Company NameMarchwin Limited
DirectorsHarry Handelsman and Lloyd Kevin Hunt
Company StatusActive
Company Number06895497
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed05 June 2009(1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Edison House 223 - 231
Old Marylebone Road
London
NW1 5QT
Secretary NameMr Lloyd Kevin Hunt
NationalityBritish
StatusCurrent
Appointed05 June 2009(1 month after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Correspondence Address5th Floor Edison House 223 - 231
Old Marylebone Road
London
NW1 5QT
Director NameMr Lloyd Kevin Hunt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Victoria Avenue
Grays
Essex
RM16 2RL
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Adam Bernard Andrew Samuels
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Vinh-Thang Vo-Ta
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Edison House 223 - 231
Old Marylebone Road
London
NW1 5QT
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence AddressApplegarth Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websitemanhattanloft.co.uk
Email address[email protected]

Location

Registered AddressManhattan Loft Corporation
5th Floor Edison House 223 - 231
Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Manhattan Loft Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£890,256
Gross Profit-£99,179
Net Worth-£10,932
Cash£1,434
Current Liabilities£13,402

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

7 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
28 July 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 December 2020 (6 pages)
25 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 July 2015Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015 (1 page)
14 July 2015Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015 (1 page)
14 July 2015Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015 (1 page)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
17 November 2014Appointment of Mr Lloyd Kevin Hunt as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Mr Lloyd Kevin Hunt as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Mr Lloyd Kevin Hunt as a director on 1 November 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
21 November 2011Full accounts made up to 31 December 2010 (10 pages)
21 November 2011Full accounts made up to 31 December 2010 (10 pages)
16 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
16 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
19 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 19 May 2011 (1 page)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 19 May 2011 (1 page)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
3 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
3 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
2 July 2010Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages)
2 July 2010Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages)
24 May 2010Director's details changed for Mr Harry Handelsman on 5 May 2010 (2 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 5 May 2010 (1 page)
24 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 5 May 2010 (1 page)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 5 May 2010 (1 page)
24 May 2010Director's details changed for Mr Harry Handelsman on 5 May 2010 (2 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Harry Handelsman on 5 May 2010 (2 pages)
16 March 2010Termination of appointment of Adam Samuels as a director (2 pages)
16 March 2010Termination of appointment of Adam Samuels as a director (2 pages)
1 July 2009Director appointed adam bernard andrew samuels (3 pages)
1 July 2009Secretary appointed lloyd kevin hunt (2 pages)
1 July 2009Secretary appointed lloyd kevin hunt (2 pages)
1 July 2009Appointment terminated secretary reddings company secretary LIMITED (1 page)
1 July 2009Director appointed harry handelsman (16 pages)
1 July 2009Registered office changed on 01/07/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (2 pages)
1 July 2009Appointment terminated secretary reddings company secretary LIMITED (1 page)
1 July 2009Appointment terminated director diana redding (1 page)
1 July 2009Appointment terminated director diana redding (1 page)
1 July 2009Director appointed harry handelsman (16 pages)
1 July 2009Director appointed adam bernard andrew samuels (3 pages)
1 July 2009Registered office changed on 01/07/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (2 pages)
5 May 2009Incorporation (18 pages)
5 May 2009Incorporation (18 pages)