Honor Oak Road
London
SE23 3RR
Director Name | Mr Thomas Chesley Harding |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Diespeker Wharf 38 Graham Street 2nd Floor London N1 8JX |
Director Name | Mr Stuart Richard Eccles |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Internet Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Old Woolwich Road Greenwich London SE10 9NY |
Director Name | Mr William David Owen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | 38 Graham Street London N1 8JX |
Secretary Name | Mr Stuart Richard Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Old Woolwich Road Greenwich London SE10 9NY |
Director Name | Mr Isaac James Pinnock |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 January 2021) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 38 Graham Street London N1 8JX |
Director Name | Miss Georgina Louise Mack |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Graham Street London N1 8JX |
Director Name | Mr Matthieu Gilbert Stanley Williams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 17 November 2020) |
Role | Head Of Business Operations |
Country of Residence | England |
Correspondence Address | 38 Graham Street London N1 8JX |
Website | madebymany.com |
---|---|
Telephone | 020 81338510 |
Telephone region | London |
Registered Address | 38 Graham Street London N1 8JX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.01 | Made By Many Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,764,223 |
Cash | £402,325 |
Current Liabilities | £375,698 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
4 March 2021 | Delivered on: 5 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
18 November 2015 | Appointment of Mr Matthieu Gilbert Stanley Williams as a director on 2 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Matthieu Gilbert Stanley Williams as a director on 2 November 2015 (2 pages) |
7 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 July 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
12 June 2015 | Appointment of Miss Georgina Louise Mack as a director on 19 May 2014 (2 pages) |
8 February 2015 | Termination of appointment of Stuart Richard Eccles as a director on 13 June 2014 (1 page) |
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 April 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Statement of company's objects (2 pages) |
16 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
5 July 2013 | Appointment of Mr Isaac James Pinnock as a director (2 pages) |
12 April 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Sub-division of shares on 4 February 2013 (5 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Sub-division of shares on 4 February 2013 (5 pages) |
27 February 2013 | Change of share class name or designation (2 pages) |
27 February 2013 | Resolutions
|
30 October 2012 | Director's details changed for Mr Timothy Fabian Charles Malbon on 29 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Director's details changed for William David Owen on 30 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 October 2010 | Registered office address changed from C/O Made by Many Ltd 60 Kingly Street London W1B 5DS United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from C/O Made by Many Ltd 60 Kingly Street London W1B 5DS United Kingdom on 5 October 2010 (1 page) |
17 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for William David Owen on 16 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Timothy Fabian Charles Malbon on 16 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr Stuart Richard Eccles on 16 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Stuart Richard Eccles on 16 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 March 2010 | Registered office address changed from Elsinore House, 43 Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Elsinore House, 43 Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ on 9 March 2010 (1 page) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Ad 19/11/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
17 August 2007 | Incorporation (15 pages) |