MANHATTAN LOFT (TOKENHOUSE YARD) LIMITED
LONDON PRECIS (2134) LIMITED

Hellopages » Greater London » Westminster » NW1 5QT
Company number 04309218
Status Active
Incorporation Date 23 October 2001
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 sixty-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of MANHATTAN LOFT (TOKENHOUSE YARD) LIMITED are www.manhattanlofttokenhouseyard.co.uk, and www.manhattan-loft-tokenhouse-yard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Manhattan Loft Tokenhouse Yard Limited is a Private Limited Company. The company registration number is 04309218. Manhattan Loft Tokenhouse Yard Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Manhattan Loft Tokenhouse Yard 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, Philippa Kathleen has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary VRANKOVIC, Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARTUS, Alan Norman has been resigned. Director BOAG, Angus Robert has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUNT, Lloyd Kevin
Appointed Date: 01 September 2009

Director
HANDELSMAN, Harry
Appointed Date: 20 December 2001
76 years old

Resigned Directors

Secretary
BHAMBRA, Harjeet
Resigned: 19 November 2002
Appointed Date: 20 December 2001

Secretary
BLACKMORE, Philippa Kathleen
Resigned: 15 January 2009
Appointed Date: 01 August 2008

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 20 December 2001
Appointed Date: 23 October 2001

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Director
ARTUS, Alan Norman
Resigned: 10 October 2002
Appointed Date: 20 December 2001
66 years old

Director
BOAG, Angus Robert
Resigned: 30 April 2007
Appointed Date: 10 October 2002
66 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 20 December 2001
Appointed Date: 23 October 2001

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 (TOKENHOUSE YARD) LIMITED Events

06 Dec 2016
Confirmation statement made on 23 October 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 53 more events
01 Feb 2002
Memorandum and Articles of Association
30 Jan 2002
Company name changed precis (2134) LIMITED\certificate issued on 30/01/02
28 Jan 2002
Particulars of mortgage/charge
08 Nov 2001
Secretary resigned
23 Oct 2001
Incorporation

MANHATTAN LOFT (TOKENHOUSE YARD) LIMITED Charges

24 November 2005
Direct and third party legal charge
Delivered: 2 December 2005
Status: Satisfied on 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Property being 6, 7 and 8 tokenhouse yard london t/n 300897…
24 November 2005
Charge of securities
Delivered: 2 December 2005
Status: Satisfied on 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and benefit to the securities and all income…
24 November 2005
Debenture
Delivered: 2 December 2005
Status: Satisfied on 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2002
Debenture
Delivered: 28 January 2002
Status: Satisfied on 18 October 2012
Persons entitled: Kbc Bank N.V.
Description: Fixed and floating charges over the undertaking and all…