London
W2 3LN
Director Name | Mr Alexander Arbab-Zadeh |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Phoenix Park Apsley Way London NW2 7LN |
Director Name | Mr Michael Power Carver |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Phoenix Park Apsley Way London NW2 7LN |
Secretary Name | Mr Michael Carver |
---|---|
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gun Lane Knebworth SG3 6AU |
Website | manhattan-receivers.com |
---|---|
Telephone | 020 84500005 |
Telephone region | London |
Registered Address | 3 Phoenix Park Apsley Way London NW2 7LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Eurosat Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £538,558 |
Cash | £805,483 |
Current Liabilities | £2,257,994 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
14 September 2010 | Delivered 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 |
---|
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
15 December 2020 | Director's details changed for Mr Alexander Arbab-Zadeh on 25 November 2020 (2 pages) |
3 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
21 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
20 August 2020 | Registered 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 2020 | Change of details for Eurosat Holdings Limited as a person with significant control on 2 July 2020 (2 pages) |
22 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
12 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
12 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 September 2015 | Director's details changed for Mr Alexander Arbab-Zadeh on 1 October 2014 (2 pages) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mr Alexander Arbab-Zadeh on 1 October 2014 (2 pages) |
2 September 2015 | Director's details changed for Mr Alexander Arbab-Zadeh on 1 October 2014 (2 pages) |
4 June 2015 | Company name changed manhattan technology LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Termination of appointment of Michael Carver as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Michael Carver as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Michael Carver as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Company name changed manhattan technology LIMITED\certificate issued on 04/06/15
|
7 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
11 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
22 August 2012 | Appointment of Mr Michael Power Carver as a director (2 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Appointment of Mr Michael Power Carver as a director (2 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Auditor's resignation (1 page) |
12 June 2012 | Auditor's resignation (1 page) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 November 2011 | Appointment of Mr Alexander Arbab-Zadeh as a director (2 pages) |
29 November 2011 | Appointment of Mr Alexander Arbab-Zadeh as a director (2 pages) |
17 November 2011 | Registered office address changed from 5 Oxgate Centre, Oxgate Lane London NW2 7JA England on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 5 Oxgate Centre, Oxgate Lane London NW2 7JA England on 17 November 2011 (1 page) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
28 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
28 October 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
28 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|