Old Marylebone Road
London
NW1 5QT
Director Name | Mr Christopher Timothy Murray |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Weymouth Street London W1W 5BX |
Secretary Name | Mr Lloyd Kevin Hunt |
---|---|
Status | Current |
Appointed | 01 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Michael Paul Keaveney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 8 Hillside Close Winchester Hampshire SO22 5LW |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 467 Archer Road Stevenage Hertfordshire SG1 5QR |
Director Name | Mr Adam Bernard Andrew Samuels |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Manhatten Loft Corp. 12 Queen Anne Street London W1G 9AU |
Director Name | Mr Vinh-Thang Vo-Ta |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Manhattan Loft Corp. (Bolsover Street) LTD 50.00% Ordinary A |
---|---|
1 at £1 | Ridgeford Properties (Bolsover Street) LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
31 October 2018 | Delivered on: 9 November 2018 Persons entitled: Octopus Co-Lend Limited Classification: A registered charge Particulars: The royal national orthopaedic hospital, bolsover street, london registered at the land registry under title number 417544; 10, 10A, 11, 12, 13, 14 and 14A greenwell street, london registered at the land registry under title number 432054; land on the north side of greenwell street and 42, 43 and 44 bolsover street registered at the land registry under title number 301101. Outstanding |
---|---|
31 October 2018 | Delivered on: 9 November 2018 Persons entitled: Octopus Co-Lend Limited Classification: A registered charge Particulars: The freehold property situate at and known as the royal national orthopaedic hospital, bolsover street, london which is all of the land registered at the land registry with title absolute under title number 417544; the freehold property situate at and known as 10, 10A, 11, 12, 13, 14 and 14A greenwell street, london which is all of the land registered at the land registry with title absolute under title number 432054; and the freehold property situate at and known as land on the north side of greenwell street and 42, 43 and 44 bolsover street, london which is all of the land registered at the land registry with title absolute under title number 301101. Outstanding |
9 February 2016 | Delivered on: 9 February 2016 Persons entitled: Dragonfly Finance S.a R.L and Bridgeco Limited Classification: A registered charge Particulars: 10, 10A. 11, 12. 13, 14 and 14A greenwell street london registered at the land registry with title number 432054; the royal national orthopaedic hospital, bolsover street, london registered at the land registry with title number 417544; land on the north side of greenwell street and 42, 43 and 44 bolsover street, london registered at the land registry with title number 301101. Outstanding |
30 July 2010 | Delivered on: 3 August 2010 Satisfied on: 8 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, investments, dividends, plant & equipment see image for full details. Fully Satisfied |
3 December 2007 | Delivered on: 14 December 2007 Satisfied on: 23 January 2016 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The royal national orthopaedic hospital site/greenwell street london f/h t/n's 301101 432054 and 417544 l/h t/n LN147998 (part), fixed and floating charges over property and assets present and future including goodwill bookdebts uncalled capital buildings and fixtures,. See the mortgage charge document for full details. Fully Satisfied |
8 January 2021 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
---|---|
22 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
9 November 2018 | Registration of charge 064214260004, created on 31 October 2018 (27 pages) |
9 November 2018 | Registration of charge 064214260005, created on 31 October 2018 (6 pages) |
1 November 2018 | Satisfaction of charge 064214260003 in full (1 page) |
1 November 2018 | Satisfaction of charge 064214260003 in part (1 page) |
24 October 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
22 May 2018 | Termination of appointment of Michael Paul Keaveney as a director on 4 April 2018 (1 page) |
13 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 April 2017 | Total exemption small company accounts made up to 30 November 2016 (1 page) |
9 April 2017 | Total exemption small company accounts made up to 30 November 2016 (1 page) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
9 February 2016 | Registration of charge 064214260003, created on 9 February 2016 (51 pages) |
9 February 2016 | Registration of charge 064214260003, created on 9 February 2016 (51 pages) |
23 January 2016 | Satisfaction of charge 1 in full (10 pages) |
23 January 2016 | Satisfaction of charge 1 in full (10 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 July 2015 | Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015 (1 page) |
14 July 2015 | Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015 (1 page) |
14 July 2015 | Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
4 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
13 November 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
13 November 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (1 page) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 November 2011 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 November 2011 (1 page) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Registered office address changed from C/O Manhatten Loft Corp. 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O Manhatten Loft Corp. 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O Manhatten Loft Corp. 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 November 2010 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 June 2010 | Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages) |
16 June 2010 | Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
5 March 2010 | Termination of appointment of Adam Samuels as a director (1 page) |
5 March 2010 | Termination of appointment of Adam Samuels as a director (1 page) |
16 December 2009 | Appointment of Mr Adam Bernard Andrew Samuels as a director (2 pages) |
16 December 2009 | Appointment of Mr Adam Bernard Andrew Samuels as a director (2 pages) |
13 November 2009 | Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Paul Keaveney on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Christopher Timothy Murray on 1 October 2009 (2 pages) |
13 November 2009 | Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page) |
13 November 2009 | Director's details changed for Mr Christopher Timothy Murray on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Paul Keaveney on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Christopher Timothy Murray on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Paul Keaveney on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page) |
28 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
28 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
4 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
16 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
16 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
14 December 2007 | Particulars of mortgage/charge (9 pages) |
14 December 2007 | Particulars of mortgage/charge (9 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed (3 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (3 pages) |
8 November 2007 | Incorporation (20 pages) |
8 November 2007 | Incorporation (20 pages) |