Santa Barbara 93108
California
United States
Secretary Name | Nora Quinlan O'Leary |
---|---|
Nationality | American |
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Role | Business Person |
Correspondence Address | 5103 Arden Avenue Edina Minesota 55424 United States |
Director Name | Roger Frederick Bildsten Jr |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Business Person |
Correspondence Address | 5100 Juanita Avenue Edina Mn 55424 United States |
Director Name | Arete Passas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2005(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2009) |
Role | Executive |
Correspondence Address | 12610 Bent Tree Road Minnetonka 55305 United States |
Director Name | Michael Klein |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2015) |
Role | C O O |
Country of Residence | United States |
Correspondence Address | 10500 Shelter Grove Eden Prairie Minnesota 55347 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.manhattantoy.co.uk/ |
---|---|
Telephone | 0800 7312857 |
Telephone region | Freephone |
Registered Address | Suite 3, 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
2 at £1 | Manhattan Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,227,213 |
Gross Profit | £807,191 |
Net Worth | -£2,333,816 |
Cash | £25,329 |
Current Liabilities | £135,330 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
1 November 2007 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 |
30 August 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
---|---|
15 August 2023 | Registration of charge 037974230004, created on 8 August 2023 (4 pages) |
6 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
20 March 2023 | Appointment of Ms Olivia Woodyear Elliott as a director on 17 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Nora Quinlan O'leary as a secretary on 17 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Nora Quinlan O'leary as a director on 17 March 2023 (1 page) |
20 March 2023 | Appointment of Mr Daniel Wayne Miller as a director on 17 March 2023 (2 pages) |
20 March 2023 | Appointment of Mr Craig Joseph Demarest as a director on 17 March 2023 (2 pages) |
20 March 2023 | Appointment of Mr Craig Joseph Demarest as a secretary on 17 March 2023 (2 pages) |
3 March 2023 | Termination of appointment of John Elmer Byrne as a director on 1 March 2023 (1 page) |
3 March 2023 | Appointment of Ms Nora Quinlan O'leary as a director on 1 March 2023 (2 pages) |
3 March 2023 | Secretary's details changed for Nora Quinlan O'leary on 1 March 2023 (1 page) |
31 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
4 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
1 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
3 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
16 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
9 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 November 2015 | Registered 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 2015 | Termination of appointment of Michael Klein as a director on 22 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Michael Klein as a director on 22 October 2015 (1 page) |
4 November 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
5 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
5 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
8 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for John Elmer Byrne on 23 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Klein on 23 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Klein on 23 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for John Elmer Byrne on 23 June 2010 (2 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (20 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (20 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated director arete passas (1 page) |
22 May 2009 | Director appointed michael klein (1 page) |
22 May 2009 | Director appointed michael klein (1 page) |
22 May 2009 | Appointment terminated director arete passas (1 page) |
31 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
1 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
29 August 2007 | Return made up to 23/06/07; full list of members
|
29 August 2007 | Return made up to 23/06/07; full list of members
|
18 October 2006 | Accounts made up to 31 December 2005 (19 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (19 pages) |
31 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
18 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
18 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 23/06/05; full list of members
|
19 August 2005 | Return made up to 23/06/05; full list of members
|
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Accounts made up to 31 December 2003 (17 pages) |
10 January 2005 | Accounts made up to 31 December 2003 (17 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
4 February 2004 | Accounts made up to 31 December 2002 (17 pages) |
4 February 2004 | Accounts made up to 31 December 2002 (17 pages) |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
18 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
17 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
17 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
28 September 2001 | Accounts for a small company made up to 30 June 2000 (11 pages) |
28 September 2001 | Accounts for a small company made up to 30 June 2000 (11 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 21 wilson street london EC2M 2TD (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 21 wilson street london EC2M 2TD (1 page) |
10 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: veritas house 125 finsbury pavement, london EC2A 1NQ (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: veritas house 125 finsbury pavement, london EC2A 1NQ (1 page) |
13 November 2000 | Return made up to 23/06/00; full list of members (6 pages) |
13 November 2000 | Return made up to 23/06/00; full list of members (6 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (15 pages) |
23 June 1999 | Incorporation (15 pages) |