Company Name188 Muswell Hill Road Manco Limited
Company StatusActive
Company Number05196540
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Venold Roberts
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 188 Muswell Hill Road
London
N10 3NG
Director NameRhys Watkinson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(12 years after company formation)
Appointment Duration7 years, 8 months
RoleDatabase Admin
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 188 Muswell Hill Road
London
N10 3NG
Director NameMr Paul Simper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 2 188 Muswell Hill Road
London
N10 3NG
Director NameAndrew Balfour
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCounsellor
Correspondence AddressFlat 3
188 Muswell Hill Road
London
N10 3NG
Director NameDeborah Farrell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCounsellor
Correspondence AddressFlat 3
188 Muswell Hill
London
N10 3NG
Director NamePauline Tierney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleLetting Agent
Correspondence Address76 Archway Street
Barnes
London
SW13 0AW
Secretary NameAndrew Balfour
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
188 Muswell Hill Road
London
N10 3NG
Director NameMichelle Hinshelwood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2010)
RoleTeacher
Correspondence AddressFlat 3
188 Muswell Hill Road
London
N10 3NG
Secretary NamePauline Margaret Tierney
NationalityBritish
StatusResigned
Appointed24 July 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 2014)
RoleCompany Director
Correspondence AddressFlat 2, 188 Muswell Hill Road
London
N10 3NG
Secretary NamePauline Tierney
NationalityBritish
StatusResigned
Appointed24 July 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address188 Muswell Hill Road
London
Director NameTimothy Stephen Collins
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 188 Muswell Hill Road
London
N10 3NG
Director NameMr Aydin Sheibani
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2017)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 188 Muswell Hill Road
London
N10 3NG
Director NameMatthew Ackroyd
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 188 Muswell Hill Road
London
N10 3NG

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Aydin Sheibani
33.33%
Ordinary
1 at £1Timothy Stephen Collins & Sarah Collins
33.33%
Ordinary
1 at £1William Venold Roberts
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£754
Current Liabilities£720

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
14 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
28 June 2022Appointment of Mr Paul Simper as a director on 18 January 2022 (2 pages)
5 April 2022Termination of appointment of Matthew Ackroyd as a director on 18 January 2022 (1 page)
10 November 2021Micro company accounts made up to 31 August 2021 (4 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
15 April 2021Micro company accounts made up to 31 August 2020 (4 pages)
6 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
3 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 January 2018Appointment of Matthew Ackroyd as a director on 11 September 2017 (2 pages)
8 January 2018Termination of appointment of Aydin Sheibani as a director on 11 September 2017 (1 page)
5 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Cessation of Rhyo Watkinson as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Cessation of Rhyo Watkinson as a person with significant control on 6 April 2016 (1 page)
4 September 2017Cessation of William Venold Roberts as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of William Venold Roberts as a person with significant control on 6 April 2016 (1 page)
4 September 2017Cessation of Aydin Sheibani as a person with significant control on 6 April 2016 (1 page)
4 September 2017Cessation of Aydin Sheibani as a person with significant control on 4 September 2017 (1 page)
9 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
19 July 2017Director's details changed for Rhy Watkinson on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Rhy Watkinson on 19 July 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
27 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
6 October 2016Director's details changed for Rhyo Watkinson on 2 August 2016 (2 pages)
6 October 2016Director's details changed for Rhyo Watkinson on 2 August 2016 (2 pages)
30 September 2016Appointment of Rhyo Watkinson as a director on 2 August 2016 (2 pages)
30 September 2016Termination of appointment of Timothy Stephen Collins as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Timothy Stephen Collins as a director on 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
30 September 2016Appointment of Rhyo Watkinson as a director on 2 August 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 August 2015Termination of appointment of Pauline Margaret Tierney as a secretary on 6 June 2014 (1 page)
20 August 2015Termination of appointment of Pauline Margaret Tierney as a secretary on 6 June 2014 (1 page)
20 August 2015Termination of appointment of Pauline Tierney as a director on 6 June 2014 (1 page)
20 August 2015Termination of appointment of Pauline Margaret Tierney as a secretary on 6 June 2014 (1 page)
20 August 2015Termination of appointment of Pauline Tierney as a director on 6 June 2014 (1 page)
20 August 2015Termination of appointment of Pauline Tierney as a director on 6 June 2014 (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
10 June 2014Appointment of Mr Aydin Sheibani as a director (2 pages)
10 June 2014Termination of appointment of Pauline Tierney as a director (1 page)
10 June 2014Appointment of Mr Aydin Sheibani as a director (2 pages)
10 June 2014Termination of appointment of Pauline Tierney as a secretary (1 page)
10 June 2014Termination of appointment of Pauline Tierney as a director (1 page)
10 June 2014Termination of appointment of Pauline Tierney as a secretary (1 page)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
(6 pages)
25 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
(6 pages)
25 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
(6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 December 2012Appointment of William Venold Roberts as a director (2 pages)
24 December 2012Appointment of William Venold Roberts as a director (2 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 June 2010Appointment of Timothy Stephen Collins as a director (3 pages)
4 June 2010Appointment of Timothy Stephen Collins as a director (3 pages)
26 May 2010Registered office address changed from 76 Archway Street Barnes London SW13 0AW on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from 76 Archway Street Barnes London SW13 0AW on 26 May 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 May 2010Termination of appointment of Michelle Hinshelwood as a director (1 page)
11 May 2010Termination of appointment of Michelle Hinshelwood as a director (1 page)
31 December 2009Annual return made up to 3 August 2009 (10 pages)
31 December 2009Annual return made up to 3 August 2009 (10 pages)
31 December 2009Annual return made up to 3 August 2009 (10 pages)
2 December 2009Appointment of Pauline Tierney as a secretary (2 pages)
2 December 2009Appointment of Pauline Tierney as a secretary (2 pages)
1 December 2009Director's details changed for Pauline Tierney on 1 October 2006 (1 page)
1 December 2009Director's details changed for Pauline Tierney on 1 October 2006 (1 page)
1 December 2009Director's details changed for Pauline Tierney on 1 October 2006 (1 page)
30 November 2009Appointment of Pauline Margaret Tierney as a secretary (1 page)
30 November 2009Appointment of Pauline Margaret Tierney as a secretary (1 page)
4 November 2009Director's details changed for Pauline Tierney on 24 July 2008 (3 pages)
4 November 2009Director's details changed for Pauline Tierney on 24 July 2008 (3 pages)
30 July 2009Return made up to 03/08/08; full list of members (4 pages)
30 July 2009Director's change of particulars / pauline tierney / 15/12/2008 (1 page)
30 July 2009Director's change of particulars / pauline tierney / 15/12/2008 (1 page)
30 July 2009Return made up to 03/08/08; full list of members (4 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
12 February 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
6 November 2008Return made up to 31/08/08; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from 188 muswell hill road london N10 3NG (1 page)
6 November 2008Return made up to 31/08/08; full list of members (5 pages)
6 November 2008Return made up to 31/08/07; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from 188 muswell hill road london N10 3NG (1 page)
6 November 2008Return made up to 31/08/07; full list of members (5 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 August 2006Return made up to 03/08/06; full list of members (7 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Return made up to 03/08/06; full list of members (7 pages)
2 August 2006Secretary resigned;director resigned (1 page)
2 August 2006Secretary resigned;director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
9 December 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Incorporation (19 pages)
3 August 2004Incorporation (19 pages)