MANUGOR LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6AD

Company number 01178574
Status Active
Incorporation Date 25 July 1974
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MANUGOR LIMITED are www.manugor.co.uk, and www.manugor.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-one years and three months. Manugor Limited is a Private Limited Company. The company registration number is 01178574. Manugor Limited has been working since 25 July 1974. The present status of the company is Active. The registered address of Manugor Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £493.41k. It is £154.25k against last year. The cash in hand is £1.45k. It is £1.45k against last year. And the total assets are £1070.04k, which is £186.96k against last year. PATEL, Rohit Manubhai is a Secretary of the company. PATEL, Jayshriben Rohitkumar is a Director of the company. PATEL, Komal Rohitkumar is a Director of the company. PATEL, Krishna Rohitkumar is a Director of the company. PATEL, Rohit Manubhai is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


manugor Key Finiance

LIABILITIES £493.41k
+45%
CASH £1.45k
TOTAL ASSETS £1070.04k
+21%
All Financial Figures

Current Directors


Director

Director
PATEL, Komal Rohitkumar
Appointed Date: 15 April 2015
38 years old

Director
PATEL, Krishna Rohitkumar
Appointed Date: 15 April 2015
43 years old

Director

Persons With Significant Control

Mr Rohit Manubhai Patel
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jayshriben Rohitkumar Patel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANUGOR LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 August 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40,000

07 May 2015
Appointment of Miss Komal Rohitkumar Patel as a director on 15 April 2015
...
... and 83 more events
15 Nov 1986
Accounts for a small company made up to 31 August 1985

24 Sep 1986
Annual return made up to 31/12/85

09 Sep 1986
First gazette

25 Jul 1986
Registered office changed on 25/07/86 from: 21 woodlands road surbitor surrey

25 Jul 1974
Incorporation

MANUGOR LIMITED Charges

4 July 2011
Legal charge
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 113A west street farnham surrey; by way of fixed charge any…
4 July 2011
Legal charge
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 barnes high street barnes london by way of fixed charge…
6 March 2006
Assignment of life policy
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The life policy, number 4470692, held with bright grey over…
24 January 2006
Legal charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop, 251/253 walworth road, london. By way of…
11 November 2005
Assignment of life policy
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The life policy number 4470692 held with the royal london…
13 December 2004
Legal charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 high street barnes london. By way of fixed charge the…
12 June 1998
Mortgage debenture
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 January 1990
Legal mortgage
Delivered: 12 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 east street, london SE17 and/or the proceeds of sale…
11 January 1989
Legal mortgage
Delivered: 16 January 1989
Status: Satisfied on 27 September 2007
Persons entitled: National Westminster Bank PLC
Description: 18, east street, london SE17. And/or the proceeds of sale…
26 January 1987
Legal mortgage
Delivered: 13 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 station parade, balham (high road), london SW12 9AZ…
26 January 1987
Legal mortgage
Delivered: 13 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 251/3 walworth road, london SE17 2DN and/or the proceeds of…
30 November 1978
Mortgage
Delivered: 20 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 east street london S.E. 17.. floating charge over all…
9 October 1974
Legal mortgage
Delivered: 24 October 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 65 the ridgway, london SW19.. Floating charge over all…