Company NameSt. Gabriel's Manor Limited
DirectorsMartyn Philip Sadd and Merrick John Moseley
Company StatusActive
Company Number03493332
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Previous NameMancourt 2000 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Philip Sadd
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 59 St Gabriels Manor 25cormont Road
London
SE5 9RH
Director NameMr Merrick John Moseley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(9 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleUniversity Lecturer
Country of ResidenceNetherlands
Correspondence Address7 Roerdompstraat 7
Badhoevedorp
1171 Ha
Secretary NameRichard Samson
StatusCurrent
Appointed01 November 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address21 Coldharbour Lane
London
SE5 9NR
Director NameDamien Vaugh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address3 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Director NameShirley Palmer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 31 December 1998)
RoleConsultant
Correspondence Address35 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Secretary NameShirley Palmer
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 31 December 1998)
RoleConsultant
Correspondence Address35 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Director NameAlison Lock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2003)
RoleRecruitment Consultant
Correspondence Address22 Saint Gabriels Manor
Cormont Road
London
SE5 9RH
Secretary NameDamien Vaugh
NationalityBritish
StatusResigned
Appointed30 December 1998(11 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 1999)
RoleCompany Director
Correspondence Address3 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Director NameJon Henry Wallwork
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 2005)
RoleDesign Consultant
Correspondence Address41 Saint Gabriels Manor
25 Cormont Road
London
SE5 9RH
Director NameMr Nigel Joseph Richard Mullan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Director NameSir Marrack Goulding
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 16 January 2009)
RoleCompany Director
Correspondence AddressFlat 11 St Gabriels Manor 25 Cormont Road
London
SE5 9RH
Secretary NameNigel Joseph Richard Mullan
NationalityBritish
StatusResigned
Appointed03 March 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2001)
RoleFinance Director
Correspondence AddressFlat 9,St Gabriels Manor
25 Cormont Road
London
SE5 9RA
Secretary NameMr Richard Samson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Coldharbour Lane
London
SE5 9NR
Secretary NameMr Richard Samson
NationalityBritish
StatusResigned
Appointed16 October 2001(3 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Coldharbour Lane
London
SE5 9NR
Director NameBrent David Lewers
Date of BirthMay 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 November 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2008)
RoleSolicitor
Correspondence Address65 Saint Gabriels Manor
Camberwell
London
SE5 9RH
Director NameRobert Edward David Peel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2007)
RoleSolicitor
Correspondence Address60 St Gabriels Manor
Cormont Road
London
SE5 9RH
Director NameMark Andre Butcher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 St Gabriels Manor
Cormont Road Camberwell
London
SE5 9RH
Director NameMr Martin David Lumb
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(7 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 April 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence Address4 St Gabriels Manor
Cormont Road
London
SE5 9RH
Secretary NameNigel Joseph Richard Mullan
StatusResigned
Appointed13 October 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 October 2013)
RoleCompany Director
Correspondence Address21 Coldharbour Lane
London
SE5 9NR
Director NameMr Jason Andrew Eckert
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2016(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 23 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, St Gabriel's Manor 25 Cormont Road
Camberwell
London
SE5 9RH
Director NameMiss Carol Anne Jenkins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 11 St Gabriels Manor 25 Cormont Road
London
SE5 9RH
Director NameMr Barnaby William Heseltine
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2023(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coldharbour Lane
London
SE5 9NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 79240494
Telephone regionLondon

Location

Registered Address21 Coldharbour Lane
London
SE5 9NR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
62.50%
-
2 at £1S.a.c. Nason
3.57%
Ordinary
1 at £1Alan Hardwick & Maneeze Chowdury
1.79%
Ordinary
1 at £1Bellway Homes LTD
1.79%
Ordinary
1 at £1Benjamin Agyeman & Alice Asafu-adjaye
1.79%
Ordinary
1 at £1Catherine Rachael Jennings
1.79%
Ordinary
1 at £1F.a. Chappell & J.w. Thorne
1.79%
Ordinary
1 at £1Fiona Jane Wingett
1.79%
Ordinary
1 at £1Hugh Glyde Lavington Evans
1.79%
Ordinary
1 at £1I.n. Hughes
1.79%
Ordinary
1 at £1Julia Robertson
1.79%
Ordinary
1 at £1Lee Taylor
1.79%
Ordinary
1 at £1Lord Stone Of Blackheath
1.79%
Ordinary
1 at £1Mark Andre Butcher & Sphia Elanor Rosalind Merian Butcher
1.79%
Ordinary
1 at £1Martin David Lumb
1.79%
Ordinary
1 at £1Miss Alison Lock
1.79%
Ordinary
1 at £1Miss Kyriaki Gerontaki
1.79%
Ordinary
1 at £1Mr Mathew Alexander Levison
1.79%
Ordinary
1 at £1Ms Imogen Clare Crosby & Mr John Francis Broughton
1.79%
Ordinary
1 at £1P. Catenaccio
1.79%
Ordinary
1 at £1Sixto Rafael Vacas
1.79%
Ordinary

