Company NameManton House Limited
DirectorsPrince Cofie-Owusu and Trap Kitchen Limited
Company StatusLiquidation
Company Number09499971
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Prince Cofie-Owusu
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameTrap Kitchen Limited (Corporation)
StatusCurrent
Appointed11 October 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressBrooks House 1 Albion Place
Maidstone
ME14 5DY
Director NameMr Alastair Robert Heathcote
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address43c Byrne Road
London
SW12 9HZ
Director NameMr Mark Simon Robert Heathcote
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Frewin Road
London
SW18 3LP
Director NameMr Nicholas Alexander Heathcote
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceNorthern Ireland
Correspondence Address8 Beeches Road
London
SW17 7LZ

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2022 (2 years, 1 month ago)
Next Return Due2 April 2023 (overdue)

Filing History

16 June 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 March 2023Appointment of a voluntary liquidator (3 pages)
30 March 2023Statement of affairs (8 pages)
30 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-20
(1 page)
27 March 2023Registered office address changed from 76 Bedford Hill London SW12 9HR England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 27 March 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 September 2022Director's details changed for Mr Prince Cofie-Owusu on 15 September 2022 (2 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
21 December 2020Director's details changed for Trap Kitchen Limited on 1 December 2020 (1 page)
6 May 2020Cessation of Nicholas Alexander Heathcote as a person with significant control on 11 October 2019 (1 page)
6 May 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
6 May 2020Notification of Trap Kitchen Ltd as a person with significant control on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Mark Simon Robert Heathcote as a director on 11 October 2019 (1 page)
15 October 2019Termination of appointment of Nicholas Alexander Heathcote as a director on 11 October 2019 (1 page)
15 October 2019Appointment of Mr Prince Cofie-Owusu as a director on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Alastair Robert Heathcote as a director on 11 October 2019 (1 page)
15 October 2019Registered office address changed from 34 Frewin Road London SW18 3LP England to 76 Bedford Hill London SW12 9HR on 15 October 2019 (1 page)
15 October 2019Appointment of Trap Kitchen Limited as a director on 11 October 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
17 June 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
(26 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
(26 pages)