MANORFAIR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

06/05/236 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/12/2211 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/09/1830 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 DIRECTOR APPOINTED MS MELANIE JEHAN

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

05/08/175 August 2017 REGISTERED OFFICE CHANGED ON 05/08/2017 FROM 38 PINNACLE HOUSE 15 HERITAGE AVENUE LONDON NW9 5FY

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY BARRY DUGGAN

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR SU SOON

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANA DIKME / 20/04/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR LEE BALI

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIEN BUTTIAUX

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS MARIANA DIKME

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR EMILIE LOYER

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR AMIR MALIK

View Document

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BEATTIE

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MISS EMILIE ODETTE AUGUSTINE LOYER

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSENBLATT

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM FLAT 3 34 FROGNAL LONDON NW3 6AG UNITED KINGDOM

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED MR VIVIEN PHILLIPPE JEAN BUTTIAUX

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN ROSENBLATT

View Document

13/01/1313 January 2013 SECRETARY APPOINTED MR BARRY DUGGAN

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEON PAUL

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL LEON CLAUDE JOSEPH MEDLOCK PAUL / 12/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM FLAT 2 34 FROGNAL HAMPSTEAD LONDON NW3 6AG

View Document

31/12/1131 December 2011 DIRECTOR APPOINTED MR SU MING SOON

View Document

31/12/1131 December 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD RAND

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY LEON PAUL

View Document

02/02/112 February 2011 SECRETARY APPOINTED JONATHAN DANIEL ROSENBLATT

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED STUART BEATTIE

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KAUFMANN

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DUGGAN / 19/07/2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED JONATHAN DANIEL ROSENBLATT

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR GRANT STEADMAN

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 NC INC ALREADY ADJUSTED 25/01/91

View Document

06/02/916 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/91

View Document

25/01/9125 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/91

View Document

25/01/9125 January 1991 £ NC 2/3 18/01/91

View Document

16/01/9116 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company