Founded in 1999, Manor Building Preservation Trust are based in London. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUSINS, Robin Clifford | 31 May 2016 | - | 1 |
HOGARTH, Richard Thomas | 15 July 2002 | 01 January 2013 | 1 |
JONES, Steven Mark | 15 July 2004 | 31 January 2006 | 1 |
SMITH, Cyril Alfred | 24 June 1999 | 31 May 2016 | 1 |
SMITH, Daniel Rohan | 24 June 1999 | 15 July 2004 | 1 |
SMITH, Mariya | 01 January 2013 | 09 December 2019 | 1 |
SMITH, Matthew Morgan | 24 June 1999 | 15 July 2004 | 1 |
SPARROW, Katie | 08 August 2002 | 18 April 2004 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 16 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2020 | |
DS01 - Striking off application by a company | 24 July 2020 | |
CS01 - N/A | 01 July 2020 | |
AD01 - Change of registered office address | 01 July 2020 | |
TM01 - Termination of appointment of director | 15 April 2020 | |
AA - Annual Accounts | 08 April 2020 | |
TM01 - Termination of appointment of director | 13 December 2019 | |
TM01 - Termination of appointment of director | 13 December 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 07 July 2017 | |
PSC08 - N/A | 07 July 2017 | |
TM02 - Termination of appointment of secretary | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AA - Annual Accounts | 13 June 2017 | |
AD01 - Change of registered office address | 23 March 2017 | |
AR01 - Annual Return | 30 June 2016 | |
TM01 - Termination of appointment of director | 01 June 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AP01 - Appointment of director | 29 December 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AD01 - Change of registered office address | 11 September 2011 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH03 - Change of particulars for secretary | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 28 April 2009 | |
363a - Annual Return | 23 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
287 - Change in situation or address of Registered Office | 12 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
363a - Annual Return | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
AA - Annual Accounts | 08 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
363a - Annual Return | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
287 - Change in situation or address of Registered Office | 19 June 2006 | |
AA - Annual Accounts | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
MEM/ARTS - N/A | 24 January 2006 | |
CERTNM - Change of name certificate | 16 January 2006 | |
363s - Annual Return | 09 September 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
AA - Annual Accounts | 28 January 2005 | |
225 - Change of Accounting Reference Date | 24 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
363s - Annual Return | 06 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2004 | |
225 - Change of Accounting Reference Date | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 29 April 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 04 March 2003 | |
AA - Annual Accounts | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
363s - Annual Return | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
AA - Annual Accounts | 02 May 2002 | |
395 - Particulars of a mortgage or charge | 26 February 2002 | |
363s - Annual Return | 15 October 2001 | |
287 - Change in situation or address of Registered Office | 28 August 2001 | |
395 - Particulars of a mortgage or charge | 24 August 2001 | |
395 - Particulars of a mortgage or charge | 02 June 2001 | |
AA - Annual Accounts | 25 May 2001 | |
395 - Particulars of a mortgage or charge | 30 November 2000 | |
363s - Annual Return | 27 September 2000 | |
395 - Particulars of a mortgage or charge | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 09 November 1999 | |
NEWINC - New incorporation documents | 24 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 September 2004 | Fully Satisfied |
N/A |
Legal charge | 24 September 2004 | Fully Satisfied |
N/A |
Legal charge | 24 September 2004 | Fully Satisfied |
N/A |
Debenture | 24 September 2004 | Fully Satisfied |
N/A |
Legal charge | 02 July 2004 | Fully Satisfied |
N/A |
Legal charge | 13 February 2003 | Fully Satisfied |
N/A |
Legal charge | 25 February 2002 | Fully Satisfied |
N/A |
Legal charge | 14 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 31 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 20 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 04 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 04 April 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 03 November 1999 | Fully Satisfied |
N/A |