Company NameTECH City Stratford Limited
DirectorHarry Handelsman
Company StatusActive
Company Number07689970
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian,
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Eddison House
223-231 Old Marylebone Road
London
NW1 5QT
Secretary NameLloyd Hunt
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Eddison House
223-231 Old Marylebone Road
London
NW1 5QT
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2011(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websitewww.manhattanloft.co.uk
Email address[email protected]

Location

Registered Address5th Floor Eddison House
223-231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

29 June 2022Delivered 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

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
3 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
31 July 2012Director's details changed for Mr Harry Handelsman on 1 July 2012 (2 pages)
31 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Mr Harry Handelsman on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
31 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Mr Harry Handelsman on 1 July 2012 (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 July 2011Appointment of Mr Harry Handelsman as a director (2 pages)
5 July 2011Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 5 July 2011 (1 page)
5 July 2011Appointment of Mr Harry Handelsman as a director (2 pages)
5 July 2011Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 5 July 2011 (1 page)
4 July 2011Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
4 July 2011Termination of appointment of Diana Redding as a director (1 page)
4 July 2011Appointment of Lloyd Hunt as a secretary (1 page)
4 July 2011Termination of appointment of Diana Redding as a director (1 page)
4 July 2011Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
4 July 2011Appointment of Lloyd Hunt as a secretary (1 page)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)