FIRST MANHATTAN PROPERTIES LIMITED
LONDON JENNEAU COSMETICS LIMITED JEANNEAU COSMETICS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5DP

Company number 04834382
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address WELLINGTON HOUSE UNIT 2, 25 KENSINGTON COURT, LONDON, W8 5DP
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FIRST MANHATTAN PROPERTIES LIMITED are www.firstmanhattanproperties.co.uk, and www.first-manhattan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.1 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Manhattan Properties Limited is a Private Limited Company. The company registration number is 04834382. First Manhattan Properties Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of First Manhattan Properties Limited is Wellington House Unit 2 25 Kensington Court London W8 5dp. . CLARKE, Susan Jane is a Secretary of the company. SANFORD, Lindsay Charles Spencer is a Director of the company. Secretary HEDDERWICK, David Gifford has been resigned. Secretary MOLONEY, Shane Gerard has been resigned. Secretary SMYTH, Aaron Justin Duncan has been resigned. Secretary SOLLY, Robert Frederick has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director HEDDERWICK, David Gifford has been resigned. Director SOLLY, Robert Frederick has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Susan Jane
Appointed Date: 24 August 2006

Director
SANFORD, Lindsay Charles Spencer
Appointed Date: 16 July 2003
82 years old

Resigned Directors

Secretary
HEDDERWICK, David Gifford
Resigned: 29 July 2003
Appointed Date: 16 July 2003

Secretary
MOLONEY, Shane Gerard
Resigned: 13 July 2005
Appointed Date: 27 February 2004

Secretary
SMYTH, Aaron Justin Duncan
Resigned: 03 April 2006
Appointed Date: 13 July 2005

Secretary
SOLLY, Robert Frederick
Resigned: 27 February 2004
Appointed Date: 29 July 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Director
HEDDERWICK, David Gifford
Resigned: 27 February 2004
Appointed Date: 29 July 2003
85 years old

Director
SOLLY, Robert Frederick
Resigned: 27 February 2004
Appointed Date: 29 July 2003
79 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Persons With Significant Control

Mr Lindsay Charles Spencer Sanford
Notified on: 14 July 2016
82 years old
Nature of control: Has significant influence or control

FIRST MANHATTAN PROPERTIES LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 16 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

18 Dec 2014
Amended total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
27 Jul 2003
Secretary resigned
27 Jul 2003
Registered office changed on 27/07/03 from: 280 grays inn road london WC1X 8EB
27 Jul 2003
New secretary appointed
27 Jul 2003
New director appointed
16 Jul 2003
Incorporation

FIRST MANHATTAN PROPERTIES LIMITED Charges

26 August 2004
Debenture creating a floating charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: The whole of the company's undertaking and all its property…
26 August 2004
Legal mortgage
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: The l/h property k/a flat 2 wellington house 25 kensington…