MANYIDEAS LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7BD
Company number 04839730
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address REDWOODS 2 THE DRIVE, BROOKMANS PARK, HATFIELD, ENGLAND, AL9 7BD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 26 December 2016; Micro company accounts made up to 31 March 2016; Satisfaction of charge 048397300028 in full. The most likely internet sites of MANYIDEAS LIMITED are www.manyideas.co.uk, and www.manyideas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Manyideas Limited is a Private Limited Company. The company registration number is 04839730. Manyideas Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of Manyideas Limited is Redwoods 2 The Drive Brookmans Park Hatfield England Al9 7bd. . ALTMAN, Sylvia Marie is a Secretary of the company. ALTMAN, Brian is a Director of the company. ALTMAN, Stephen is a Director of the company. ALTMAN, Sylvia Marie is a Director of the company. ALTMAN, Yvonne Dorothy Lydia is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director ALTMAN, Elliot James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALTMAN, Sylvia Marie
Appointed Date: 21 July 2003

Director
ALTMAN, Brian
Appointed Date: 21 July 2003
86 years old

Director
ALTMAN, Stephen
Appointed Date: 13 August 2004
81 years old

Director
ALTMAN, Sylvia Marie
Appointed Date: 03 May 2005
86 years old

Director
ALTMAN, Yvonne Dorothy Lydia
Appointed Date: 13 August 2004
80 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Director
ALTMAN, Elliot James
Resigned: 16 February 2005
Appointed Date: 21 July 2003
49 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 July 2003
Appointed Date: 21 July 2003
63 years old

Persons With Significant Control

Mr Brian Altman
Notified on: 25 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yvonne Dorothy Lydia Altman
Notified on: 25 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANYIDEAS LIMITED Events

26 Dec 2016
Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 26 December 2016
22 Dec 2016
Micro company accounts made up to 31 March 2016
22 Dec 2016
Satisfaction of charge 048397300028 in full
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
23 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 76 more events
20 Aug 2003
Secretary resigned
20 Aug 2003
New secretary appointed
20 Aug 2003
New director appointed
20 Aug 2003
New director appointed
21 Jul 2003
Incorporation

MANYIDEAS LIMITED Charges

16 December 2014
Charge code 0483 9730 0028
Delivered: 18 December 2014
Status: Satisfied on 22 December 2016
Persons entitled: Barclays Bank PLC
Description: Flat 4. 47-49 bignold road. Forest gate. London.
19 August 2014
Charge code 0483 9730 0027
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 August 2008
Deed of charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 44 bracken house devons road london fixed charge over…
11 July 2008
Deed of charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 burwell walk london fixed charge over all rental income…
3 July 2008
Charge
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 99 candy street, bow, london fixed charge over all rental…
20 May 2008
Deed of charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 33 storey house cottage street london fixed charge over all…
7 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat, 3 normandy house, plevna street, london…
31 August 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 bracken house devons road london t/n EGL473674.
26 June 2007
Floating charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all assets.
26 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property being a ground/first floor maisonette k/a 129…
6 March 2007
Mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 storey house lawless street london t/no EGL257433. See…
9 February 2007
Mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 carmen street poplar london.
26 January 2007
Mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat situate and k/a grindall house darling…
12 January 2007
Debenture
Delivered: 17 January 2007
Status: Satisfied on 4 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2006
Mortgage
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor flat 22 burwell walk bow london t/no EGL458306.
7 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land known as 47 aberavon road and land at the rear…
29 September 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground/first floor flat k/a flat 4 broadhurst house joseph…
30 August 2006
Mortgage
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that first floor flat k/a 138 rounton road bow london…
15 August 2006
Mortgage
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 candy street bow london. See the mortgage charge…
14 June 2006
Mortgage
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 mcbride house libra road bow london.
14 June 2006
Mortgage
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that the ground floor flat k/a 166 st mary's court bow…
27 January 2006
Mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 113 candy street bow london t/no NGL453268.
2 December 2005
Legal mortgage
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich PLC)
Description: L/H property k/a 4TH floor flat 47 galveston house harford…
25 November 2005
Legal mortgage
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC Trading as the Woolwich
Description: 33 storey house cottage street london t/no EGL434892.
29 September 2005
Legal mortgage
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 candy street, bow, london t/no EGL334189.
10 August 2005
Mortgage
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 83 clovelly way jamaica street london t/no EGL206973.
15 June 2005
Legal mortgage
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 22 montrose house westferry road london…