About

Registered Number: 04309218
Date of Incorporation: 23/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor Edison House, 223 - 231 Old Marylebone Road, London, NW1 5QT

 

Manhattan Loft (Tokenhouse Yard) Ltd was founded on 23 October 2001 and are based in London. This organisation has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 January 2020
CS01 - N/A 16 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 11 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 18 November 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 05 November 2004
AUD - Auditor's letter of resignation 09 January 2004
AUD - Auditor's letter of resignation 09 January 2004
225 - Change of Accounting Reference Date 25 November 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 10 November 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
225 - Change of Accounting Reference Date 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
MEM/ARTS - N/A 01 February 2002
CERTNM - Change of name certificate 30 January 2002
395 - Particulars of a mortgage or charge 28 January 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
Direct and third party legal charge 24 November 2005 Fully Satisfied

N/A

Charge of securities 24 November 2005 Fully Satisfied

N/A

Debenture 24 November 2005 Fully Satisfied

N/A

Debenture 08 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.