THE EMBASSY OF MAN
LONDON

Hellopages » Greater London » Merton » SW19 2BH

Company number 04478309
Status Active
Incorporation Date 5 July 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 200 HIGH STREET COLLIERS WOOD, HOLIDAY INN EXPRESS, LONDON, SW19 2BH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Li Ma as a director on 13 October 2016; Director's details changed for Jay Soneji on 15 July 2016. The most likely internet sites of THE EMBASSY OF MAN are www.theembassyof.co.uk, and www.the-embassy-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 7.4 miles; to Barbican Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Embassy of Man is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04478309. The Embassy of Man has been working since 05 July 2002. The present status of the company is Active. The registered address of The Embassy of Man is 200 High Street Colliers Wood Holiday Inn Express London Sw19 2bh. The company`s financial liabilities are £114.23k. It is £17.69k against last year. The cash in hand is £107.21k. It is £14.25k against last year. And the total assets are £124.46k, which is £12.88k against last year. CHANDE, Anuj Jayantilal is a Director of the company. MA, Li is a Director of the company. MANJI, Minhaz Haiderali is a Director of the company. SONEJI, Jay is a Director of the company. Secretary MARX, Milisa has been resigned. Secretary SEFTON, Susan Lesley has been resigned. Secretary SULEMAN, Mohammed Akhtar has been resigned. Secretary TOWNSEND, Suzanne Jane has been resigned. Director MARX, Milisa has been resigned. Director PEACOCK, Paul has been resigned. Director SEFTON, Susan Lesley has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


the embassy of Key Finiance

LIABILITIES £114.23k
+18%
CASH £107.21k
+15%
TOTAL ASSETS £124.46k
+11%
All Financial Figures

Current Directors

Director
CHANDE, Anuj Jayantilal
Appointed Date: 01 July 2005
66 years old

Director
MA, Li
Appointed Date: 13 October 2016
47 years old

Director
MANJI, Minhaz Haiderali
Appointed Date: 05 July 2002
64 years old

Director
SONEJI, Jay
Appointed Date: 05 December 2005
64 years old

Resigned Directors

Secretary
MARX, Milisa
Resigned: 31 January 2007
Appointed Date: 30 July 2004

Secretary
SEFTON, Susan Lesley
Resigned: 31 March 2009
Appointed Date: 01 February 2007

Secretary
SULEMAN, Mohammed Akhtar
Resigned: 30 August 2013
Appointed Date: 01 April 2009

Secretary
TOWNSEND, Suzanne Jane
Resigned: 30 April 2004
Appointed Date: 05 July 2002

Director
MARX, Milisa
Resigned: 31 January 2007
Appointed Date: 05 July 2002
55 years old

Director
PEACOCK, Paul
Resigned: 05 December 2005
Appointed Date: 05 July 2002
73 years old

Director
SEFTON, Susan Lesley
Resigned: 31 March 2009
Appointed Date: 01 February 2007
77 years old

Persons With Significant Control

Mr Minhaz Haiderali Manji
Notified on: 15 July 2016
64 years old
Nature of control: Has significant influence or control

THE EMBASSY OF MAN Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Appointment of Mrs Li Ma as a director on 13 October 2016
15 Jul 2016
Director's details changed for Jay Soneji on 15 July 2016
15 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
17 May 2004
Secretary resigned
28 Jan 2004
Full accounts made up to 31 March 2003
23 Jul 2003
Annual return made up to 05/07/03
14 May 2003
Accounting reference date shortened from 31/07/03 to 31/03/03
05 Jul 2002
Incorporation