Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANORSHOW LTD
Company Information for

MANORSHOW LTD

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
03656863
Private Limited Company
Active

Company Overview

About Manorshow Ltd
MANORSHOW LTD was founded on 1998-10-27 and has its registered office in . The organisation's status is listed as "Active". Manorshow Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANORSHOW LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 03656863
Company ID Number 03656863
Date formed 1998-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 29/07/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815041956  
Last Datalog update: 2024-03-06 22:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANORSHOW LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANORSHOW LTD

Current Directors
Officer Role Date Appointed
MIRIAM MICHELLE ROTH
Company Secretary 2007-01-03
DAVID MENAHEM ROTH
Director 1998-11-09
MIRIAM MICHELLE ROTH
Director 1998-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES LERNER
Director 1998-11-09 2014-01-31
FRANCES ROSALIND LERNER
Director 1998-11-09 2014-01-31
SALOMON NOE
Director 1998-11-09 2014-01-31
FRANCES ROSALIND LERNER
Company Secretary 1998-11-09 2007-01-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-10-27 1998-11-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-10-27 1998-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MENAHEM ROTH MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
DAVID MENAHEM ROTH MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
DAVID MENAHEM ROTH DAVID ROTH ASSOCIATES LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
MIRIAM MICHELLE ROTH MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
MIRIAM MICHELLE ROTH MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
MIRIAM MICHELLE ROTH DAVID ROTH ASSOCIATES LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-06-0831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-05-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036568630019
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-05-01AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036568630017
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036568630016
2019-04-05PSC04Change of details for Mrs Miriam Michelle Roth as a person with significant control on 2019-04-05
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM ROTH
2019-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MENEHEM ROTH
2019-03-03PSC07CESSATION OF MANORPRIME LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-07-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-29AA01Current accounting period shortened from 30/10/16 TO 29/10/16
2017-07-30AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0127/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036568630015
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES LERNER
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2014-02-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036568630014
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036568630013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2013-04-26AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-29AR0127/10/12 FULL LIST
2012-03-15AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-22AR0127/10/11 FULL LIST
2011-05-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-08AR0127/10/10 FULL LIST
2010-07-01AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-11AR0127/10/09 FULL LIST
2009-07-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-03288bSECRETARY RESIGNED
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-02363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-27363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-14363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-11-07395PARTICULARS OF MORTGAGE/CHARGE
2000-09-30395PARTICULARS OF MORTGAGE/CHARGE
2000-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-23363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-12-2188(2)RAD 30/09/99--------- £ SI 1@1=1 £ IC 1/2
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16287REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16395PARTICULARS OF MORTGAGE/CHARGE
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16288aNEW DIRECTOR APPOINTED
1998-12-01288aNEW SECRETARY APPOINTED
1998-12-01288aNEW DIRECTOR APPOINTED
1998-11-16287REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANORSHOW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANORSHOW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-15 Outstanding JOSEPH PEARLMAN
2013-10-08 Outstanding INTERBAY FUNDING LIMITED
2013-10-08 Outstanding INTERBAY FUNDING LIMITED
LEGAL CHARGE 2007-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-09-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-09-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-09-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-09-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF RENTAL ASSIGNMENT 2003-08-05 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2003-08-05 Outstanding BRISTOL & WEST PLC
LEGAL MORTGAGE 2003-06-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-11-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-11-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-02-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 831,957
Creditors Due After One Year 2012-10-31 £ 849,832
Creditors Due After One Year 2012-10-31 £ 849,832
Creditors Due After One Year 2011-10-31 £ 873,082
Creditors Due Within One Year 2013-10-31 £ 1,122,474
Creditors Due Within One Year 2012-10-31 £ 1,101,885
Creditors Due Within One Year 2012-10-31 £ 1,101,885
Creditors Due Within One Year 2011-10-31 £ 1,097,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANORSHOW LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 34,222
Cash Bank In Hand 2012-10-31 £ 25,274
Cash Bank In Hand 2012-10-31 £ 25,274
Current Assets 2013-10-31 £ 76,837
Current Assets 2012-10-31 £ 77,333
Current Assets 2012-10-31 £ 77,333
Current Assets 2011-10-31 £ 64,260
Debtors 2013-10-31 £ 42,615
Debtors 2012-10-31 £ 52,059
Debtors 2012-10-31 £ 52,059
Debtors 2011-10-31 £ 64,231
Secured Debts 2013-10-31 £ 1,651,448
Secured Debts 2012-10-31 £ 1,644,607
Secured Debts 2012-10-31 £ 1,644,607
Secured Debts 2011-10-31 £ 1,677,196
Shareholder Funds 2013-10-31 £ 225,820
Shareholder Funds 2012-10-31 £ 229,049
Shareholder Funds 2012-10-31 £ 229,049
Shareholder Funds 2011-10-31 £ 197,286
Tangible Fixed Assets 2013-10-31 £ 2,103,414
Tangible Fixed Assets 2012-10-31 £ 2,103,433
Tangible Fixed Assets 2012-10-31 £ 2,103,433
Tangible Fixed Assets 2011-10-31 £ 2,103,459

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANORSHOW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MANORSHOW LTD
Trademarks
We have not found any records of MANORSHOW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANORSHOW LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MANORSHOW LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANORSHOW LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANORSHOW LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANORSHOW LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.