Company number 05520853
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address 5TH FLOOR EDISON HOUSE, 223 - 231 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
GBP 50
. The most likely internet sites of MANHATTAN LOFT (BOLSOVER STREET) LIMITED are www.manhattanloftbolsoverstreet.co.uk, and www.manhattan-loft-bolsover-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Manhattan Loft Bolsover Street Limited is a Private Limited Company.
The company registration number is 05520853. Manhattan Loft Bolsover Street Limited has been working since 28 July 2005.
The present status of the company is Active. The registered address of Manhattan Loft Bolsover Street Limited is 5th Floor Edison House 223 231 Old Marylebone Road London Nw1 5qt. . HUNT, Lloyd Kevin is a Secretary of the company. HANDELSMAN, Harry is a Director of the company. Secretary BLACKMORE, Philippa Kathleen has been resigned. Secretary VRANKOVIC, Maria has been resigned. Director BOAG, Angus Robert has been resigned. Director BOWES, Paul Martyn has been resigned. Director SAMUELS, Adam Bernard Andrew has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Harry Handelsman
Notified on: 30 June 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust
MANHATTAN LOFT (BOLSOVER STREET) LIMITED Events
13 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 28 July 2016 with updates
23 Oct 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
09 Oct 2015
Full accounts made up to 31 December 2014
20 Mar 2015
Registration of charge 055208530003, created on 19 March 2015
...
... and 33 more events
30 May 2007
Director resigned
19 Sep 2006
Return made up to 28/07/06; full list of members
28 Sep 2005
Director's particulars changed
28 Sep 2005
Director's particulars changed
28 Jul 2005
Incorporation
19 March 2015
Charge code 0552 0853 0003
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: National House-Building Council
Description: L/H k/a penthouse 4 50 bolsover street london t/no…
30 July 2010
Debenture
Delivered: 3 August 2010
Status: Satisfied
on 15 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
3 December 2007
Debenture
Delivered: 14 December 2007
Status: Satisfied
on 15 October 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The royal national orthopaedic hospital site/greenwell…