Company NameManorwest Limited
DirectorsJames Patrick Kennedy and Matthew Anthony Kennedy
Company StatusActive
Company Number01971540
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Patrick Kennedy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMr Matthew Anthony Kennedy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Secretary NameMr Matthew Anthony Kennedy
NationalityBritish
StatusCurrent
Appointed01 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lansdowne Road
London
N10 2AU

Contact

Telephone020 72724489
Telephone regionLondon

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1J.p. Kennedy
50.00%
Ordinary
50 at £1M.a. Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,073,264
Cash£211,264
Current Liabilities£62,420

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

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

Charges

20 February 2019Delivered on: 21 February 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 130A archway road, london N6 5BH.
Outstanding
17 July 2001Delivered on: 2 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat b,418 hornsey rd,london N19 4EB; the goodwill of business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1999Delivered on: 20 July 1999
Persons entitled: National Westminster 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: Leasehold property k/a ground floor flat 134 gillespie road london N5. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 December 1988Delivered on: 11 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 mayola road hackney london and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 December 1988Delivered on: 11 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 powescroft road hackney london and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1988Delivered on: 25 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 blurton road, l/b of hackney, title no egl 192982 and/or the proceeds o sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
15 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
10 May 2022Satisfaction of charge 1 in full (1 page)
31 March 2022Satisfaction of charge 2 in full (1 page)
31 March 2022Satisfaction of charge 3 in full (1 page)
31 March 2022Satisfaction of charge 4 in full (1 page)
31 March 2022Satisfaction of charge 5 in full (1 page)
13 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
11 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
7 August 2019Registered office address changed from 5 5 Beauchamp Court Victors Way Barnet London to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 7 August 2019 (1 page)
6 August 2019Director's details changed for Mr Matthew Anthony Kennedy on 2 August 2019 (2 pages)
6 August 2019Director's details changed for Mr James Patrick Kennedy on 2 August 2019 (2 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
5 August 2019Registered office address changed from 5 Victors Way Barnet London EN5 5TZ England to 5 5 Beauchamp Court Victors Way Barnet London on 5 August 2019 (1 page)
2 August 2019Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Victors Way Barnet Hertfordshire EN5 5TZ to 5 Victors Way Barnet London EN5 5TZ on 2 August 2019 (1 page)
2 August 2019Change of details for Mr James Patrick Kennedy as a person with significant control on 1 August 2016 (2 pages)
2 August 2019Change of details for Mr Martin Anthony Kennedy as a person with significant control on 1 August 2016 (2 pages)
21 February 2019Registration of charge 019715400006, created on 20 February 2019 (4 pages)
3 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
28 November 2013Registered office address changed from Highstone Company Formations Ltd Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Highstone Company Formations Ltd Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 28 November 2013 (1 page)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 August 2010Director's details changed for Mr Matthew Anthony Kennedy on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr James Patrick Kennedy on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr James Patrick Kennedy on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr James Patrick Kennedy on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Matthew Anthony Kennedy on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Matthew Anthony Kennedy on 1 October 2009 (2 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 August 2007Return made up to 01/08/07; full list of members (3 pages)
20 August 2007Return made up to 01/08/07; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006Return made up to 01/08/06; full list of members (2 pages)
31 August 2006Return made up to 01/08/06; full list of members (2 pages)
6 September 2005Return made up to 01/08/05; full list of members (7 pages)
6 September 2005Return made up to 01/08/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 July 2004Return made up to 01/08/04; full list of members (7 pages)
28 July 2004Return made up to 01/08/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 September 2003Return made up to 01/08/03; full list of members (7 pages)
1 September 2003Return made up to 01/08/03; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 August 2002Return made up to 01/08/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 August 2002Return made up to 01/08/02; full list of members (7 pages)
26 September 2001Registered office changed on 26/09/01 from: highstone house 165 high street barnet herts EN5 5SU (1 page)
26 September 2001Registered office changed on 26/09/01 from: highstone house 165 high street barnet herts EN5 5SU (1 page)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 August 2001Return made up to 01/08/01; full list of members (6 pages)
21 August 2001Return made up to 01/08/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
29 August 2000Return made up to 01/08/00; full list of members (6 pages)
29 August 2000Return made up to 01/08/00; full list of members (6 pages)
10 July 2000Accounts made up to 31 May 2000 (10 pages)
10 July 2000Accounts made up to 31 May 2000 (10 pages)
27 August 1999Accounts made up to 31 May 1999 (10 pages)
27 August 1999Accounts made up to 31 May 1999 (10 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 01/08/98; no change of members (6 pages)
29 July 1998Return made up to 01/08/98; no change of members (6 pages)
26 July 1998Accounts made up to 31 May 1998 (11 pages)
26 July 1998Accounts made up to 31 May 1998 (11 pages)
18 August 1997Return made up to 01/08/97; no change of members (4 pages)
18 August 1997Return made up to 01/08/97; no change of members (4 pages)
21 July 1997Accounts made up to 31 May 1997 (11 pages)
21 July 1997Accounts made up to 31 May 1997 (11 pages)
14 August 1996Return made up to 01/08/96; full list of members (6 pages)
14 August 1996Return made up to 01/08/96; full list of members (6 pages)
25 July 1996Accounts made up to 31 May 1996 (10 pages)
25 July 1996Accounts made up to 31 May 1996 (10 pages)
10 August 1995Return made up to 01/08/95; no change of members (4 pages)
10 August 1995Return made up to 01/08/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 May 1995 (10 pages)
7 August 1995Accounts for a small company made up to 31 May 1995 (10 pages)
14 April 1988Accounts made up to 31 May 1987 (10 pages)