Ickenham
Uxbridge
Middlesex
UB10 8AQ
Director Name | Mr Colin Frederick Jenkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft House The Drive Ickenham Uxbridge Middlesex UB10 8AQ |
Website | www.manorgrovehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 208555 |
Telephone region | Uxbridge |
Registered Address | 83 Dukes Avenue London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Manoj Bhardwaj 50.00% Ordinary |
---|---|
1 at £1 | Hjc Developments LTD 25.00% Ordinary |
1 at £1 | Manorgrove Holdings LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£242,935 |
Cash | £19,553 |
Current Liabilities | £4,138,546 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Manoj Bhardwaj Classification: A registered charge Particulars: The freehold property known as 18 and 19 south park view gerrards cross title numbers BM39689 + BM39493. Outstanding |
---|---|
9 May 2014 | Delivered on: 13 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 18 south park view gerrards cross t/no BM39493 and 19 south park view gerrards cross t/no BM39689. Outstanding |
28 April 2014 | Delivered on: 7 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2021 | Termination of appointment of Colin Frederick Jenkins as a director on 30 April 2021 (1 page) |
28 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England to 83 Dukes Avenue London N10 2QD on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England to 83 Dukes Avenue London N10 2QD on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Registered office address changed from Hillcroft House Ickenham Ickenham Uxbridge Middlesex UB10 8AQ to 115 Alexandra Park Road Muswell Hill London N10 2DP on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Hillcroft House Ickenham Ickenham Uxbridge Middlesex UB10 8AQ to 115 Alexandra Park Road Muswell Hill London N10 2DP on 17 November 2015 (1 page) |
29 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 June 2015 | Registration of charge 084936500003, created on 15 June 2015 (24 pages) |
18 June 2015 | Registration of charge 084936500003, created on 15 June 2015 (24 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
13 May 2014 | Registration of charge 084936500002 (10 pages) |
13 May 2014 | Registration of charge 084936500002 (10 pages) |
7 May 2014 | Registration of charge 084936500001
|
7 May 2014 | Registration of charge 084936500001
|
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
17 April 2013 | Incorporation (37 pages) |
17 April 2013 | Incorporation (37 pages) |