Sidcup
Kent
DA15 9AR
Director Name | Mrs Naomi Anita Gina Norma Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(18 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Upper Grosvenor Street London W1K 2LJ |
Director Name | Mr Thomas Frederick Teviot Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Morston Norfolk NR25 7AA |
Director Name | Ayleen Pringle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 days (resigned 01 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Belgrave Crescent Edinburgh Midlothian EH4 3AH Scotland |
Secretary Name | Ayleen Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 days (resigned 01 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Belgrave Crescent Edinburgh Midlothian EH4 3AH Scotland |
Director Name | Mr Stuart Michael Bizley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Chestnut Road Scarning Dereham Norfolk NR19 2TA |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bury Street Norwich Norfolk NR2 2DL |
Director Name | Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 22 December 2000) |
Role | Group Director Of Finance |
Correspondence Address | 123 Saint Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Martin William Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 22 December 2000) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Suffolk Road Edinburgh EH16 5NR Scotland |
Secretary Name | Kenneth Andrew McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mr Benjamin Daniel Perahia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Upper Grosvenor Street London W1K 2LJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Manormile LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
31 August 2000 | Delivered on: 8 September 2000 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland 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 |
---|
13 September 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 September 2020 | Registered 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) |
20 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
9 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 December 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
27 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
26 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Appointment of Derek George Ross as a secretary (1 page) |
6 October 2009 | Appointment of Derek George Ross as a secretary (1 page) |
4 November 2008 | Return made up to 11/08/08; full list of members (3 pages) |
4 November 2008 | Return made up to 11/08/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
31 August 2007 | Return made up to 11/08/07; no change of members (6 pages) |
31 August 2007 | Return made up to 11/08/07; no change of members (6 pages) |
7 November 2006 | Return made up to 11/08/05; full list of members (5 pages) |
7 November 2006 | Return made up to 11/08/06; full list of members (5 pages) |
7 November 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 November 2006 | Return made up to 11/08/06; full list of members (5 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 November 2006 | Return made up to 11/08/05; full list of members (5 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Restoration by order of the court (2 pages) |
6 November 2006 | Restoration by order of the court (2 pages) |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2005 | Full accounts made up to 30 June 2004 (12 pages) |
28 June 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 June 2005 | Application for striking-off (1 page) |
1 June 2005 | Application for striking-off (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
25 August 2004 | Return made up to 11/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 11/08/04; full list of members (5 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
25 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 October 2003 | Return made up to 11/08/03; full list of members (5 pages) |
6 October 2003 | Return made up to 11/08/03; full list of members (5 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grosvenor street london W1X 9PA (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grosvenor street london W1X 9PA (1 page) |
28 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
9 February 2003 | Full accounts made up to 30 June 2001 (11 pages) |
9 February 2003 | Full accounts made up to 30 June 2001 (11 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
3 October 2002 | Secretary's particulars changed (1 page) |
3 October 2002 | Return made up to 11/08/02; full list of members (5 pages) |
3 October 2002 | Secretary's particulars changed (1 page) |
3 October 2002 | Return made up to 11/08/02; full list of members (5 pages) |
6 November 2001 | Return made up to 11/08/01; full list of members (5 pages) |
6 November 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
6 November 2001 | New director appointed (4 pages) |
6 November 2001 | Location of register of members (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
6 November 2001 | New director appointed (4 pages) |
6 November 2001 | Location of register of members (1 page) |
6 November 2001 | Return made up to 11/08/01; full list of members (5 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
11 August 2000 | Incorporation (17 pages) |
11 August 2000 | Incorporation (17 pages) |