Company NameManorshow Ltd
DirectorsDavid Menahem Roth and Miriam Michelle Roth
Company StatusActive
Company Number03656863
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Menahem Roth
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Leeside Crescent
London
NW11 0JN
Director NameMrs Miriam Michelle Roth
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Leeside Crescent
London
NW11 0JN
Secretary NameMrs Miriam Michelle Roth
NationalityBritish
StatusCurrent
Appointed03 January 2007(8 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Leeside Crescent
London
NW11 0JN
Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMrs Frances Rosalind Lerner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameMrs Frances Rosalind Lerner
NationalityBritish
StatusResigned
Appointed09 November 1998(1 week, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golders Manor Drive
London
NW11 9HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Manorprime LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£244,642
Cash£45,744
Current Liabilities£1,120,739

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

1 September 2006Delivered on: 15 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 47 high street ramsgate thanet kent t/n K555540.
Outstanding
1 September 2006Delivered on: 15 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 499 christchurch road boscombe bournemouth t/n DT52291.
Outstanding
21 July 2003Delivered on: 5 August 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as 56 & 57 high street, stourbridge, DY8 1DE t/no WM556449 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
21 July 2003Delivered on: 5 August 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
13 June 2003Delivered on: 20 June 2003
Persons entitled: Hsbc 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: The f/h property k/a 40 high street, dunstable,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 November 2001Delivered on: 14 November 2001
Persons entitled: Hsbc 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: 47 high street ramsgate kent (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 October 2000Delivered on: 7 November 2000
Persons entitled: Hsbc 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: Property k/a f/h 499 christchurch road boscombe bournemouth dorset t/no dt 52291. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 September 2000Delivered on: 30 September 2000
Persons entitled: Hsbc 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: F/H property k/a 52 south street tarring west worthing west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 2020Delivered on: 12 June 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 52 boundfield road, london, SE6 1PH.
Outstanding
12 July 2019Delivered on: 24 July 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 14, 14A and 14B king street, thetford IP24 2AP and registered at the land registry with title absolute under title number NK348.
Outstanding
12 July 2019Delivered on: 24 July 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 14, 14A and 14B king street, thetford IP24 2AP and registered at the land registry with title absolute under title number NK348.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 52 boundfield road. London. SE6 1PH.
Outstanding
29 September 2014Delivered on: 15 October 2014
Persons entitled: Joseph Pearlman

Classification: A registered charge
Particulars: 56-57 high street, stourbridge.
Outstanding
8 October 2013Delivered on: 8 October 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 56 and 57 high street, stourbridge DY8 1DE and registered at the land registry with title absolute under title number WM556449. Notification of addition to or amendment of charge.
Outstanding
8 October 2013Delivered on: 8 October 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 56 and 57 high street, stourbridge DY8 1DE and registered at the land registry with title absolute under title number WM556449. Notification of addition to or amendment of charge.
Outstanding
17 April 2007Delivered on: 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21-28 bloxwich market centre bloxwich walsall west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2006Delivered on: 15 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 40 high street north dunstable t/n BD12278.
Outstanding
1 September 2006Delivered on: 15 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 52 and 52A south street tarring worthing t/n WSX235765.
Outstanding
1 February 1999Delivered on: 16 February 1999
Satisfied on: 20 September 2000
Persons entitled: Midland 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: Property at flat 8 carlton court 428 christchurch road boscombe bournemouth BH1 4AY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

8 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
26 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
14 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
11 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
12 June 2020Registration of charge 036568630019, created on 10 June 2020 (4 pages)
3 June 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
1 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 July 2019Registration of charge 036568630017, created on 12 July 2019 (28 pages)
24 July 2019Registration of charge 036568630018, created on 12 July 2019 (29 pages)
31 May 2019Registration of charge 036568630016, created on 31 May 2019 (3 pages)
5 April 2019Notification of Miriam Roth as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
5 April 2019Change of details for Mrs Miriam Michelle Roth as a person with significant control on 5 April 2019 (2 pages)
3 March 2019Cessation of Manorprime Ltd as a person with significant control on 27 October 2018 (1 page)
3 March 2019Notification of David Menehem Roth as a person with significant control on 28 October 2018 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
21 December 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
8 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 January 2018Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
29 October 2017Current accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
29 October 2017Current accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
30 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
30 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
17 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
15 October 2014Registration of charge 036568630015, created on 29 September 2014 (6 pages)
15 October 2014Registration of charge 036568630015, created on 29 September 2014 (6 pages)
27 March 2014Termination of appointment of Charles Lerner as a director (1 page)
27 March 2014Termination of appointment of Charles Lerner as a director (1 page)
27 March 2014Termination of appointment of Frances Lerner as a director (1 page)
27 March 2014Termination of appointment of Frances Lerner as a director (1 page)
27 February 2014Termination of appointment of Salomon Noe as a director (1 page)
27 February 2014Termination of appointment of Salomon Noe as a director (1 page)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(8 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(8 pages)
8 October 2013Registration of charge 036568630013 (28 pages)
8 October 2013Registration of charge 036568630014 (29 pages)
8 October 2013Registration of charge 036568630014 (29 pages)
8 October 2013Registration of charge 036568630013 (28 pages)
28 May 2013Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
29 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 November 2008Return made up to 27/10/08; full list of members (5 pages)
25 November 2008Return made up to 27/10/08; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 November 2007Return made up to 27/10/07; full list of members (3 pages)
30 November 2007Return made up to 27/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
28 February 2007Return made up to 27/10/06; full list of members (3 pages)
28 February 2007Return made up to 27/10/06; full list of members (3 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 February 2006Return made up to 27/10/05; full list of members (3 pages)
2 February 2006Return made up to 27/10/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 November 2003Return made up to 27/10/03; full list of members (8 pages)
27 November 2003Return made up to 27/10/03; full list of members (8 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 27/10/02; full list of members (8 pages)
28 November 2002Return made up to 27/10/02; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 December 2001Return made up to 27/10/01; full list of members (7 pages)
14 December 2001Return made up to 27/10/01; full list of members (7 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 December 1999Return made up to 27/10/99; full list of members (7 pages)
23 December 1999Return made up to 27/10/99; full list of members (7 pages)
21 December 1999Ad 30/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 1999Ad 30/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 115 craven park road london N15 6BL (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 115 craven park road london N15 6BL (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999New director appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998New director appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
16 November 1998Registered office changed on 16/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
27 October 1998Incorporation (14 pages)
27 October 1998Incorporation (14 pages)