MANHATTAN TRADING COMPANY LIMITED
MAYFAIR

Hellopages » Greater London » Westminster » W1K 6RG

Company number 02891653
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address MANHATTAN HOUSE, 4 GREEN STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 6RG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Manhattan Corporate Holdings & Investments Ltd as a secretary on 31 December 2015. The most likely internet sites of MANHATTAN TRADING COMPANY LIMITED are www.manhattantradingcompany.co.uk, and www.manhattan-trading-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and nine months. Manhattan Trading Company Limited is a Private Limited Company. The company registration number is 02891653. Manhattan Trading Company Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Manhattan Trading Company Limited is Manhattan House 4 Green Street Mayfair London United Kingdom W1k 6rg. The company`s financial liabilities are £313.78k. It is £-244.88k against last year. The cash in hand is £0.16k. It is £-0.07k against last year. And the total assets are £332.36k, which is £-271.89k against last year. MANHATTAN CORPORATE HOLDINGS & INVESTMENTS LTD is a Secretary of the company. MANHATTAN CORPORATE HOLDINGS & INVESTMENTS LTD is a Director of the company. Secretary DHILLON, Annu has been resigned. Secretary DHILLON, Annu has been resigned. Secretary KAUR, Manjit has been resigned. Secretary NAYAK, Pradip has been resigned. Secretary SAMRA, Aman has been resigned. Secretary SETHI, Superna has been resigned. Secretary SINGH, Harjit has been resigned. Secretary SINGH, Harjit has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KAUR, Manjit has been resigned. Director KAUR, Manjit has been resigned. Director SETHI, Superna has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


manhattan trading company Key Finiance

LIABILITIES £313.78k
-44%
CASH £0.16k
-30%
TOTAL ASSETS £332.36k
-45%
All Financial Figures

Current Directors

Secretary
MANHATTAN CORPORATE HOLDINGS & INVESTMENTS LTD
Appointed Date: 31 December 2015

Director
MANHATTAN CORPORATE HOLDINGS & INVESTMENTS LTD
Appointed Date: 31 December 2015

Resigned Directors

Secretary
DHILLON, Annu
Resigned: 01 April 2015
Appointed Date: 31 December 2014

Secretary
DHILLON, Annu
Resigned: 31 December 2014
Appointed Date: 11 May 2010

Secretary
KAUR, Manjit
Resigned: 28 August 2015
Appointed Date: 18 June 2015

Secretary
NAYAK, Pradip
Resigned: 15 December 2000
Appointed Date: 01 September 1999

Secretary
SAMRA, Aman
Resigned: 11 May 2010
Appointed Date: 30 November 2007

Secretary
SETHI, Superna
Resigned: 31 December 2014
Appointed Date: 31 December 2014

Secretary
SINGH, Harjit
Resigned: 30 November 2007
Appointed Date: 15 December 2000

Secretary
SINGH, Harjit
Resigned: 01 September 1999
Appointed Date: 02 February 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 February 1994
Appointed Date: 26 January 1994

Director
KAUR, Manjit
Resigned: 28 August 2015
Appointed Date: 18 June 2015
65 years old

Director
KAUR, Manjit
Resigned: 01 June 1999
Appointed Date: 02 February 1994
65 years old

Director
SETHI, Superna
Resigned: 18 June 2015
Appointed Date: 02 February 1994
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 02 February 1994
Appointed Date: 26 January 1994

Persons With Significant Control

Mr Annu Dhillon
Notified on: 1 January 2017
39 years old
Nature of control: Right to appoint and remove directors

MANHATTAN TRADING COMPANY LIMITED Events

03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Appointment of Manhattan Corporate Holdings & Investments Ltd as a secretary on 31 December 2015
25 Feb 2016
Appointment of Manhattan Corporate Holdings & Investments Ltd as a director on 31 December 2015
25 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000

...
... and 163 more events
28 Mar 1994
Registered office changed on 28/03/94 from: suite 8340, 72 new bond street, london W1Y 9DD

