MANHATTAN LOFT CHELSEA LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT
Company number 06454552
Status Active
Incorporation Date 17 December 2007
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 thirty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 17 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of MANHATTAN LOFT CHELSEA LIMITED are www.manhattanloftchelsea.co.uk, and www.manhattan-loft-chelsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Manhattan Loft Chelsea Limited is a Private Limited Company. The company registration number is 06454552. Manhattan Loft Chelsea Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Manhattan Loft Chelsea 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 VRANKOVIC, Maria has been resigned. Director SAMUELS, Adam Bernard Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUNT, Lloyd Kevin
Appointed Date: 31 May 2009

Director
HANDELSMAN, Harry
Appointed Date: 17 December 2007
76 years old

Resigned Directors

Secretary
VRANKOVIC, Maria
Resigned: 15 January 2009
Appointed Date: 17 December 2007

Director
SAMUELS, Adam Bernard Andrew
Resigned: 22 February 2010
Appointed Date: 01 July 2009
64 years old

Persons With Significant Control

Mr Harry Handelsman
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

MANHATTAN LOFT CHELSEA LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
Confirmation statement made on 17 December 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
13 Oct 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

...
... and 21 more events
16 Jan 2009
Return made up to 17/12/08; full list of members
16 Jan 2009
Appointment terminated secretary maria vrankovic
18 Jan 2008
Particulars of mortgage/charge
18 Jan 2008
Particulars of mortgage/charge
17 Dec 2007
Incorporation

MANHATTAN LOFT CHELSEA LIMITED Charges

11 November 2009
Supplemental charge
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: The freehold land known as the chelsea apartments site…
10 January 2008
Share charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: The company's investments in the entire issued share…
10 January 2008
Debenture
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…