MANORSHOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/05/2516 May 2025 Registration of charge 036568630020, created on 2025-05-15

View Document

14/05/2514 May 2025 Satisfaction of charge 2 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 036568630016 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 036568630015 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 036568630014 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 036568630013 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 12 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 11 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 10 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 9 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 8 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 7 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 6 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 5 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 4 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 3 in full

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/11/244 November 2024 Change of details for Mrs Miriam Michelle Roth as a person with significant control on 2024-10-15

View Document

04/11/244 November 2024 Change of details for Mr David Menahem Roth as a person with significant control on 2024-10-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Director's details changed for Mr David Menahem Roth on 2024-10-15

View Document

16/10/2416 October 2024 Director's details changed for Mrs Miriam Michelle Roth on 2024-10-15

View Document

15/10/2415 October 2024 Registered office address changed from 115 Craven Park Road London N15 6BL to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2024-10-15

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036568630018

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036568630017

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036568630016

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM ROTH

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MIRIAM MICHELLE ROTH / 05/04/2019

View Document

03/03/193 March 2019 CESSATION OF MANORPRIME LTD AS A PSC

View Document

03/03/193 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MENEHEM ROTH

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/07/188 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 CURRSHO FROM 30/10/2016 TO 29/10/2016

View Document

30/07/1730 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036568630015

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES LERNER

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036568630014

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036568630013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 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