MANAQUEL COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH
Company number 00548860
Status Active
Incorporation Date 7 May 1955
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Previous accounting period shortened from 3 April 2016 to 2 April 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MANAQUEL COMPANY LIMITED are www.manaquelcompany.co.uk, and www.manaquel-company.co.uk. The predicted number of employees is 80 to 90. The company’s age is seventy years and ten months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manaquel Company Limited is a Private Limited Company. The company registration number is 00548860. Manaquel Company Limited has been working since 07 May 1955. The present status of the company is Active. The registered address of Manaquel Company Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. The company`s financial liabilities are £5431.69k. It is £899.9k against last year. The cash in hand is £3.04k. It is £-62.53k against last year. And the total assets are £2396.46k, which is £64.66k against last year. FELDMAN, Dwora is a Secretary of the company. FELDMAN, Judah is a Secretary of the company. FELDMAN, Dwora is a Director of the company. FELDMAN, Heinrich is a Director of the company. Secretary BERGER, Berish has been resigned. Secretary HAYLLAR, Stuart David has been resigned. Secretary WILLIS, David Christopher has been resigned. Director BERGER, Samuel has been resigned. Director BERGER, Sighismond has been resigned. Director HAYLLAR, Stuart David has been resigned. Director HAYLLAR, Stuart David has been resigned. Director KLEIN, Sarah Rachel has been resigned. Director LAUFER, Hasias has been resigned. Director STERNLICHT, Zelda has been resigned. Director WILLIS, David Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


manaquel company Key Finiance

LIABILITIES £5431.69k
+19%
CASH £3.04k
-96%
TOTAL ASSETS £2396.46k
+2%
All Financial Figures

Current Directors

Secretary
FELDMAN, Dwora
Appointed Date: 14 August 1996

Secretary
FELDMAN, Judah
Appointed Date: 24 January 2003

Director
FELDMAN, Dwora
Appointed Date: 14 August 1996
88 years old

Director
FELDMAN, Heinrich
Appointed Date: 14 August 1996
90 years old

Resigned Directors

Secretary
BERGER, Berish
Resigned: 22 June 1992

Secretary
HAYLLAR, Stuart David
Resigned: 14 August 1996
Appointed Date: 22 June 1992

Secretary
WILLIS, David Christopher
Resigned: 15 November 1993
Appointed Date: 22 June 1992

Director
BERGER, Samuel
Resigned: 19 June 1992
71 years old

Director
BERGER, Sighismond
Resigned: 29 May 1992
104 years old

Director
HAYLLAR, Stuart David
Resigned: 14 August 1996
Appointed Date: 23 November 1994
94 years old

Director
HAYLLAR, Stuart David
Resigned: 14 December 1992
Appointed Date: 19 June 1992
94 years old

Director
KLEIN, Sarah Rachel
Resigned: 27 October 1993
62 years old

Director
LAUFER, Hasias
Resigned: 19 June 1992
111 years old

Director
STERNLICHT, Zelda
Resigned: 29 May 1992
61 years old

Director
WILLIS, David Christopher
Resigned: 14 August 1996
Appointed Date: 19 June 1992
80 years old

Persons With Significant Control

Mr Heinrich Feldman
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mrs Dwora Feldman
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

MANAQUEL COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 23 January 2017 with updates
01 Jan 2017
Previous accounting period shortened from 3 April 2016 to 2 April 2016
08 Jun 2016
Total exemption small company accounts made up to 31 March 2015
29 Mar 2016
Previous accounting period shortened from 4 April 2015 to 3 April 2015
24 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200

...
... and 102 more events
04 Jan 1988
Return made up to 17/09/87; full list of members

07 Oct 1987
New director appointed

07 Jan 1987
Return made up to 18/09/86; full list of members

25 Nov 1986
Accounts for a small company made up to 31 March 1985

07 May 1955
Incorporation

MANAQUEL COMPANY LIMITED Charges

14 February 1998
Mortgage
Delivered: 28 February 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Dorchester court herne hill london and the goodwill of the…
30 June 1972
Mortgage
Delivered: 10 July 1972
Status: Satisfied on 7 March 1998
Persons entitled: Nationwide Building Society
Description: Dorchester court, herne hill, london, SE24.
21 December 1962
Legal charge
Delivered: 28 December 1962
Status: Satisfied on 7 March 1998
Persons entitled: Co-Operative Permanent Building Society
Description: Dorchester court, herne hill, london SE 24.
27 April 1960
Inst. Of charge
Delivered: 3 May 1960
Status: Satisfied on 7 March 1998
Persons entitled: Barclays Bank PLC
Description: Dorchester court, herne hill, london, title no ln 187683.