London
E5 9AR
Director Name | Mrs Nicha Weiss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(5 days after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Darenth Road London N16 6ED |
Secretary Name | Nicha Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2012(5 days after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 84 Darenth Road London N16 6ED |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | manorhall.co.uk |
---|
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Bruchi Weiss 11.11% Ordinary |
---|---|
2 at £1 | Chaya Esther Jakob 11.11% Ordinary |
2 at £1 | Gitty Zelda Landau 11.11% Ordinary |
2 at £1 | Hannah Leah Fuhrer 11.11% Ordinary |
2 at £1 | Malka Wosner 11.11% Ordinary |
2 at £1 | Miriam Weiss 11.11% Ordinary |
2 at £1 | Trustee Of Pinchas Weiss 11.11% Ordinary |
2 at £1 | Trustee Of Yitzchok Weiss 11.11% Ordinary |
2 at £1 | Trustee Of Yosef Meir Weiss 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,330 |
Current Liabilities | £1,927 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
15 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
25 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 January 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
2 January 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
2 January 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 December 2012 | Appointment of Nicha Weiss as a director (3 pages) |
10 December 2012 | Appointment of Nicha Weiss as a secretary (3 pages) |
10 December 2012 | Appointment of Nicha Weiss as a secretary (3 pages) |
10 December 2012 | Appointment of Nicha Weiss as a director (3 pages) |
10 December 2012 | Appointment of Mr Eliasz Englander as a director (3 pages) |
10 December 2012 | Appointment of Mr Eliasz Englander as a director (3 pages) |
27 September 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
26 September 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|