Company NameManhattan Tv Limited
Company StatusActive
Company Number07350024
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Previous NameManhattan Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Abbas Arbab Zadeh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment D, 20-21 Lancaster Gate
London
W2 3LN
Director NameMr Alexander Arbab-Zadeh
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Phoenix Park Apsley Way
London
NW2 7LN
Director NameMr Michael Power Carver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(1 year, 7 months after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Phoenix Park Apsley Way
London
NW2 7LN
Secretary NameMr Michael Carver
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Gun Lane
Knebworth
SG3 6AU

Contact

Websitemanhattan-receivers.com
Telephone020 84500005
Telephone regionLondon

Location

Registered Address3 Phoenix Park
Apsley Way
London
NW2 7LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Eurosat Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£538,558
Cash£805,483
Current Liabilities£2,257,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

14 September 2010Delivered on: 16 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
22 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
15 December 2020Director's details changed for Mr Alexander Arbab-Zadeh on 25 November 2020 (2 pages)
3 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
21 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
20 August 2020Registered office address changed from C/O Ian Milroy 65 Wingletye Lane Hornchurch Essex RM11 3AT to 3 Phoenix Park Apsley Way London NW2 7LN on 20 August 2020 (1 page)
9 July 2020Change of details for Eurosat Holdings Limited as a person with significant control on 2 July 2020 (2 pages)
22 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
14 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 March 2016 (7 pages)
9 November 2016Full accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 September 2015Director's details changed for Mr Alexander Arbab-Zadeh on 1 October 2014 (2 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Director's details changed for Mr Alexander Arbab-Zadeh on 1 October 2014 (2 pages)
2 September 2015Director's details changed for Mr Alexander Arbab-Zadeh on 1 October 2014 (2 pages)
4 June 2015Company name changed manhattan technology LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
4 June 2015Termination of appointment of Michael Carver as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Michael Carver as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Michael Carver as a secretary on 4 June 2015 (1 page)
4 June 2015Company name changed manhattan technology LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(6 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
22 August 2012Appointment of Mr Michael Power Carver as a director (2 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
22 August 2012Appointment of Mr Michael Power Carver as a director (2 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
12 June 2012Auditor's resignation (1 page)
12 June 2012Auditor's resignation (1 page)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 November 2011Appointment of Mr Alexander Arbab-Zadeh as a director (2 pages)
29 November 2011Appointment of Mr Alexander Arbab-Zadeh as a director (2 pages)
17 November 2011Registered office address changed from 5 Oxgate Centre, Oxgate Lane London NW2 7JA England on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 5 Oxgate Centre, Oxgate Lane London NW2 7JA England on 17 November 2011 (1 page)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
28 October 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 100
(3 pages)
28 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
28 October 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 100
(3 pages)
28 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)