Company NameG-A-Y Group Limited
DirectorJeremy Joseph
Company StatusActive
Company Number03752712
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Previous NameManto Soho Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJeremy Joseph
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleClub Promoter
Country of ResidenceEngland
Correspondence AddressG-A-Y Bar 30 Old Compton Street
London
W1D 4UR
Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Director NameMr Peter Andrew Dalton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Lane
Didsbury
Manchester
M20 6RW
Secretary NameMrs Carol Ann Talbot
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar
Bolton
Lancashire
BL7 9EN
Director NameVincent Power
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address16 High Street
London
NW10 4LX
Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Claremont Road
Twickenham
Middlesex
TW1 2QX
Secretary NameEileen Madeleine Sweeney
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moss Lane
Pinner
Middlesex
HA5 3BB
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed25 November 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address166 Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TN
Director NameMr Dean James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameMr Thomas Bernard Simmons
NationalityBritish
StatusResigned
Appointed10 August 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Halland Close
North Road
Crawley
Sussex
RH10 1SD
Director NameMr Dominic Peter Myers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2010)
RoleGroup Development Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameMrs Elaine Marriner
StatusResigned
Appointed26 August 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressShelly House 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Director NameMr Trevor Philip Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 2012)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameDerek Rothera
NationalityBritish
StatusResigned
Appointed22 January 2013(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressUnits 15 & 16 Wenlock Road
London
N1 7SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHarrison Clark (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 March 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2010)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Contact

Websiteg-a-y.co.uk
Telephone024 90906345
Telephone regionCoventry

Location

Registered AddressG-A-Y Bar
30 Old Compton Street
London
W1D 4UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.1m at £0.0001Jeremy Joseph
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£6,489,226
Gross Profit£3,140,804
Net Worth£4,272,925
Cash£431,378
Current Liabilities£1,070,450

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 April 2024 (3 weeks, 1 day ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Charges

22 January 2013Delivered on: 25 January 2013
Persons entitled: Metro Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 30 old compton street london t/no NGL779572 63 richmond street and land on the north west side or canal street manchester t/no GM800045 and part ground floor 127-133 (odd) charing corss road london t/no NGL930926 together with all building and fixtures and fixed plant and machinery including all rights attached or appurtenant.
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: Metro Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 May 2001Delivered on: 14 June 2001
Satisfied on: 14 September 2005
Persons entitled: Barclays 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: The leasehold property known as 30 old compton street london W1 title number NGL779572.
Fully Satisfied
3 April 2000Delivered on: 11 April 2000
Satisfied on: 14 September 2005
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

