MANHATTAN LOFT (FULHAM ISLAND) CORPORATION LTD
LONDON FIRMBEGIN LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 03352609
Status Active
Incorporation Date 15 April 1997
Company Type Private Limited Company
Address MANHATTAN LOFT CORPORATION, EDISON HOUSE, 223 - 231 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2015 with full list of shareholders Statement of capital on 2015-05-29 GBP 2 . The most likely internet sites of MANHATTAN LOFT (FULHAM ISLAND) CORPORATION LTD are www.manhattanloftfulhamislandcorporation.co.uk, and www.manhattan-loft-fulham-island-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Manhattan Loft Fulham Island Corporation Ltd is a Private Limited Company. The company registration number is 03352609. Manhattan Loft Fulham Island Corporation Ltd has been working since 15 April 1997. The present status of the company is Active. The registered address of Manhattan Loft Fulham Island Corporation Ltd is Manhattan Loft Corporation 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 GLAGOW, Susan Yvonne has been resigned. Secretary VRANKOVIC, Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOAG, Angus Robert has been resigned. Director BOAG, Angus Robert has been resigned. Director HITCHCOCK, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUNT, Lloyd Kevin
Appointed Date: 01 April 2009

Director
HANDELSMAN, Harry
Appointed Date: 06 October 1997
76 years old

Resigned Directors

Secretary
GLAGOW, Susan Yvonne
Resigned: 06 September 2000
Appointed Date: 06 October 1997

Secretary
VRANKOVIC, Maria
Resigned: 15 January 2009
Appointed Date: 19 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1997
Appointed Date: 15 April 1997

Director
BOAG, Angus Robert
Resigned: 30 April 2007
Appointed Date: 29 February 2000
66 years old

Director
BOAG, Angus Robert
Resigned: 28 June 1999
Appointed Date: 06 October 1997
66 years old

Director
HITCHCOCK, John
Resigned: 13 February 2013
Appointed Date: 06 October 1997
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 1997
Appointed Date: 15 April 1997

MANHATTAN LOFT (FULHAM ISLAND) CORPORATION LTD Events

01 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 63 more events
24 Oct 1997
New secretary appointed
24 Oct 1997
New director appointed
24 Oct 1997
New director appointed
08 Oct 1997
Company name changed firmbegin LIMITED\certificate issued on 08/10/97
15 Apr 1997
Incorporation

MANHATTAN LOFT (FULHAM ISLAND) CORPORATION LTD Charges

23 January 2003
Debenture
Delivered: 5 February 2003
Status: Satisfied on 22 January 2013
Persons entitled: Kbc Bank Nv
Description: Including the freehold property known as 1 to 29 (odd)…
14 May 2001
Legal charge
Delivered: 29 May 2001
Status: Satisfied on 18 October 2012
Persons entitled: Kbc Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Debenture
Delivered: 29 May 2001
Status: Satisfied on 18 October 2012
Persons entitled: Kbc Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
23 October 1997
Third party legal charge
Delivered: 30 October 1997
Status: Satisfied on 20 November 2001
Persons entitled: Nationwide Building Society
Description: All that f/h land k/a 1-29 (odd) jerdan place and 18-40…