Company NameManorhall Limited
DirectorsEliasz Englander and Nicha Weiss
Company StatusActive
Company Number08222425
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(5 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Nicha Weiss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(5 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Darenth Road
London
N16 6ED
Secretary NameNicha Weiss
NationalityBritish
StatusCurrent
Appointed25 September 2012(5 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address84 Darenth Road
London
N16 6ED
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitemanorhall.co.uk

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Bruchi Weiss
11.11%
Ordinary
2 at £1Chaya Esther Jakob
11.11%
Ordinary
2 at £1Gitty Zelda Landau
11.11%
Ordinary
2 at £1Hannah Leah Fuhrer
11.11%
Ordinary
2 at £1Malka Wosner
11.11%
Ordinary
2 at £1Miriam Weiss
11.11%
Ordinary
2 at £1Trustee Of Pinchas Weiss
11.11%
Ordinary
2 at £1Trustee Of Yitzchok Weiss
11.11%
Ordinary
2 at £1Trustee Of Yosef Meir Weiss
11.11%
Ordinary

Financials

Year2014
Net Worth-£2,330
Current Liabilities£1,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (8 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 March 2021 (8 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
17 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (8 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 18
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 18
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 18
(6 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 18
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 18
(5 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 18
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 18
(5 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 18
(5 pages)
18 January 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 18
(4 pages)
18 January 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 18
(4 pages)
2 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
2 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 December 2012Appointment of Nicha Weiss as a director (3 pages)
10 December 2012Appointment of Nicha Weiss as a secretary (3 pages)
10 December 2012Appointment of Nicha Weiss as a secretary (3 pages)
10 December 2012Appointment of Nicha Weiss as a director (3 pages)
10 December 2012Appointment of Mr Eliasz Englander as a director (3 pages)
10 December 2012Appointment of Mr Eliasz Englander as a director (3 pages)
27 September 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2012 (1 page)
26 September 2012Termination of appointment of Graham Cowan as a director (1 page)
26 September 2012Termination of appointment of Graham Cowan as a director (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)