About

Registered Number: 06454552
Date of Incorporation: 17/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor Edison House, 223-231 Old Marylebone Road, London, NW1 5QT

 

Having been setup in 2007, Manhattan Loft Chelsea Ltd have registered office in London, it's status at Companies House is "Active". The business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Manhattan Loft Chelsea Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 04 October 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
CS01 - N/A 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
395 - Particulars of a mortgage or charge 18 January 2008
395 - Particulars of a mortgage or charge 18 January 2008
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

Description Date Status Charge by
Supplemental charge 11 November 2009 Outstanding

N/A

Share charge 10 January 2008 Outstanding

N/A

Debenture 10 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.