Background WavePink WaveYellow Wave

MANHATTAN LOFT CORPORATION LIMITED (02695131)

MANHATTAN LOFT CORPORATION LIMITED (02695131) is an active UK company. incorporated on 9 March 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MANHATTAN LOFT CORPORATION LIMITED has been registered for 34 years. Current directors include HANDELSMAN, Harry, HUNT, Lloyd Kevin.

Company Number
02695131
Status
active
Type
ltd
Incorporated
9 March 1992
Age
34 years
Address
5th Floor Edison House 223 - 231, London, NW1 5QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HANDELSMAN, Harry, HUNT, Lloyd Kevin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANHATTAN LOFT CORPORATION LIMITED

MANHATTAN LOFT CORPORATION LIMITED is an active company incorporated on 9 March 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MANHATTAN LOFT CORPORATION LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02695131

LTD Company

Age

34 Years

Incorporated 9 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

5th Floor Edison House 223 - 231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Anne Street London W1G 9AU
From: 9 March 1992To: 19 May 2011
Timeline

14 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Mar 10
Director Joined
Aug 13
Loan Secured
Oct 18
Loan Secured
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HUNT, Lloyd Kevin

Active
Floor Edison House 223 - 231, LondonNW1 5QT
Secretary
Appointed 06 Mar 2009

HANDELSMAN, Harry

Active
Flat 1, LondonW2 2LT
Born September 1949
Director
Appointed 06 Feb 1997

HUNT, Lloyd Kevin

Active
Floor Edison House 223 - 231, LondonNW1 5QT
Born June 1978
Director
Appointed 20 Aug 2013

BHAMBRA, Harjeet

Resigned
62 Byron Avenue, LondonE12 6NG
Secretary
Appointed 07 Apr 1997
Resigned 19 Nov 2002

BHAMBRA, Harjeet

Resigned
62 Byron Avenue, LondonE12 6NG
Secretary
Appointed 23 Mar 1993
Resigned 09 Mar 1993

BLACKMORE, Philippa Kathleen

Resigned
20 Palmers Road, LondonE2 0SZ
Secretary
Appointed 07 Jul 2008
Resigned 15 Jan 2009

GLAGOW, Susan Yvonne

Resigned
113 Gally Hill Road, FleetGU52 6RX
Secretary
Appointed 03 Apr 1997
Resigned 06 Sept 2000

HARPER, Sriyani Marie

Resigned
Flat 1, LondonSW6 4LA
Secretary
Appointed 11 Jan 1993
Resigned 23 Mar 1993

HARPER, Sriyani Marie

Resigned
Flat 1, LondonSW6 4LA
Secretary
Appointed N/A
Resigned 09 Mar 1994

SIDDALL, Ruth Morag

Resigned
71 Heath Gardens, TwickenhamTW1 4LY
Secretary
Appointed 04 Mar 1992
Resigned 11 Jan 1993

VRANKOVIC, Maria

Resigned
467 Archer Road, StevenageSG1 5QR
Secretary
Appointed 19 Nov 2002
Resigned 07 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Mar 1992
Resigned 09 Mar 1992

BOAG, Angus Robert

Resigned
17 Blake Gardens, LondonSW6 4QB
Born August 1959
Director
Appointed 29 Feb 2000
Resigned 30 Apr 2007

BOAG, Angus Robert

Resigned
17 Blake Gardens, LondonSW6 4QB
Born August 1959
Director
Appointed 01 Jul 1996
Resigned 28 Jun 1999

FLOWER, Alexander Geoffrey

Resigned
Easton 39 Courthouse Road, MaidenheadSL6 6JA
Born March 1963
Director
Appointed 11 Aug 1999
Resigned 01 Oct 1999

HITCHCOCK, John

Resigned
167 Westbourne Grove, LondonW11 2RS
Born September 1961
Director
Appointed 09 Mar 1992
Resigned 01 Oct 1999

SAMUELS, Adam Bernard Andrew

Resigned
12 Park Mount, HarpendenAL5 3AR
Born February 1962
Director
Appointed 01 Mar 2009
Resigned 22 Feb 2010

Persons with significant control

1

Mr Harry Handelsman

Active
Floor Edison House 223 - 231, LondonNW1 5QT
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 December 2007
AAAnnual Accounts
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Group
22 December 2003
AAAnnual Accounts
Legacy
25 November 2003
225Change of Accounting Reference Date
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
287Change of Registered Office
Accounts With Accounts Type Group
13 March 2003
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363aAnnual Return
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
14 March 2001
363aAnnual Return
Accounts With Accounts Type Full Group
16 February 2001
AAAnnual Accounts
Legacy
17 October 2000
353353
Legacy
17 October 2000
287Change of Registered Office
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288cChange of Particulars
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1999
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
363aAnnual Return
Legacy
11 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
363aAnnual Return
Legacy
26 March 1997
363(353)363(353)
Legacy
12 March 1997
288cChange of Particulars
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
30 October 1996
403aParticulars of Charge Subject to s859A
Legacy
31 July 1996
288288
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
13 March 1996
363x363x
Legacy
6 September 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
287Change of Registered Office
Legacy
6 May 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Legacy
13 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
363x363x
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Legacy
21 May 1993
363x363x
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
2 April 1993
288288
Legacy
5 March 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
88(2)R88(2)R
Legacy
9 December 1992
224224
Legacy
12 March 1992
288288
Incorporation Company
9 March 1992
NEWINCIncorporation