About

Registered Number: 03803986
Date of Incorporation: 24/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: One, Bartholomew Close, London, EC1A 7BL,

 

Founded in 1999, Manor Building Preservation Trust are based in London. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.