About

Registered Number: 04590257
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor Edison House, 223-231 Old Marylebone Road, London, NW1 5QT

 

The Manhattan Loft Corporation (Ho) Ltd was established in 2002, it's status at Companies House is "Active". We do not know the number of employees at this business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
395 - Particulars of a mortgage or charge 30 September 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 12 January 2004
225 - Change of Accounting Reference Date 09 October 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.