MANHATTAN SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 02451763
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address 105 VIGLEN HOUSE, ALPERTON LANE, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MANHATTAN SYSTEMS LIMITED are www.manhattansystems.co.uk, and www.manhattan-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Manhattan Systems Limited is a Private Limited Company. The company registration number is 02451763. Manhattan Systems Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of Manhattan Systems Limited is 105 Viglen House Alperton Lane London England Ha0 1hd. . AFSHARNEJAD, Zohreh is a Secretary of the company. AFSHARNEJAD, Ebrahim is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
AFSHARNEJAD, Ebrahim

69 years old

Persons With Significant Control

Mr Ebrahim Afsharnejad
Notified on: 12 December 2016
69 years old
Nature of control: Has significant influence or control

MANHATTAN SYSTEMS LIMITED Events

12 Jan 2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
11 May 1990
Accounting reference date notified as 31/12

30 Jan 1990
Registered office changed on 30/01/90 from: temple house 20 holywell row london EC2A 4JB

30 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Dec 1989
Incorporation

MANHATTAN SYSTEMS LIMITED Charges

26 June 2012
All assets debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land at wellesley court apsley way london t/no NGL873591 by…
5 April 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property k/a unit 3 wellesley court apsley…
26 April 2002
Legal charge
Delivered: 4 May 2002
Status: Satisfied on 12 March 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 314 apsley ct apsley way NW2. By way of fixed charge…
4 December 1995
Legal mortgage
Delivered: 8 December 1995
Status: Satisfied on 12 March 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 713 north circular road london…
6 August 1993
Mortgage debenture
Delivered: 18 August 1993
Status: Satisfied on 12 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…