2 Hyde Park Gardens
London
W2 2LT
Secretary Name | Mr Lloyd Kevin Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Susan Yvonne Glagow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2002) |
Role | Secretary |
Correspondence Address | 113 Gally Hill Road Church Crookham Fleet Hampshire GU52 6RX |
Secretary Name | Harjeet Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 62 Byron Avenue Manor Park London E12 6NG |
Secretary Name | Maria Vranjkovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2009) |
Role | Office Manager |
Correspondence Address | 467 Archer Road Stevenage Hertfordshire SG1 5QR |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | manhattanloft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75352222 |
Telephone region | London |
Registered Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Manhattan Loft Corp Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: Barclays Bank PLC (Acting as Security Agent and Security Trustee on Behalf of the Finance Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
29 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
1 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
29 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
9 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 October 2013 | Registration of charge 039551590001 (37 pages) |
3 October 2013 | Registration of charge 039551590001 (37 pages) |
1 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
21 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 May 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
21 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Mr Lloyd Kevin Hunt on 23 March 2010 (1 page) |
21 May 2010 | Secretary's details changed for Mr Lloyd Kevin Hunt on 23 March 2010 (1 page) |
21 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 March 2009 | Secretary appointed mr lloyd kevin hunt (1 page) |
25 March 2009 | Secretary appointed mr lloyd kevin hunt (1 page) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
16 January 2009 | Appointment terminated secretary maria vranjkovic (1 page) |
16 January 2009 | Appointment terminated secretary maria vranjkovic (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
15 April 2008 | Secretary's change of particulars / maria vranjkovic / 02/01/2008 (1 page) |
15 April 2008 | Secretary's change of particulars / maria vranjkovic / 02/01/2008 (1 page) |
15 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
16 November 2005 | Return made up to 23/03/05; full list of members (6 pages) |
16 November 2005 | Return made up to 23/03/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 April 2004 | Return made up to 23/03/04; full list of members
|
2 April 2004 | Return made up to 23/03/04; full list of members
|
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 April 2003 | Return made up to 23/03/03; full list of members
|
2 April 2003 | Return made up to 23/03/03; full list of members
|
27 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Return made up to 23/03/02; full list of members (6 pages) |
1 August 2002 | Return made up to 23/03/02; full list of members (6 pages) |
1 August 2002 | Secretary resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: hanover house 14 hanover square london W1S 1HP (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: hanover house 14 hanover square london W1S 1HP (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 13-17 new burlington place london W1X 2JP (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 13-17 new burlington place london W1X 2JP (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 23/03/01; full list of members
|
31 May 2001 | Return made up to 23/03/01; full list of members
|
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
17 April 2000 | Company name changed bladebridge LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | Company name changed bladebridge LIMITED\certificate issued on 18/04/00 (2 pages) |
23 March 2000 | Incorporation (18 pages) |
23 March 2000 | Incorporation (18 pages) |