About

Registered Number: 05572520
Date of Incorporation: 23/09/2005 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, Manning & Martindale Ltd was founded on 23 September 2005, it's status in the Companies House registry is set to "Liquidation". Manning & Martindale Ltd has 2 directors listed as Manning, Tara, Martindale, Jane Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Tara 11 October 2005 - 1
MARTINDALE, Jane Louise 11 October 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 October 2019
RESOLUTIONS - N/A 25 October 2019
LIQ02 - N/A 25 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 June 2018
PSC04 - N/A 05 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC04 - N/A 04 December 2017
CH03 - Change of particulars for secretary 04 December 2017
CH01 - Change of particulars for director 04 December 2017
AD01 - Change of registered office address 04 November 2017
PSC04 - N/A 26 October 2017
CH03 - Change of particulars for secretary 26 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.