Company NameManormile Limited
DirectorNaomi Anita Gina Norma Perahia
Company StatusActive
Company Number04023042
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Derek George Ross
NationalityBritish
StatusCurrent
Appointed02 September 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMrs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(6 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed28 December 2000(6 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(14 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed04 January 2001(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 04 January 2001)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 04 January 2001)
Correspondence Address31 Brechin Place
London
SW7 4QD

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dukeminster LTD
50.00%
Ordinary
1 at £1Etablissment Finital
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
2 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
4 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
4 February 2021Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages)
3 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
22 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
19 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
17 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
8 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
17 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
14 July 2017Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(7 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(7 pages)
4 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
4 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(7 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(7 pages)
27 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
27 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
23 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
30 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (14 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (14 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 April 2010Accounts made up to 30 June 2009 (16 pages)
1 April 2010Accounts made up to 30 June 2009 (16 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
10 October 2009Full accounts made up to 30 June 2008 (16 pages)
10 October 2009Full accounts made up to 30 June 2008 (16 pages)
16 September 2009Secretary appointed derek george ross (1 page)
16 September 2009Secretary appointed derek george ross (1 page)
10 July 2009Return made up to 28/06/09; full list of members (3 pages)
10 July 2009Return made up to 28/06/09; full list of members (3 pages)
18 July 2008Return made up to 28/06/08; no change of members (4 pages)
18 July 2008Return made up to 28/06/08; no change of members (4 pages)
9 January 2008Full accounts made up to 30 June 2007 (16 pages)
9 January 2008Full accounts made up to 30 June 2007 (16 pages)
26 July 2007Return made up to 28/06/07; full list of members (5 pages)
26 July 2007Return made up to 28/06/07; full list of members (5 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Location of register of members (1 page)
3 January 2007Accounts made up to 30 June 2006 (16 pages)
3 January 2007Accounts made up to 30 June 2006 (16 pages)
12 July 2006Return made up to 28/06/06; full list of members (5 pages)
12 July 2006Return made up to 28/06/06; full list of members (5 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
11 April 2006Accounts made up to 30 June 2005 (16 pages)
11 April 2006Accounts made up to 30 June 2005 (16 pages)
4 January 2006Ad 09/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2006Ad 09/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2005Accounts made up to 30 June 2004 (16 pages)
28 June 2005Accounts made up to 30 June 2004 (16 pages)
23 June 2005Return made up to 28/06/05; full list of members (5 pages)
23 June 2005Return made up to 28/06/05; full list of members (5 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
6 July 2004Return made up to 28/06/04; full list of members (5 pages)
6 July 2004Return made up to 28/06/04; full list of members (5 pages)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 2004Accounts made up to 30 June 2003 (15 pages)
25 February 2004Accounts made up to 30 June 2003 (15 pages)
28 July 2003Accounts made up to 30 June 2002 (12 pages)
28 July 2003Accounts made up to 30 June 2002 (12 pages)
4 July 2003Return made up to 28/06/03; full list of members (5 pages)
4 July 2003Return made up to 28/06/03; full list of members (5 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 February 2003Group of companies' accounts made up to 30 June 2001 (14 pages)
9 February 2003Group of companies' accounts made up to 30 June 2001 (14 pages)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
3 July 2002Return made up to 28/06/02; full list of members (5 pages)
3 July 2002Return made up to 28/06/02; full list of members (5 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (4 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (4 pages)
7 June 2002Registered office changed on 07/06/02 from: 31 brechin place london greater london SW7 4QD (1 page)
7 June 2002Location of register of members (1 page)
7 June 2002Return made up to 28/06/01; full list of members; amend (5 pages)
7 June 2002Registered office changed on 07/06/02 from: 31 brechin place london greater london SW7 4QD (1 page)
7 June 2002Location of register of members (1 page)
7 June 2002Return made up to 28/06/01; full list of members; amend (5 pages)
31 August 2001Return made up to 28/06/01; full list of members (6 pages)
31 August 2001Return made up to 28/06/01; full list of members (6 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
28 June 2000Incorporation (14 pages)
28 June 2000Incorporation (14 pages)