London
NW2 6PG
Secretary Name | Mr Demos Philiastides |
---|---|
Status | Current |
Appointed | 25 July 2017(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 307 Cricklewood Broadway London NW2 6PG |
Secretary Name | Mr Andy Philiastides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Lewes Road Friern Barnet London N12 9NL |
Website | www.themanorhealthandleisure.co.uk |
---|
Registered Address | 307 Cricklewood Broadway London NW2 6PG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,577,211 |
Cash | £794 |
Current Liabilities | £182,553 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
5 February 2014 | Delivered on: 15 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2014 | Delivered on: 1 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 307 to 315 (odd) cricklewood broadway london t/no NGL525165. Notification of addition to or amendment of charge. Outstanding |
14 January 2002 | Delivered on: 17 January 2002 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 April 1999 | Delivered on: 24 April 1999 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Arena place 307 to 315 cricklewood broadway london NW2. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 February 2022 | Satisfaction of charge 024669660004 in full (1 page) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 June 2021 | Satisfaction of charge 024669660003 in full (1 page) |
5 May 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 January 2021 | Registered office address changed from 140 Fortis Green London N10 3EF to 307 Cricklewood Broadway London NW2 6PG on 28 January 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Termination of appointment of Andy Philiastides as a secretary on 25 July 2017 (1 page) |
1 February 2018 | Appointment of Mr Demos Philiastides as a secretary on 25 July 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Mr Demos Philiastides on 1 January 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Demos Philiastides on 1 January 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Director's details changed for Mr Demos Philiastides on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Demos Philiastides on 20 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 February 2014 | Registration of charge 024669660004 (36 pages) |
15 February 2014 | Registration of charge 024669660004 (36 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
1 February 2014 | Registration of charge 024669660003 (33 pages) |
1 February 2014 | Registration of charge 024669660003 (33 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 August 2013 | Director's details changed for Mr Demos Philiastides on 1 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Demos Philiastides on 1 August 2013 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Demos Philiastides on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Demos Philiastides on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Demos Philiastides on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Director's change of particulars / demos philiastides / 01/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / demos philiastides / 01/08/2009 (1 page) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members
|
28 January 2004 | Return made up to 31/01/04; full list of members
|
18 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members
|
26 January 2002 | Return made up to 31/01/02; full list of members
|
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
20 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
24 May 1999 | Memorandum and Articles of Association (10 pages) |
24 May 1999 | Memorandum and Articles of Association (10 pages) |
18 May 1999 | Company name changed shapelys LIMITED\certificate issued on 19/05/99 (2 pages) |
18 May 1999 | Company name changed shapelys LIMITED\certificate issued on 19/05/99 (2 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
29 January 1998 | Return made up to 31/01/98; no change of members
|
29 January 1998 | Return made up to 31/01/98; no change of members
|
2 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
6 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 April 1996 | Return made up to 31/01/96; no change of members (4 pages) |
11 April 1996 | Return made up to 31/01/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 March 1996 | Auditor's resignation (1 page) |
27 March 1996 | Auditor's resignation (1 page) |
27 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1990 | Incorporation (15 pages) |
5 February 1990 | Incorporation (15 pages) |