Manor Road
London
N16 5SG
Registered Address | 9 Manor Parade Manor Road London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Abraham Grunhut 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,728 |
Cash | £35,199 |
Current Liabilities | £360,625 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All the property known as 218 hornsey road, london, N7 7LL and registered at hm land registry under the title number LN54617. Outstanding |
---|---|
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All the property known as 53 junction road, london, N19 5QU and registered at hm land registry under title number 348409. Outstanding |
30 October 2018 | Delivered on: 2 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 May 2015 | Delivered on: 13 May 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
11 May 2015 | Delivered on: 13 May 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H property k/a 218 hornsey road london t/n LN54617. Outstanding |
13 August 2014 | Delivered on: 29 August 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. By way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. By way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
13 August 2014 | Delivered on: 29 August 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 53 junction road london N19 5QU registered at hm land registry with title absolute under title number 348409. Outstanding |
28 September 2023 | Registration of charge 077763990008, created on 27 September 2023 (40 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
30 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
11 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
3 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 October 2019 | Registration of charge 077763990006, created on 29 October 2019 (36 pages) |
30 October 2019 | Registration of charge 077763990007, created on 29 October 2019 (34 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
2 November 2018 | Registration of charge 077763990005, created on 30 October 2018 (41 pages) |
22 October 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 May 2015 | Registration of charge 077763990003, created on 11 May 2015 (19 pages) |
13 May 2015 | Registration of charge 077763990004, created on 11 May 2015 (14 pages) |
13 May 2015 | Registration of charge 077763990003, created on 11 May 2015 (19 pages) |
13 May 2015 | Registration of charge 077763990004, created on 11 May 2015 (14 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 August 2014 | Registration of charge 077763990002, created on 13 August 2014 (14 pages) |
29 August 2014 | Registration of charge 077763990001, created on 13 August 2014 (25 pages) |
29 August 2014 | Registration of charge 077763990002, created on 13 August 2014 (14 pages) |
29 August 2014 | Registration of charge 077763990001, created on 13 August 2014 (25 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
9 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|