London
W1T 6AD
Director Name | Mr Christophe Jean Morand Pflieger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2013(3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.manifestglobal.com |
---|---|
Email address | [email protected] |
Telephone | 020 76921706 |
Telephone region | London |
Registered Address | 41 Marina Point Lensbury Avenue London SW6 2GX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
100 at £1 | Raja Al-khatib 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,406 |
Cash | £1,695 |
Current Liabilities | £425,589 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
25 October 2013 | Delivered on: 5 November 2013 Persons entitled: Mhs Finance Limited Classification: A registered charge Particulars: F/H property land and buildings at and k/a coopers cask 50 bower lane maidstone kent t/no.K278891. Notification of addition to or amendment of charge. Outstanding |
---|
18 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
8 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 September 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
27 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
1 October 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 May 2018 | Satisfaction of charge 087075860001 in full (4 pages) |
16 November 2017 | Director's details changed for Mr Christophe Jean Morand Pflieger on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Ms Raja Al-Khatib on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Ms Raja Al-Khatib on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Ms Raja Al-Khatib as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Ms Raja Al-Khatib as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Christophe Jean Morand Pflieger on 16 November 2017 (2 pages) |
25 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 October 2015 | Director's details changed for Mr Christophe Jean Morand Pflieger on 1 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Christophe Jean Morand Pflieger on 1 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Christophe Jean Morand Pflieger on 1 September 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
5 November 2013 | Registration of charge 087075860001 (41 pages) |
5 November 2013 | Registration of charge 087075860001 (41 pages) |
30 September 2013 | Appointment of Mr. Christophe Jean Morand Pflieger as a director (2 pages) |
30 September 2013 | Appointment of Mr. Christophe Jean Morand Pflieger as a director (2 pages) |
30 September 2013 | Registered office address changed from C/O Raja Al-Khatib 41 Marina Point 41 Manrina Point London SW6 2GX United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from C/O Raja Al-Khatib 41 Marina Point 41 Manrina Point London SW6 2GX United Kingdom on 30 September 2013 (1 page) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|