Financials

Year2014
Net Worth£99,756
Cash£58,365
Current Liabilities£1,819

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
18 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2023Memorandum and Articles of Association (12 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 March 2023Termination of appointment of Jason Andrew Eckert as a director on 23 March 2023 (1 page)
28 March 2023Appointment of Mr Barnaby William Heseltine as a director on 15 March 2023 (2 pages)
26 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 April 2022Director's details changed for Mr Merrick John Moseley on 25 April 2022 (2 pages)
16 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 February 2022Confirmation statement made on 15 January 2022 with updates (8 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 April 2021Confirmation statement made on 15 January 2021 with updates (8 pages)
31 December 2020Termination of appointment of Carol Anne Jenkins as a director on 31 December 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 15 January 2020 with updates (8 pages)
9 December 2019Amended total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2019Appointment of Miss Carol Anne Jenkins as a director on 16 July 2019 (2 pages)
17 January 2019Confirmation statement made on 15 January 2019 with updates (8 pages)
7 December 2018Termination of appointment of Nigel Joseph Richard Mullan as a director on 7 December 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 April 2018Termination of appointment of Martin David Lumb as a director on 16 April 2018 (1 page)
16 April 2018Cessation of Martin David Lumb as a person with significant control on 16 April 2018 (1 page)
1 February 2018Confirmation statement made on 15 January 2018 with updates (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 March 2017Appointment of Mr Nigel Joseph Richard Mullan as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Nigel Joseph Richard Mullan as a director on 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (12 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (12 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Appointment of Mr Jason Andrew Eckert as a director on 24 February 2016 (2 pages)
14 March 2016Appointment of Mr Jason Andrew Eckert as a director on 24 February 2016 (2 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 56
(11 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 56
(11 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 March 2015Termination of appointment of a director (1 page)
27 March 2015Termination of appointment of a director (1 page)
26 March 2015Termination of appointment of Nigel Joseph Richard Mullan as a director on 16 February 2015 (1 page)
26 March 2015Termination of appointment of Nigel Joseph Richard Mullan as a director on 16 February 2015 (1 page)
16 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 56
(12 pages)
16 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 56
(12 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 56
(11 pages)
13 February 2014Register inspection address has been changed from C/O N Mullan Flat 19 St Gabriel's Manor 25 Cormont Road London SE5 9RH England (1 page)
13 February 2014Register inspection address has been changed from C/O N Mullan Flat 19 St Gabriel's Manor 25 Cormont Road London SE5 9RH England (1 page)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 56
(11 pages)
22 January 2014Appointment of Richard Samson as a secretary (2 pages)
22 January 2014Appointment of Richard Samson as a secretary (2 pages)
31 October 2013Termination of appointment of Nigel Mullan as a secretary (1 page)
31 October 2013Termination of appointment of Nigel Mullan as a secretary (1 page)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 February 2013Register(s) moved to registered office address (1 page)
15 February 2013Register(s) moved to registered office address (1 page)
15 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (12 pages)
15 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (12 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (12 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (12 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 April 2011Register(s) moved to registered inspection location (1 page)
17 April 2011Register(s) moved to registered inspection location (1 page)
17 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (12 pages)
17 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (12 pages)
17 April 2011Register inspection address has been changed (1 page)
17 April 2011Register inspection address has been changed (1 page)
21 October 2010Termination of appointment of Richard Samson as a secretary (1 page)
21 October 2010Appointment of Nigel Joseph Richard Mullan as a secretary (1 page)
21 October 2010Appointment of Nigel Joseph Richard Mullan as a secretary (1 page)
21 October 2010Termination of appointment of Richard Samson as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Appointment of Nigel Joseph Richard Mullan as a director (3 pages)
30 June 2010Appointment of Nigel Joseph Richard Mullan as a director (3 pages)
22 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (29 pages)
22 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (29 pages)
20 April 2010Director's details changed for Martin David Lumb on 15 January 2010 (2 pages)
20 April 2010Director's details changed for Martyn Philip Sadd on 15 January 2010 (2 pages)
20 April 2010Director's details changed for Martyn Philip Sadd on 15 January 2010 (2 pages)
20 April 2010Termination of appointment of Mark Butcher as a director (1 page)
