20-24 Hertford Road
London
N1 5QT
Director Name | Timothy James Swift |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables 20-24 Hertford Road London N1 5QT |
Director Name | Jane Patricia Geraghty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Tom Lightoller |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | Timothy James Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kelross Road London N5 2QS |
Director Name | James Alistair Burnley Bruce |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Lois Alyson Jacobs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | manvsmachine.co.uk |
---|---|
Telephone | 020 76132040 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Michael Joseph Alderson 50.00% Ordinary |
---|---|
50 at £1 | Timothy James Swift 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,699,907 |
Cash | £1,053,217 |
Current Liabilities | £248,947 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
17 January 2014 | Delivered on: 22 January 2014 Satisfied on: 13 October 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as unit E2, block e at kingsland wharves, second floor, 24 hertford road, london N1 5AA as the same is more particularly described in a lease of today's date made between london & quadrant housing trust (1) and man vs machine limited. Notification of addition to or amendment of charge. Fully Satisfied |
---|
7 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (30 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 November 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 23 October 2015 (3 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Termination of appointment of Timothy James Swift as a secretary on 23 October 2015 (2 pages) |
11 November 2015 | Appointment of Jane Geraghty as a director on 23 October 2015 (3 pages) |
11 November 2015 | Registered office address changed from The Old Stables Norway Wharf 20-24 Hertford Road London N1 5QT to 27 Farm Street London W1J 5RJ on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of James Alistair Burnley Bruce as a director on 23 October 2015 (3 pages) |
11 November 2015 | Appointment of Ms Lois Alyson Jacobs as a director on 23 October 2015 (3 pages) |
11 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
9 November 2015 | Purchase of own shares. (3 pages) |
4 November 2015 | Resolutions
|
21 October 2015 | Cancellation of shares. Statement of capital on 12 October 2015
|
21 October 2015 | Sub-division of shares on 12 October 2015 (5 pages) |
21 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
13 October 2015 | Satisfaction of charge 062430810001 in full (4 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 June 2014 | Registered office address changed from 58 Charlotte Road Shoreditch London EC2A 3QT on 10 June 2014 (1 page) |
29 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 January 2014 | Registration of charge 062430810001 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Secretary's details changed for Timothy James Swift on 19 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Timothy James Swift on 19 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Michael Joseph Alderson on 20 February 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Register(s) moved to registered office address (1 page) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Director's details changed for Michael Joseph Alderson on 16 November 2010 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Timothy James Swift on 10 May 2010 (2 pages) |
22 October 2009 | Director's details changed for Michael Joseph Alderson on 21 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Director's change of particulars / michael alferson / 10/05/2007 (1 page) |
27 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 July 2007 | Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2007 | Resolutions
|
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Incorporation (9 pages) |