223-231 Old Marylebone Road
London
NW1 5QT
Secretary Name | Lloyd Hunt |
---|---|
Status | Current |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Eddison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Website | www.manhattanloft.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor Eddison 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 |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
29 June 2022 | Delivered on: 30 June 2022 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Land lying to the south-east of eastway, newham, london (excluding the ballast, sleeper and metals of the permanent way, rails and associated bolts and fastenings, buffer stops, appliances, apparatus, devices, equipment and systems which form part of the operational railway) with title number EGL570827.. Any other freehold or leasehold property now vested in the company and its interest in any freehold or leasehold property acquired after the date of the instrument.. For more details please refer to the instrument. Outstanding |
---|
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
24 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
3 November 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
31 July 2012 | Director's details changed for Mr Harry Handelsman on 1 July 2012 (2 pages) |
31 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Director's details changed for Mr Harry Handelsman on 1 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Director's details changed for Mr Harry Handelsman on 1 July 2012 (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
5 July 2011 | Appointment of Mr Harry Handelsman as a director (2 pages) |
5 July 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Appointment of Mr Harry Handelsman as a director (2 pages) |
5 July 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 5 July 2011 (1 page) |
4 July 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
4 July 2011 | Termination of appointment of Diana Redding as a director (1 page) |
4 July 2011 | Appointment of Lloyd Hunt as a secretary (1 page) |
4 July 2011 | Termination of appointment of Diana Redding as a director (1 page) |
4 July 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
4 July 2011 | Appointment of Lloyd Hunt as a secretary (1 page) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|