Company NameManhattan Toy Europe Limited
DirectorJohn Elmer Byrne
Company StatusActive
Company Number03797423
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Elmer Byrne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited States
Correspondence Address812 Park Hill Lane
Santa Barbara 93108
California
United States
Secretary NameNora Quinlan O'Leary
NationalityAmerican
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleBusiness Person
Correspondence Address5103 Arden Avenue
Edina
Minesota 55424
United States
Director NameRoger Frederick Bildsten Jr
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleBusiness Person
Correspondence Address5100 Juanita Avenue
Edina
Mn 55424
United States
Director NameArete Passas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2005(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2009)
RoleExecutive
Correspondence Address12610 Bent Tree Road
Minnetonka
55305
United States
Director NameMichael Klein
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2015)
RoleC O O
Country of ResidenceUnited States
Correspondence Address10500 Shelter Grove
Eden Prairie
Minnesota 55347
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.manhattantoy.co.uk/
Telephone0800 7312857
Telephone regionFreephone

Location

Registered AddressSuite 3, 5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

2 at £1Manhattan Group Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,227,213
Gross Profit£807,191
Net Worth-£2,333,816
Cash£25,329
Current Liabilities£135,330

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

1 November 2007Delivered on: 3 November 2007
Persons entitled: Cromar White Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ten thousand pounds and the amount standing to the credit of a separate designated deposit account with the chargee.
Outstanding
22 October 2004Delivered on: 27 October 2004
Persons entitled: Cromar White Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,000.00 the amount standing to the credit of a separate designated deposit account with the landlords bankers.
Outstanding
27 October 1999Delivered on: 2 November 1999
Satisfied on: 17 February 2005
Persons entitled: Cromar White Developments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 27 october 1999.
Particulars: £10,000.
Fully Satisfied

Filing History

30 August 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
15 August 2023Registration of charge 037974230004, created on 8 August 2023 (4 pages)
6 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 March 2023Appointment of Ms Olivia Woodyear Elliott as a director on 17 March 2023 (2 pages)
20 March 2023Termination of appointment of Nora Quinlan O'leary as a secretary on 17 March 2023 (1 page)
20 March 2023Termination of appointment of Nora Quinlan O'leary as a director on 17 March 2023 (1 page)
20 March 2023Appointment of Mr Daniel Wayne Miller as a director on 17 March 2023 (2 pages)
20 March 2023Appointment of Mr Craig Joseph Demarest as a director on 17 March 2023 (2 pages)
20 March 2023Appointment of Mr Craig Joseph Demarest as a secretary on 17 March 2023 (2 pages)
3 March 2023Termination of appointment of John Elmer Byrne as a director on 1 March 2023 (1 page)
3 March 2023Appointment of Ms Nora Quinlan O'leary as a director on 1 March 2023 (2 pages)
3 March 2023Secretary's details changed for Nora Quinlan O'leary on 1 March 2023 (1 page)
31 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
4 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
1 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
3 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
16 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
9 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
4 November 2015Registered office address changed from The Loft 204 Durnsford Road Wimbledon London SW19 8DR to Suite 3, 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Michael Klein as a director on 22 October 2015 (1 page)
4 November 2015Termination of appointment of Michael Klein as a director on 22 October 2015 (1 page)
4 November 2015Registered office address changed from The Loft 204 Durnsford Road Wimbledon London SW19 8DR to Suite 3, 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 November 2015 (1 page)
4 November 2015Registered office address changed from The Loft 204 Durnsford Road Wimbledon London SW19 8DR to Suite 3, 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 November 2015 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (17 pages)
13 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
5 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
5 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
8 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for John Elmer Byrne on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Michael Klein on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Michael Klein on 23 June 2010 (2 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for John Elmer Byrne on 23 June 2010 (2 pages)
30 October 2009Accounts made up to 31 December 2008 (20 pages)
30 October 2009Accounts made up to 31 December 2008 (20 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
22 May 2009Appointment terminated director arete passas (1 page)
22 May 2009Director appointed michael klein (1 page)
22 May 2009Director appointed michael klein (1 page)
22 May 2009Appointment terminated director arete passas (1 page)
31 October 2008Accounts made up to 31 December 2007 (19 pages)
31 October 2008Accounts made up to 31 December 2007 (19 pages)
1 August 2008Return made up to 23/06/08; full list of members (3 pages)
1 August 2008Return made up to 23/06/08; full list of members (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
24 October 2007Accounts made up to 31 December 2006 (19 pages)
24 October 2007Accounts made up to 31 December 2006 (19 pages)
29 August 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Accounts made up to 31 December 2005 (19 pages)
18 October 2006Accounts made up to 31 December 2005 (19 pages)
31 July 2006Return made up to 23/06/06; full list of members (7 pages)
31 July 2006Return made up to 23/06/06; full list of members (7 pages)
18 October 2005Accounts made up to 31 December 2004 (17 pages)
18 October 2005Accounts made up to 31 December 2004 (17 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
19 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Accounts made up to 31 December 2003 (17 pages)
10 January 2005Accounts made up to 31 December 2003 (17 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 23/06/04; full list of members (7 pages)
20 July 2004Return made up to 23/06/04; full list of members (7 pages)
4 February 2004Accounts made up to 31 December 2002 (17 pages)
4 February 2004Accounts made up to 31 December 2002 (17 pages)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (11 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (11 pages)
18 July 2002Return made up to 23/06/02; full list of members (7 pages)
18 July 2002Return made up to 23/06/02; full list of members (7 pages)
17 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
17 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
28 September 2001Accounts for a small company made up to 30 June 2000 (11 pages)
28 September 2001Accounts for a small company made up to 30 June 2000 (11 pages)
5 September 2001Registered office changed on 05/09/01 from: 21 wilson street london EC2M 2TD (1 page)
5 September 2001Registered office changed on 05/09/01 from: 21 wilson street london EC2M 2TD (1 page)
10 July 2001Return made up to 23/06/01; full list of members (6 pages)
10 July 2001Return made up to 23/06/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: veritas house 125 finsbury pavement, london EC2A 1NQ (1 page)
14 February 2001Registered office changed on 14/02/01 from: veritas house 125 finsbury pavement, london EC2A 1NQ (1 page)
13 November 2000Return made up to 23/06/00; full list of members (6 pages)
13 November 2000Return made up to 23/06/00; full list of members (6 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
23 June 1999Incorporation (15 pages)
23 June 1999Incorporation (15 pages)