Company NameManorgale Ltd
DirectorsAbraham Finer and Rachel Schneck
Company StatusActive
Company Number04609803
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAbraham Finer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 December 2002(5 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Amhurst Parade
London
N16 5AA
Secretary NameMr Henry Ball
StatusCurrent
Appointed23 December 2010(8 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address26 Grosvenor Way
London
E5 9ND
Director NameMrs Rachel Schneck
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPolish
StatusCurrent
Appointed21 August 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameVolvi Peretz
NationalityBritish
StatusResigned
Appointed10 December 2002(5 days after company formation)
Appointment Duration8 years (resigned 23 December 2010)
RoleCompany Director
Correspondence Address51a Ranelagh Road
London
N17
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mr Abraham Finer
100.00%
Ordinary

Financials

Year2014
Net Worth£77,479
Current Liabilities£27,954

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Charges

7 November 2005Delivered on: 12 November 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: £390,000 and all other monies due or to become due.
Particulars: 6 ashtead road london.
Outstanding
12 January 2004Delivered on: 23 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
12 January 2004Delivered on: 23 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 ashstead road london.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 October 2019Withdrawal of a person with significant control statement on 2 October 2019 (2 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
3 September 2018Appointment of Mrs Rachel Schneck as a director on 21 August 2018 (2 pages)
7 March 2018Notification of Abraham Finer as a person with significant control on 1 February 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
29 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
30 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR on 19 January 2012 (1 page)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Termination of appointment of Volvi Peretz as a secretary (1 page)
1 February 2011Appointment of Mr Henry Ball as a secretary (2 pages)
1 February 2011Appointment of Mr Henry Ball as a secretary (2 pages)
1 February 2011Termination of appointment of Volvi Peretz as a secretary (1 page)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
29 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
9 December 2009Director's details changed for Abraham Finer on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Abraham Finer on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Abraham Finer on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Registered office changed on 03/03/2009 from pico house 15 bergholt crescent london N16 5JE (1 page)
3 March 2009Registered office changed on 03/03/2009 from pico house 15 bergholt crescent london N16 5JE (1 page)
11 December 2008Return made up to 05/12/08; full list of members (3 pages)
11 December 2008Return made up to 05/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 05/12/07; full list of members (2 pages)
13 February 2008Return made up to 05/12/07; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: data house 43-45 tamford hill london N16 5SR (1 page)
30 January 2008Registered office changed on 30/01/08 from: data house 43-45 tamford hill london N16 5SR (1 page)
19 July 2007Return made up to 05/12/06; full list of members (2 pages)
19 July 2007Return made up to 05/12/06; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 115 craven park road london N15 6BL (1 page)
22 May 2007Registered office changed on 22/05/07 from: 115 craven park road london N15 6BL (1 page)
20 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Return made up to 05/12/04; no change of members (6 pages)
21 August 2006Return made up to 05/12/05; no change of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 August 2006Return made up to 05/12/04; no change of members (6 pages)
21 August 2006Return made up to 05/12/05; no change of members (6 pages)
15 August 2006Restoration by order of the court (2 pages)
15 August 2006Restoration by order of the court (2 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
30 September 2004Return made up to 05/12/03; full list of members (6 pages)
30 September 2004Return made up to 05/12/03; full list of members (6 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 115 craven park rd london N15 6BL (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 115 craven park rd london N15 6BL (1 page)
17 December 2002Registered office changed on 17/12/02 from: 39A leicester road salford manchester M7 4AS (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 39A leicester road salford manchester M7 4AS (1 page)
17 December 2002Director resigned (1 page)
5 December 2002Incorporation (9 pages)
5 December 2002Incorporation (9 pages)