Company NameManna Brown Limited
Company StatusDissolved
Company Number07695343
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Will Nicholas Brown
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Timothy John Redman-Manna
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address5th Floor
Minories House 2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Timothy John Redman-manna
50.00%
Ordinary
1 at £1Will Nicholas Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,852
Cash£51
Current Liabilities£63,903

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Director's details changed for Mr Will Nicholas Brown on 1 April 2013 (2 pages)
5 August 2013Director's details changed for Mr Will Nicholas Brown on 1 April 2013 (2 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
2 August 2013Director's details changed for Mr Timothy John Redman-Manna on 1 April 2013 (2 pages)
2 August 2013Director's details changed for Mr Timothy John Redman-Manna on 1 April 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
21 July 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 July 2011 (1 page)
21 July 2011Appointment of Mr Timothy John Redman-Manna as a director (2 pages)
21 July 2011Appointment of Mr Will Nicholas Brown as a director (2 pages)
21 July 2011Termination of appointment of Jonathon Round as a director (1 page)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)