22 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 December 2022Full accounts made up to 27 April 2022 (33 pages)
15 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 30 April 2021 (32 pages)
17 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 30 April 2020 (28 pages)
2 August 2020Registered office address changed from 11 the Arches the Arches Villiers Street London WC2N 6NG England to G-a-Y Bar 30 Old Compton Street London W1D 4UR on 2 August 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 30 April 2019 (24 pages)
22 April 2019Change of details for Jj is G-a-Y Group Limited as a person with significant control on 22 April 2019 (2 pages)
22 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 April 2018 (27 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (25 pages)
15 August 2017Full accounts made up to 30 April 2016 (26 pages)
15 August 2017Full accounts made up to 30 April 2016 (26 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 October 2016Satisfaction of charge 4 in full (2 pages)
27 October 2016Satisfaction of charge 4 in full (2 pages)
27 October 2016Satisfaction of charge 3 in full (1 page)
27 October 2016Satisfaction of charge 3 in full (1 page)
6 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 313.2075
(4 pages)
6 June 2016Register inspection address has been changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom to C/O Jeremy Joseph 30 Old Compton Street Flat 1 London W1D 4UR (1 page)
6 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 313.2075
(4 pages)
6 June 2016Register inspection address has been changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom to C/O Jeremy Joseph 30 Old Compton Street Flat 1 London W1D 4UR (1 page)
8 February 2016Full accounts made up to 26 April 2015 (19 pages)
8 February 2016Full accounts made up to 26 April 2015 (19 pages)
28 May 2015Registered office address changed from C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL to 11 the Arches the Arches Villiers Street London WC2N 6NG on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL to 11 the Arches the Arches Villiers Street London WC2N 6NG on 28 May 2015 (1 page)
15 May 2015Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 313.2075
(4 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 313.2075
(4 pages)
13 February 2015Full accounts made up to 27 April 2014 (23 pages)
13 February 2015Full accounts made up to 27 April 2014 (23 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 313.2075
(4 pages)
14 May 2014Register inspection address has been changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom (1 page)
14 May 2014Register inspection address has been changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom (1 page)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 313.2075
(4 pages)
13 May 2014Register(s) moved to registered inspection location (1 page)
13 May 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Full accounts made up to 27 April 2013 (21 pages)
6 February 2014Full accounts made up to 27 April 2013 (21 pages)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
8 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 June 2013Register(s) moved to registered office address (1 page)
7 June 2013Register(s) moved to registered office address (1 page)
1 February 2013Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages)
1 February 2013Appointment of Derek Rothera as a secretary (3 pages)
1 February 2013Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages)
1 February 2013Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages)
1 February 2013Appointment of Derek Rothera as a secretary (3 pages)
31 January 2013Memorandum and Articles of Association (13 pages)
31 January 2013Resolutions
  • RES13 ‐ Debenture, legal charge, guarantee 22/01/2013
(2 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 January 2013Memorandum and Articles of Association (13 pages)
31 January 2013Resolutions
  • RES13 ‐ Debenture, legal charge, guarantee 22/01/2013
(2 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 January 2013Registered office address changed from 59-65 Worship Street London EC2A 2DU on 22 January 2013 (3 pages)
22 January 2013Termination of appointment of Dean James as a director (2 pages)
22 January 2013Termination of appointment of Dean James as a director (2 pages)
22 January 2013Registered office address changed from 59-65 Worship Street London EC2A 2DU on 22 January 2013 (3 pages)
29 October 2012Termination of appointment of Trevor Moore as a director (1 page)
29 October 2012Termination of appointment of Trevor Moore as a director (1 page)
15 October 2012Termination of appointment of Elaine Marriner as a secretary (1 page)
15 October 2012Termination of appointment of Elaine Marriner as a secretary (1 page)
26 September 2012Full accounts made up to 28 April 2012 (22 pages)
26 September 2012Full accounts made up to 28 April 2012 (22 pages)
11 September 2012Appointment of Mr Trevor Philip Moore as a director (2 pages)
11 September 2012Appointment of Mr Trevor Philip Moore as a director (2 pages)
10 September 2012Termination of appointment of Simon Fox as a director (1 page)
10 September 2012Termination of appointment of Simon Fox as a director (1 page)
22 May 2012Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR (1 page)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
22 May 2012Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR (1 page)
11 October 2011Full accounts made up to 30 April 2011 (26 pages)
11 October 2011Full accounts made up to 30 April 2011 (26 pages)
23 September 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
23 September 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 July 2010 (16 pages)
22 December 2010Full accounts made up to 31 July 2010 (16 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
26 August 2010Appointment of Mrs Elaine Marriner as a secretary (2 pages)
26 August 2010Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page)
26 August 2010Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page)
26 August 2010Appointment of Mrs Elaine Marriner as a secretary (2 pages)
19 May 2010Secretary's details changed for Harrison Clark (Secretarial) Limited on 14 April 2010 (1 page)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Harrison Clark (Secretarial) Limited on 14 April 2010 (1 page)
29 March 2010Appointment of Mr Simon Richard Fox as a director (2 pages)
29 March 2010Termination of appointment of Dominic Myers as a director (1 page)
29 March 2010Termination of appointment of Dominic Myers as a director (1 page)
29 March 2010Appointment of Mr Simon Richard Fox as a director (2 pages)
11 March 2010Director's details changed for Mr Dean James on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jeremy Joseph on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Dominic Peter Myers on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jeremy Joseph on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Dean James on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Dominic Peter Myers on 11 March 2010 (2 pages)
4 March 2010Full accounts made up to 31 July 2009 (17 pages)
4 March 2010Full accounts made up to 31 July 2009 (17 pages)
18 August 2009Auditors resignation (1 page)
18 August 2009Auditors resignation (1 page)
26 May 2009Full accounts made up to 31 July 2008 (16 pages)
26 May 2009Full accounts made up to 31 July 2008 (16 pages)
20 May 2009Appointment terminated secretary thomas simmons (1 page)
20 May 2009Appointment terminated secretary thomas simmons (1 page)
