Company NameManalo & White Limited
DirectorBrian Christopher Greathead
Company StatusActive
Company Number05535163
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 9 months ago)
Previous NameManilo & White Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brian Christopher Greathead
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWestfield
Common Road, Bressingham
Diss
Nofolk
IP22 2BB
Secretary NameRebecca Greathead
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Common Road, Bressingham
Diss
Nofolk
IP22 2BB

Contact

Websitemanaloandwhite.co.uk
Telephone020 72654945
Telephone regionLondon

Location

Registered AddressUnit 402 Metropolitan Wharf Building
70 Wapping Wall
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

75 at £1Brian Christopher Greathead
75.00%
Ordinary
25 at £1Rebecca Greathead
25.00%
Ordinary B

Financials

Year2014
Net Worth£132,393
Cash£6,788
Current Liabilities£105,059

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

27 September 2012Delivered on: 29 September 2012
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 November 2011Delivered on: 23 November 2011
Persons entitled: UK Real Estate Limited

Classification: Rent security deposit deed
Secured details: £5,071.50 due or to become due.
Particulars: £5,071.50.
Outstanding

Filing History

15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(4 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2012Registered office address changed from the Beeches, 30 Bridge Street Thetford Norfolk IP24 3AG on 13 September 2012 (1 page)
17 August 2012Annual return made up to 12 August 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Director's details changed for Brian Christopher Greathead on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Brian Christopher Greathead on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 August 2009Return made up to 12/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Return made up to 12/08/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / rebecca greathead / 12/08/2005 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 September 2007Return made up to 12/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2006Return made up to 12/08/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
31 August 2005Company name changed manilo & white LIMITED\certificate issued on 31/08/05 (2 pages)
12 August 2005Incorporation (30 pages)