MANORGALE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 115 Craven Park Road London N15 6BL to 26 Theydon Road London E5 9NA on 2025-07-24

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

31/10/2431 October 2024 Satisfaction of charge 2 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 1 in full

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2019

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MRS RACHEL SCHNECK

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM FINER

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM DATA HOUSE 43 - 45 STAMFORD HILL LONDON N16 5SR

View Document

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR HENRY BALL

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY VOLVI PERETZ

View Document

20/12/1020 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM FINER / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM PICO HOUSE 15 BERGHOLT CRESCENT LONDON N16 5JE

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: DATA HOUSE 43-45 TAMFORD HILL LONDON N16 5SR

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/12/05; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/12/04; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0615 August 2006 ORDER OF COURT - RESTORATION 14/08/06

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 STRUCK OFF AND DISSOLVED

View Document

17/05/0517 May 2005 FIRST GAZETTE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 115 CRAVEN PARK RD LONDON N15 6BL

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 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