Company NameManortech Limited
DirectorsJoshua Sternlicht and Abraham Y Klein
Company StatusActive
Company Number08557617
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameSarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed24 June 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address23 Fountayne Road
London
N16 7EA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

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 20 other UK companies use this postal address

Shareholders

1 at £1Hco Subsidiary LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
27 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
11 June 2021Confirmation statement made on 5 June 2021 with updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
25 July 2017Notification of Hco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Hco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page)
24 May 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 May 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 September 2015Accounts for a small company made up to 31 March 2014 (5 pages)
11 September 2015Accounts for a small company made up to 31 March 2014 (5 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
3 March 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
3 March 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
17 July 2013Appointment of Mr Abraham Y Klein as a director (3 pages)
17 July 2013Appointment of Mr Abraham Y Klein as a director (3 pages)
15 July 2013Appointment of Mr Joshua Sternlicht as a director (3 pages)
15 July 2013Appointment of Sarah Rachel Klein as a secretary (3 pages)
15 July 2013Appointment of Mr Joshua Sternlicht as a director (3 pages)
15 July 2013Appointment of Sarah Rachel Klein as a secretary (3 pages)
25 June 2013Termination of appointment of Graham Cowan as a director (1 page)
25 June 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Graham Cowan as a director (1 page)
25 June 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 June 2013 (1 page)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)