20 April 2010Director's details changed for Mark Andre Butcher on 15 January 2010 (2 pages)
20 April 2010Director's details changed for Mark Andre Butcher on 15 January 2010 (2 pages)
20 April 2010Director's details changed for Doctor Merrick John Moseley on 15 January 2010 (2 pages)
20 April 2010Director's details changed for Doctor Merrick John Moseley on 15 January 2010 (2 pages)
20 April 2010Termination of appointment of Mark Butcher as a director (1 page)
20 April 2010Director's details changed for Martin David Lumb on 15 January 2010 (2 pages)
10 December 2009Termination of appointment of Marrack Goulding as a director (1 page)
10 December 2009Termination of appointment of Marrack Goulding as a director (1 page)
2 December 2009Annual return made up to 15 January 2009 with a full list of shareholders (27 pages)
2 December 2009Annual return made up to 15 January 2009 with a full list of shareholders (27 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Appointment terminated director brent lewers (1 page)
14 July 2009Appointment terminated director brent lewers (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Director appointed doctor merrick john moseley (1 page)
3 October 2008Director appointed doctor merrick john moseley (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Return made up to 15/01/08; full list of members (31 pages)
25 September 2008Return made up to 15/01/08; full list of members (31 pages)
23 September 2008Appointment terminated director robert peel (1 page)
23 September 2008Appointment terminated director robert peel (1 page)
22 September 2008Director appointed martyn philip sadd (1 page)
22 September 2008Director appointed marrack goulding (1 page)
22 September 2008Director appointed marrack goulding (1 page)
22 September 2008Ad 27/11/07\gbp si 1@1=1\gbp ic 54/55\ (2 pages)
22 September 2008Director appointed martyn philip sadd (1 page)
22 September 2008Ad 27/11/07\gbp si 1@1=1\gbp ic 54/55\ (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 May 2007Return made up to 15/01/07; change of members (10 pages)
22 May 2007Return made up to 15/01/07; change of members (10 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 15/01/06; change of members (11 pages)
4 April 2006Return made up to 15/01/06; change of members (11 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 April 2005Return made up to 15/01/05; full list of members (30 pages)
25 April 2005Return made up to 15/01/05; full list of members (30 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 April 2004Return made up to 15/01/04; full list of members (11 pages)
22 April 2004Return made up to 15/01/04; full list of members (11 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 May 2003Return made up to 15/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Return made up to 15/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
20 February 2002Return made up to 15/01/02; change of members (10 pages)
20 February 2002Return made up to 15/01/02; change of members (10 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
21 November 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 November 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
17 April 2001Return made up to 15/01/01; full list of members (23 pages)
17 April 2001Return made up to 15/01/01; full list of members (23 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 June 2000Accounts for a small company made up to 31 January 1999 (5 pages)
8 June 2000Accounts for a small company made up to 31 January 1999 (5 pages)
11 April 2000Return made up to 15/01/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 April 2000Return made up to 15/01/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
9 March 2000Ad 09/07/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
9 March 2000Registered office changed on 09/03/00 from: hulton court 161-166 fleet street london EC4A 2DY (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: hulton court 161-166 fleet street london EC4A 2DY (1 page)
9 March 2000Ad 09/07/99--------- £ si 1@1=1 £ ic 52/53 (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Ad 09/07/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Ad 09/07/99--------- £ si 1@1=1 £ ic 52/53 (2 pages)
9 March 2000New secretary appointed (2 pages)
14 July 1999Ad 18/01/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
14 July 1999Ad 18/01/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Return made up to 15/01/99; full list of members (14 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Return made up to 15/01/99; full list of members (14 pages)
12 February 1999Ad 03/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 February 1999Ad 03/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 February 1999Ad 31/12/98--------- £ si 46@1=46 £ ic 4/50 (10 pages)
12 February 1999Ad 31/12/98--------- £ si 46@1=46 £ ic 4/50 (10 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
13 February 1998Memorandum and Articles of Association (11 pages)
13 February 1998Memorandum and Articles of Association (11 pages)
11 February 1998Company name changed mancourt 2000 LIMITED\certificate issued on 12/02/98 (2 pages)
11 February 1998Company name changed mancourt 2000 LIMITED\certificate issued on 12/02/98 (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 788 799 finchley road london NW11 7UR (1 page)
9 February 1998Registered office changed on 09/02/98 from: 788 799 finchley road london NW11 7UR (1 page)
15 January 1998Incorporation (17 pages)
15 January 1998Incorporation (17 pages)