Company NameManorchart Ltd
Company StatusActive
Company Number06215994
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Naomi Brenig
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Princes Park Avenue
London
NW11 0JR
Secretary NameLeonard Brenig
NationalityBritish
StatusCurrent
Appointed30 April 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address29 Princes Park Avenue
London
NW11 0JR
Director NameLeonard Brenig
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed12 March 2009(1 year, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Princes Park Avenue
London
NW11 0JR
Director NameEsther Lea Mozes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(1 year, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 St Georges Road
London
NW11 0LR
Director NameMrs Yocheved Brenig
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameBenny Brenig
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Leeside Crescent
London
NW11 0DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Naomi Brenig
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,611
Cash£286,866
Current Liabilities£1,325,108

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due28 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 5 days from now)

Filing History

2 May 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Registered office address changed from 4 Quex Road London NW6 4PJ on 20 January 2011 (1 page)
19 January 2011Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
23 April 2010Director's details changed for Naomi Brenig on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Benny Brenig on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Benny Brenig on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Esther Lea Mozes on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Leonard Brenig on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Leonard Brenig on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Esther Lea Mozes on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Naomi Brenig on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 17/04/09; full list of members (4 pages)
30 March 2009Director appointed leonard brenig (2 pages)
30 March 2009Director appointed esther lea mozes (2 pages)
30 March 2009Director appointed benny brenig (2 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
18 September 2008Return made up to 17/04/08; full list of members (3 pages)
11 June 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 4 quex road london NW6 4PJ (1 page)
22 May 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
25 April 2007Director resigned (1 page)
17 April 2007Incorporation (9 pages)