28 Mar 1994
Director resigned;new director appointed
28 Mar 1994
Secretary resigned;new secretary appointed

28 Mar 1994
Director resigned;new director appointed

26 Jan 1994
Incorporation

MANHATTAN TRADING COMPANY LIMITED Charges

3 July 2008
Legal mortgage
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1147 and 1149 greenford road greenford middlesex assigns…
16 May 2008
Legal charge
Delivered: 29 May 2008
Status: Satisfied on 25 April 2013
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a 33 and 34 eccles ton square pimlico london…
11 February 2008
Legal charge
Delivered: 14 February 2008
Status: Satisfied on 25 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of 33 and 34 ecclestone square london t/no NGL350676…
3 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 green street london t/n NGL630290,. By way of fixed…
3 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 25 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 4 green street london t/n NGL630290,. By way of…
3 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 1 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 8 priory terrace london t/n NGL409435,. By way of…
1 May 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 1 April 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 cadogan house 93 sloane street chelsea.
2 May 2005
Charge of deposit
Delivered: 5 May 2005
Status: Satisfied on 15 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of us$1,000,000 credited to account…
17 March 2005
Guarantee & debenture
Delivered: 7 April 2005
Status: Satisfied on 25 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
Legal charge by the company and superna sethi as trustee for the company
Delivered: 28 September 2004
Status: Satisfied on 25 April 2013
Persons entitled: Barclays Bank PLC
Description: 1147A greenford road, greenford london borough of ealing…
22 June 2004
Deed of charge over credit balances
Delivered: 1 July 2004
Status: Satisfied on 25 April 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC manhattan trading company limited us…
11 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 1 April 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1, 4 green street london t/n…
11 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1, 26A north audley street london t/n…
11 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 1 April 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 133 bickenhall mansions london t/n…
11 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 1 April 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 4 green street london t/n NGL390656.
11 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 1 April 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3, 8 priory terrace london t/n…
4 September 2003
Direct and third party legal charge
Delivered: 17 September 2003
Status: Satisfied on 1 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 9 and 10, 24 lowndes square london t/n NGL774958. By…
12 September 2002
Floating charge
Delivered: 14 September 2002
Status: Satisfied on 23 October 2004
Persons entitled: Woolwich PLC
Description: All of the company's present and future undertakings and…
25 September 2001
Floating charge
Delivered: 4 October 2001
Status: Satisfied on 25 August 2004
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
18 April 2001
Floating charge
Delivered: 26 April 2001
Status: Satisfied on 25 August 2004
Persons entitled: Woolwich PLC
Description: Property k/a flat 1 4 green street mayfair london W1.
28 November 2000
Floating charge
Delivered: 30 November 2000
Status: Satisfied on 25 August 2004
Persons entitled: Woolwich PLC
Description: Floating charge all the borrower's present and future…
28 November 2000
Mortgage deed
Delivered: 30 November 2000
Status: Satisfied on 7 June 2006
Persons entitled: Woolwich PLC
Description: Property k/a lower ground floor 16 beaufort gardens london…
2 November 2000
Legal charge
Delivered: 10 November 2000
Status: Satisfied on 25 April 2013
Persons entitled: Barclays Bank PLC
Description: The property k/a 1147 greenford road greenford middlesex.
2 November 2000
Legal charge
Delivered: 10 November 2000
Status: Satisfied on 25 April 2013
Persons entitled: Barclays Bank PLC
Description: The property k/a 1149 greenford road greenford middlesex.
2 November 2000
Legal charge
Delivered: 10 November 2000
Status: Satisfied on 25 April 2013
Persons entitled: Barclays Bank PLC
Description: The property k/a 1149A greenford road greenford middlesex.
6 January 2000
Mortgage deed
Delivered: 25 January 2000
Status: Satisfied on 25 August 2004
Persons entitled: Woolwich PLC
Description: F/H property k/a 133 bickenhall mansions vickenhall street…
6 January 2000
Floating charge
Delivered: 25 January 2000
Status: Satisfied on 25 August 2004
Persons entitled: Woolwich PLC
Description: The company's present and future undertaking and assets…
7 December 1999
Floating charge
Delivered: 22 December 1999
Status: Satisfied on 25 August 2004
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
7 December 1999
Mortgage
Delivered: 22 December 1999
Status: Satisfied on 7 June 2006
Persons entitled: Woolwich PLC
Description: The f/h property k/a 83 humber avenue coventry west…
3 November 1999
Mortgage
Delivered: 20 November 1999
Status: Satisfied on 25 August 2004
Persons entitled: Woolwich PLC
Description: L/H flat 5, 26A north audley street london W1-NGL612793…
17 May 1999
Mortgage
Delivered: 21 May 1999
Status: Satisfied on 25 August 2004
Persons entitled: Woolwich PLC
Description: Property k/a flat 1 26 north audley street city of…
15 February 1999
Legal mortgage
Delivered: 18 February 1999
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 1149 greenford road middlesex t/n-MX64571.. And the…
22 January 1999
Mortgage
Delivered: 11 February 1999
Status: Satisfied on 25 August 2004
Persons entitled: Woolwich PLC
Description: Flat 3, 8 priory terrace london NW6-NGL409435 with the…
8 January 1999
Legal mortgage
Delivered: 15 January 1999
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1149A greenford road middlesex…
6 December 1996
Legal charge
Delivered: 11 December 1996
Status: Satisfied on 2 April 1998
Persons entitled: Nationwide Building Society
Description: Flat 36 hanover gate mansions park road london NW1 4SL t/no…
3 September 1996
Mortgage debenture
Delivered: 11 September 1996
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1996
Debenture
Delivered: 16 April 1996
Status: Satisfied on 2 April 1998
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
20 February 1996
Legal charge
Delivered: 28 February 1996
Status: Satisfied on 30 April 1997
Persons entitled: Nationwide Building Society
Description: Flat 2 wentworth the avenue bushey hertfordshire together…
27 November 1995
Mortgage debenture
Delivered: 5 December 1995
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 October 1995
Legal mortgage
Delivered: 10 November 1995
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 75A leverson street streatham london t/no…
8 September 1995
Legal mortgage
Delivered: 29 September 1995
Status: Satisfied on 30 April 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 61 eastbury road oxhey hertfordshire…
11 August 1995
Legal mortgage
Delivered: 29 August 1995
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1147 greenford road middlesex and the…
13 July 1995
Legal mortgage
Delivered: 28 July 1995
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 8 woodgrange close kenton middlesex t/no…