Company NameManmare Ltd
Company StatusDissolved
Company Number04998253
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Isacc Babad
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(2 days after company formation)
Appointment Duration17 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP
Secretary NameMrs Rachel Babad
NationalityBritish
StatusClosed
Appointed19 December 2003(2 days after company formation)
Appointment Duration17 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2003(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

1 at £1Bariville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,380
Cash£973
Current Liabilities£727,216

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

30 March 2004Delivered on: 3 April 2004
Satisfied on: 30 July 2015
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 11A filey avenue, london including all fixtures and floating charge overall movable plant, machinery, implement, building materials, utensils, furniture and equipment now or from time to time at the property; floating charge on the undertaking and all other property assets and rights of the charge whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
2 March 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 January 2013Annual return made up to 17 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)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mr Isacc Babad on 24 October 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 17/12/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2008Return made up to 17/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 17/12/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 17/12/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 17/12/04; full list of members (6 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 115 craven park road london N15 6BL (1 page)
19 March 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
17 December 2003Incorporation (9 pages)