London
N16 8DJ
Director Name | Mr Harry Handelsman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 1 2 Hyde Park Gardens London W2 2LT |
Director Name | Ms Rumi Kubokawa |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Design And Creative Director |
Country of Residence | Sweden |
Correspondence Address | 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Tony Webb |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | Flat 3 27 Corfton Road London W5 2HP |
Secretary Name | Ms Rumi Kubokawa |
---|---|
Nationality | Brazilian |
Status | Current |
Appointed | 02 April 2009(9 months after company formation) |
Appointment Duration | 15 years |
Role | Design And Creative Director |
Correspondence Address | Flat 2 12 Queensgate Terrace London SW7 5PF |
Secretary Name | Philippa Blackmore |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Victoria Wharf 20 Palmers Road London E2 0SZ |
Registered Address | Manhattan Loft Corporation 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 | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£196 |
Current Liabilities | £91,998 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
24 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 November 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
31 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
30 December 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Registered office address changed from C/O Manhattan Loft Edison House 223 - 231 Old Marylebone Road London NW1 5QT United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from C/O Manhattan Loft Edison House 223 - 231 Old Marylebone Road London NW1 5QT United Kingdom on 13 October 2011 (1 page) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 August 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU United Kingdom on 5 August 2011 (1 page) |
10 August 2010 | Director's details changed for Mr Tony Webb on 1 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Rumi Kubokawa on 1 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Tony Webb on 1 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Rumi Kubokawa on 1 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Tony Webb on 1 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Ms Rumi Kubokawa on 1 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 September 2009 | Secretary appointed ms rumi kubokawa (1 page) |
18 September 2009 | Secretary appointed ms rumi kubokawa (1 page) |
25 August 2009 | Capitals not rolled up (2 pages) |
25 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
25 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
25 August 2009 | Capitals not rolled up (2 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 January 2009 | Appointment terminated secretary philippa blackmore (1 page) |
27 January 2009 | Appointment terminated secretary philippa blackmore (1 page) |
30 June 2008 | Incorporation (16 pages) |
30 June 2008 | Incorporation (16 pages) |