MANHATTAN LOFT COMMERCIAL LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 03822393
Status Active
Incorporation Date 9 August 1999
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 seventy-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of MANHATTAN LOFT COMMERCIAL LIMITED are www.manhattanloftcommercial.co.uk, and www.manhattan-loft-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Manhattan Loft Commercial Limited is a Private Limited Company. The company registration number is 03822393. Manhattan Loft Commercial Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Manhattan Loft Commercial 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 BHAMBRA, Harjeet has been resigned. Secretary BLACKMORE, Phillippa Kathleen has been resigned. Secretary GLAGOW, Susan Yvonne has been resigned. Secretary VRANKOVIC, Maria has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOAG, Angus Robert has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUNT, Lloyd Kevin
Appointed Date: 01 August 2009

Director
HANDELSMAN, Harry
Appointed Date: 09 August 1999
76 years old

Resigned Directors

Secretary
BHAMBRA, Harjeet
Resigned: 19 November 2002
Appointed Date: 09 August 1999

Secretary
BLACKMORE, Phillippa Kathleen
Resigned: 15 January 2009
Appointed Date: 01 September 2008

Secretary
GLAGOW, Susan Yvonne
Resigned: 06 September 2000
Appointed Date: 09 August 1999

Secretary
VRANKOVIC, Maria
Resigned: 01 September 2008
Appointed Date: 19 November 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Director
BOAG, Angus Robert
Resigned: 30 April 2007
Appointed Date: 18 February 2000
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

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 COMMERCIAL LIMITED Events

02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
31 Oct 2016
Confirmation statement made on 9 August 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

...
... and 66 more events
16 Nov 1999
Registered office changed on 16/11/99 from: 31 corsham street london N1 6DR
16 Nov 1999
Director resigned
16 Nov 1999
Secretary resigned
16 Nov 1999
New secretary appointed
09 Aug 1999
Incorporation

MANHATTAN LOFT COMMERCIAL LIMITED Charges

19 December 2003
Debenture (floating charge)
Delivered: 6 January 2004
Status: Satisfied on 18 October 2012
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets present and future.
19 June 2002
Debenture
Delivered: 8 July 2002
Status: Satisfied on 18 October 2012
Persons entitled: Kbc Bank Nv
Description: L/Hold land known as whitefriars house,6 carmelite…
16 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 18 October 2012
Persons entitled: Kbc Bank N.V.
Description: F/H property k/a bankside studios 76-80A southwark street…
8 February 2002
Guarantor debenture
Delivered: 25 February 2002
Status: Satisfied on 18 October 2012
Persons entitled: Kbc Bank Nv
Description: Property k/a bankside studios 76-80 southwark street london…
5 December 2000
Debenture
Delivered: 18 December 2000
Status: Satisfied on 19 March 2002
Persons entitled: Kbc Bank N.V.
Description: The property k/a bankside studios 76-80A southwark st…
5 December 2000
Fixed charge
Delivered: 18 December 2000
Status: Satisfied on 19 March 2002
Persons entitled: Kbc Bank N.Y.
Description: Property k/a bankside studios 76-80A southwark street…
21 February 2000
Legal charge
Delivered: 23 February 2000
Status: Satisfied on 19 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H 76/80 southwark street london SW1 (t/nos 59266 & 74760).
17 February 2000
Floating charge
Delivered: 24 February 2000
Status: Satisfied on 19 March 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.