Old Marylebone Road
London
NW1 5QT
Secretary Name | Mr Lloyd Kevin Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2009(1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Lloyd Kevin Hunt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Victoria Avenue Grays Essex RM16 2RL |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Adam Bernard Andrew Samuels |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mr Vinh-Thang Vo-Ta |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 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 |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Website | manhattanloft.co.uk |
---|---|
Email address | [email protected] |
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 | 8 other UK companies use this postal address |
1 at £1 | Manhattan Loft Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £890,256 |
Gross Profit | -£99,179 |
Net Worth | -£10,932 |
Cash | £1,434 |
Current Liabilities | £13,402 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
25 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
19 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
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) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 November 2014 | Appointment of Mr Lloyd Kevin Hunt as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Lloyd Kevin Hunt as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Lloyd Kevin Hunt as a director on 1 November 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 November 2011 | Full accounts made up to 31 December 2010 (10 pages) |
16 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
16 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
19 May 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
3 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
3 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
2 July 2010 | Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages) |
2 July 2010 | Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages) |
24 May 2010 | Director's details changed for Mr Harry Handelsman on 5 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Mr Lloyd Kevin Hunt on 5 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Mr Lloyd Kevin Hunt on 5 May 2010 (1 page) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Mr Lloyd Kevin Hunt on 5 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Harry Handelsman on 5 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr Harry Handelsman on 5 May 2010 (2 pages) |
16 March 2010 | Termination of appointment of Adam Samuels as a director (2 pages) |
16 March 2010 | Termination of appointment of Adam Samuels as a director (2 pages) |
1 July 2009 | Director appointed adam bernard andrew samuels (3 pages) |
1 July 2009 | Secretary appointed lloyd kevin hunt (2 pages) |
1 July 2009 | Secretary appointed lloyd kevin hunt (2 pages) |
1 July 2009 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
1 July 2009 | Director appointed harry handelsman (16 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (2 pages) |
1 July 2009 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
1 July 2009 | Appointment terminated director diana redding (1 page) |
1 July 2009 | Appointment terminated director diana redding (1 page) |
1 July 2009 | Director appointed harry handelsman (16 pages) |
1 July 2009 | Director appointed adam bernard andrew samuels (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (2 pages) |
5 May 2009 | Incorporation (18 pages) |
5 May 2009 | Incorporation (18 pages) |