London
WC1N 3AX
Director Name | Manel Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2011(same day as company formation) |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Manel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£931,324 |
Current Liabilities | £5,825 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 6 June 2023 with updates (7 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 November 2021 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page) |
18 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 March 2018 | Cessation of Obeid Wahib Said Binzagr as a person with significant control on 8 January 2018 (1 page) |
1 March 2018 | Notification of Eduardo Bundyra as a person with significant control on 8 January 2018 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Director's details changed for Mr. Marc Philippe Angst on 23 December 2013 (2 pages) |
24 June 2014 | Director's details changed for Manel Limited on 31 May 2014 (1 page) |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (4 pages) |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (4 pages) |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (4 pages) |
24 June 2014 | Director's details changed for Mr. Marc Philippe Angst on 23 December 2013 (2 pages) |
24 June 2014 | Director's details changed for Manel Limited on 31 May 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 November 2013 | Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Director's details changed for Manel Limited on 5 November 2012 (2 pages) |
20 June 2013 | Director's details changed for Manel Limited on 5 November 2012 (2 pages) |
20 June 2013 | Director's details changed for Manel Limited on 5 November 2012 (2 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of Alan Cable as a director on 6 June 2011 (2 pages) |
6 October 2011 | Termination of appointment of Cornhill Directors Limited as a director on 6 June 2011 (2 pages) |
6 October 2011 | Termination of appointment of Cornhill Directors Limited as a director on 6 June 2011 (2 pages) |
6 October 2011 | Termination of appointment of Cornhill Directors Limited as a director on 6 June 2011 (2 pages) |
6 October 2011 | Termination of appointment of Alan Cable as a director on 6 June 2011 (2 pages) |
6 October 2011 | Termination of appointment of Alan Cable as a director on 6 June 2011 (2 pages) |
8 September 2011 | Appointment of Marc Angst as a director on 6 June 2011 (3 pages) |
8 September 2011 | Appointment of Manel Limited as a director on 6 June 2011 (3 pages) |
8 September 2011 | Appointment of Manel Limited as a director on 6 June 2011 (3 pages) |
8 September 2011 | Appointment of Manel Limited as a director on 6 June 2011 (3 pages) |
8 September 2011 | Appointment of Marc Angst as a director on 6 June 2011 (3 pages) |
8 September 2011 | Appointment of Marc Angst as a director on 6 June 2011 (3 pages) |
6 June 2011 | Incorporation (27 pages) |
6 June 2011 | Incorporation (27 pages) |