; full list of members (3 pages)
11 October 1990Full accounts made up to 31 March 1990 (4 pages)
11 October 1990Full accounts made up to 31 March 1990 (4 pages)
14 March 1990Full accounts made up to 31 March 1989 (5 pages)
14 March 1990Full accounts made up to 31 March 1989 (5 pages)
22 January 1990Return made up to 31/07/89; full list of members (5 pages)
22 January 1990Return made up to 31/07/89; full list of members (5 pages)
30 June 1989Auditor's resignation (1 page)
30 June 1989Auditor's resignation (1 page)
3 February 1989Return made up to 17/05/88; full list of members (5 pages)
3 February 1989Return made up to 17/05/88; full list of members (5 pages)
8 November 1988Full accounts made up to 31 March 1988 (6 pages)
8 November 1988Full accounts made up to 31 March 1988 (6 pages)
26 May 1988Full accounts made up to 31 March 1987 (5 pages)
26 May 1988Full accounts made up to 31 March 1987 (5 pages)
23 June 1987Return made up to 03/04/87; full list of members (5 pages)
23 June 1987Return made up to 03/04/87; full list of members (5 pages)
15 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 July 1986Registered office changed on 15/07/86 from: 211 piccadilly london W1 (1 page)
15 July 1986Registered office changed on 15/07/86 from: 211 piccadilly london W1 (1 page)
15 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 February 1986Company name changed\certificate issued on 14/02/86 (2 pages)
14 February 1986Company name changed\certificate issued on 14/02/86 (2 pages)
11 December 1985Incorporation (13 pages)
11 December 1985Certificate of incorporation (1 page)
11 December 1985Incorporation (13 pages)
11 December 1985Certificate of incorporation (1 page)