11 May 2009Return made up to 15/04/09; full list of members (7 pages)
11 May 2009Return made up to 15/04/09; full list of members (7 pages)
23 April 2009Secretary appointed harrison clark (secretarial) LIMITED (1 page)
23 April 2009Secretary appointed harrison clark (secretarial) LIMITED (1 page)
21 April 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
21 April 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
8 February 2009Auditor's resignation (1 page)
8 February 2009Auditor's resignation (1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2009Director appointed dominic myers (2 pages)
27 January 2009Director appointed dominic myers (2 pages)
27 January 2009Ad 14/01/09\gbp si [email protected]=200\gbp ic 114/314\ (2 pages)
27 January 2009Memorandum and Articles of Association (20 pages)
27 January 2009Ad 14/01/09\gbp si [email protected]=200\gbp ic 114/314\ (2 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2009Appointment terminated director adam driscoll (1 page)
27 January 2009Memorandum and Articles of Association (20 pages)
27 January 2009Appointment terminated director adam driscoll (1 page)
26 January 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
26 January 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
22 December 2008Return made up to 15/04/08; full list of members; amend (6 pages)
22 December 2008Return made up to 15/04/08; full list of members; amend (6 pages)
24 October 2008Return made up to 15/04/08; full list of members; amend (7 pages)
24 October 2008Return made up to 15/04/08; full list of members; amend (7 pages)
29 July 2008Statement of affairs (17 pages)
29 July 2008Statement of affairs (17 pages)
28 July 2008Statement of affairs (17 pages)
28 July 2008Capitals not rolled up (2 pages)
28 July 2008S-div (2 pages)
28 July 2008S-div (2 pages)
28 July 2008Statement of affairs (17 pages)
28 July 2008Capitals not rolled up (2 pages)
11 June 2008Accounting reference date shortened from 09/08/2008 to 31/07/2008 (1 page)
11 June 2008Accounting reference date shortened from 09/08/2008 to 31/07/2008 (1 page)
10 June 2008Full accounts made up to 9 August 2007 (21 pages)
10 June 2008Full accounts made up to 9 August 2007 (21 pages)
10 June 2008Full accounts made up to 9 August 2007 (21 pages)
23 May 2008Return made up to 15/04/08; full list of members (4 pages)
23 May 2008Location of debenture register (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Location of debenture register (1 page)
23 May 2008Return made up to 15/04/08; full list of members (4 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Secretary's change of particulars / thomas simmons / 23/05/2008 (1 page)
23 May 2008Secretary's change of particulars / thomas simmons / 23/05/2008 (1 page)
7 December 2007Company name changed manto soho LIMITED\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed manto soho LIMITED\certificate issued on 07/12/07 (2 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 October 2007Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG (1 page)
29 October 2007Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG (1 page)
21 September 2007New director appointed (10 pages)
21 September 2007Registered office changed on 21/09/07 from: 35-36 grosvenor street london W1K 4QX (1 page)
21 September 2007Accounting reference date shortened from 31/12/07 to 09/08/07 (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007New director appointed (10 pages)
21 September 2007New secretary appointed (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007Registered office changed on 21/09/07 from: 35-36 grosvenor street london W1K 4QX (1 page)
21 September 2007Accounting reference date shortened from 31/12/07 to 09/08/07 (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
9 May 2007Return made up to 15/04/07; full list of members (3 pages)
9 May 2007Return made up to 15/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 May 2006Location of register of members (1 page)
16 May 2006Return made up to 15/04/06; full list of members (3 pages)
16 May 2006Location of debenture register (1 page)
16 May 2006Location of debenture register (1 page)
16 May 2006Location of register of members (1 page)
16 May 2006Registered office changed on 16/05/06 from: 35-36 grosvenor street london W1K 4QX (1 page)
16 May 2006Return made up to 15/04/06; full list of members (3 pages)
16 May 2006Registered office changed on 16/05/06 from: 35-36 grosvenor street london W1K 4QX (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page)
17 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 25 harley street london W1G 9BR (1 page)
21 December 2005Registered office changed on 21/12/05 from: 25 harley street london W1G 9BR (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Return made up to 15/04/05; full list of members (5 pages)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Return made up to 15/04/05; full list of members (5 pages)
22 July 2005Location of register of members (1 page)
22 July 2005Location of register of members (1 page)
6 July 2005Full accounts made up to 31 December 2004 (14 pages)
6 July 2005Full accounts made up to 31 December 2004 (14 pages)
18 January 2005Ad 20/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2005Ad 20/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 1 warner house harrovian business village harrow middlesex HA1 3EX (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1 warner house harrovian business village harrow middlesex HA1 3EX (1 page)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 July 2004Return made up to 15/04/04; full list of members (7 pages)
30 July 2004Return made up to 15/04/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 30 June 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
31 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
31 October 2003Full accounts made up to 30 June 2002 (16 pages)
8 September 2003Auditor's resignation (1 page)
8 September 2003Auditor's resignation (1 page)
2 September 2003Return made up to 15/04/03; full list of members (7 pages)
2 September 2003Return made up to 15/04/03; full list of members (7 pages)
22 January 2003New director appointed (4 pages)
22 January 2003New director appointed (4 pages)
22 January 2003New director appointed (4 pages)
22 January 2003New director appointed (4 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 1 warner house harrovian business village beesborough road harrow middlesex HA1 3EX (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1 warner house harrovian business village beesborough road harrow middlesex HA1 3EX (1 page)
25 July 2002Return made up to 15/04/02; full list of members (6 pages)
25 July 2002Return made up to 15/04/02; full list of members (6 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
25 June 2002Registered office changed on 25/06/02 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
5 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 July 2000Return made up to 15/04/00; full list of members (6 pages)
3 July 2000Return made up to 15/04/00; full list of members (6 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
15 July 1999Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 July 1999Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
2 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
30 June 1999Company name changed wellinhaven LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed wellinhaven LIMITED\certificate issued on 01/07/99 (2 pages)
15 April 1999Incorporation (20 pages)
15 April 1999Incorporation (20 pages)