MANBERT LTD
LONDON

Hellopages » Greater London » Redbridge » E11 2LW

Company number 08822699
Status Active
Incorporation Date 20 December 2013
Company Type Private Limited Company
Address 61 OVERTON DRIVE, LONDON, E11 2LW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 088226990006, created on 21 September 2016. The most likely internet sites of MANBERT LTD are www.manbert.co.uk, and www.manbert.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Manbert Ltd is a Private Limited Company. The company registration number is 08822699. Manbert Ltd has been working since 20 December 2013. The present status of the company is Active. The registered address of Manbert Ltd is 61 Overton Drive London E11 2lw. . MOLLOY, Michael Phillip is a Secretary of the company. MOLLOY, Andrew Patrick is a Director of the company. MOLLOY, Michael Phillip is a Director of the company. MOLLOY, Robert John is a Director of the company. Director HEIMAN, Osker has been resigned. Director MOLLOY, Robert John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOLLOY, Michael Phillip
Appointed Date: 20 December 2013

Director
MOLLOY, Andrew Patrick
Appointed Date: 20 December 2013
38 years old

Director
MOLLOY, Michael Phillip
Appointed Date: 20 December 2013
40 years old

Director
MOLLOY, Robert John
Appointed Date: 01 July 2014
33 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 20 December 2013
Appointed Date: 20 December 2013
48 years old

Director
MOLLOY, Robert John
Resigned: 17 February 2014
Appointed Date: 20 December 2013
33 years old

Persons With Significant Control

Mr Michael Phillip Molloy
Notified on: 1 December 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Patrick Molloy
Notified on: 1 December 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Molloy
Notified on: 1 December 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANBERT LTD Events

26 Feb 2017
Confirmation statement made on 24 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Registration of charge 088226990006, created on 21 September 2016
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

21 Sep 2015
Registration of charge 088226990004, created on 18 September 2015
...
... and 11 more events
31 Jan 2014
Appointment of Mr Michael Phillip Molloy as a secretary
31 Jan 2014
Appointment of Mr Robert Molloy as a director
31 Jan 2014
Appointment of Mr Andrew Patrick Molloy as a director
20 Dec 2013
Termination of appointment of Osker Heiman as a director
20 Dec 2013
Incorporation

MANBERT LTD Charges

21 September 2016
Charge code 0882 2699 0006
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 61 arc court maxwell road romford essex…
18 September 2015
Charge code 0882 2699 0005
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 835 cherrydown east basildon SS16 5GT…
18 September 2015
Charge code 0882 2699 0004
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 765 cherrydown east basildon SS16 5GS…
9 July 2015
Charge code 0882 2699 0003
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 8 jenny court stables row nightingale lane wanstead…
9 July 2015
Charge code 0882 2699 0002
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 7 jenny court stables row nightingale lane wanstead…
23 April 2015
Charge code 0882 2699 0001
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…