223 - 231 Old Marylebone Road
London
NW1 5QT
Director Name | Mr Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Combe Hay Bath BA2 7EG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Angus Robert Boag |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blake Gardens London SW6 4QB |
Director Name | Mr Gareth James Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fawcett Street London SW10 9HN |
Secretary Name | Patricia Howard Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 6 Greville Close Twickenham TW1 3HR |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2009) |
Role | Administrator |
Correspondence Address | 467 Archer Road Stevenage Hertfordshire SG1 5QR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 02 February 2001) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 02 February 2001) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
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 | Over 20 other UK companies use this postal address |
1 at £1 | Manhattan Loft LTD 50.00% Ordinary |
---|---|
1 at £1 | Trevor Osborne Property Group Providence Row LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
24 June 2003 | Delivered on: 9 July 2003 Persons entitled: Kbc Bank N.V. (The Lender) Classification: Debenture Secured details: All monies due or to become due from the borrowers to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 April 2002 | Delivered on: 2 May 2002 Persons entitled: Kbc Bank Nv Classification: Debenture Secured details: All present and future debts obligations or liabilities of the borrowers to the chargee on any account whatsoever. Particulars: Property k/a 43 artillery lane pursell house 1 gun street gilbert house and st josephs 3-7 gun street bellord house 9 gun street together with. 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. See the mortgage charge document for full details. Outstanding |
13 February 2001 | Delivered on: 2 March 2001 Persons entitled: Kbc Bank N.V. Classification: A third party legal charge Secured details: All monies obligations and liabilities of manhattan loft (providence row) limited and topg (providence row) limited (the "borrowers") to the chargee on any account whatsoever. Particulars: L/H property k/a 43 artillery lane,pursell house,1 gun street, gilbert house and st. Joseph's, 3-7 gun street, bellord house, and 9 gun street together with all rental monies, and proceeds of any sale lease or other disposition in relation to the property all rights and claims thereof all policies of insurance and all other monies payable in connection with the charge. See the mortgage charge document for full details. Outstanding |
13 February 2001 | Delivered on: 2 March 2001 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies obligations and liabilities of manhattan loft (providence row) limited and topg (providence row) limited (the "borrowers") 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. See the mortgage charge document for full details. Outstanding |
15 January 2024 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
24 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
11 July 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
23 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
16 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
1 March 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
4 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
27 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Registered office address changed from 12 Queen Anne Street London W1M 9CL on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 12 Queen Anne Street London W1M 9CL on 13 October 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 March 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (2 pages) |
2 March 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (2 pages) |
16 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Return made up to 07/12/05; full list of members
|
3 January 2006 | Return made up to 07/12/05; full list of members
|
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 April 2005 | Return made up to 07/12/04; no change of members
|
4 April 2005 | Return made up to 07/12/04; no change of members
|
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
9 July 2003 | Particulars of mortgage/charge (15 pages) |
9 July 2003 | Particulars of mortgage/charge (15 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 February 2003 | Return made up to 07/12/02; full list of members (8 pages) |
12 February 2003 | Return made up to 07/12/02; full list of members (8 pages) |
27 November 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 November 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 May 2002 | Particulars of mortgage/charge (13 pages) |
2 May 2002 | Particulars of mortgage/charge (13 pages) |
21 February 2002 | Return made up to 07/12/01; full list of members (7 pages) |
21 February 2002 | Return made up to 07/12/01; full list of members (7 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 12 queen anne street london W1G 9AU (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 12 queen anne street london W1G 9AU (1 page) |
22 August 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
22 August 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
2 March 2001 | Particulars of mortgage/charge (8 pages) |
2 March 2001 | Particulars of mortgage/charge (8 pages) |
2 March 2001 | Particulars of mortgage/charge (7 pages) |
2 March 2001 | Particulars of mortgage/charge (7 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LZ (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LZ (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Company name changed lordhart LIMITED\certificate issued on 12/01/01 (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Company name changed lordhart LIMITED\certificate issued on 12/01/01 (2 pages) |
7 December 2000 | Incorporation (16 pages) |
7 December 2000 | Incorporation (16 pages) |