Manhattan Beaconsfield Limited WATFORD


Manhattan Beaconsfield started in year 1997 as Private Limited Company with registration number 03378826. The Manhattan Beaconsfield company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

At the moment there are 2 directors in the the firm, namely David P. and Christine P.. In addition one secretary - David P. - is with the company. Currenlty, the firm lists one former director, whose name is David P. and who left the the firm on 1 July 2007. In addition, there is one former secretary - David P. who worked with the the firm until 6 July 2007.

Manhattan Beaconsfield Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03378826
Date of Incorporation Fri, 30th May 1997
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

David P.

Position: Director

Appointed: 06 July 2007

David P.

Position: Secretary

Appointed: 06 July 2007

Christine P.

Position: Director

Appointed: 30 May 1997

David P.

Position: Secretary

Appointed: 30 May 1997

Resigned: 06 July 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1997

Resigned: 30 May 1997

David P.

Position: Director

Appointed: 30 May 1997

Resigned: 01 July 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 30 May 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Christine P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David P. This PSC .

Christine P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David P.

Notified on 6 April 2016
Ceased on 26 May 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth507 988509 020494 216511 274       
Balance Sheet
Cash Bank On Hand   127 952118 326146 046151 663148 311135 399186 241167 403
Current Assets163 978173 445159 369185 547190 781202 252201 021197 733193 730222 185203 516
Debtors34 75233 89135 14333 43553 31541 74931 57331 41531 85526 45118 292
Other Debtors   33 43553 31541 68931 57331 41531 51226 45118 292
Property Plant Equipment   346 157336 695327 232317 770309 372301 448291 885282 415
Total Inventories   24 16019 14014 45717 78518 00726 4769 49317 821
Cash Bank In Hand111 236121 54199 713127 952       
Stocks Inventory17 99018 01324 51324 160       
Tangible Fixed Assets373 119363 572354 200346 157       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve208 756216 745208 898232 913       
Shareholder Funds507 988509 020494 216511 274       
Other
Accumulated Depreciation Impairment Property Plant Equipment   178 729185 287194 749204 211213 718223 427233 219242 676
Average Number Employees During Period       778 
Corporation Tax Payable   5 0611 269      
Creditors   20 43018 90319 75916 83214 81813 26920 53916 397
Increase From Depreciation Charge For Year Property Plant Equipment    9 4629 4629 4629 5079 7099 7929 725
Net Current Assets Liabilities134 869145 448140 016165 117171 878182 493184 189182 915180 461201 646187 119
Number Shares Issued Fully Paid    100100     
Other Creditors   3 5804 8954 8915 5306 4518 9528 5518 747
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 905     268
Other Disposals Property Plant Equipment    2 905     893
Other Taxation Social Security Payable   10 51610 74113 90010 1088 3674 30911 9544 909
Par Value Share 11111     
Property Plant Equipment Gross Cost   524 886521 981521 981521 981523 090524 875525 104525 091
Total Additions Including From Business Combinations Property Plant Equipment       1 1091 785229880
Total Assets Less Current Liabilities507 988509 020494 216511 274508 573509 725501 959492 287481 909493 531469 534
Trade Creditors Trade Payables   1 2731 9989681 194 8342 741
Trade Debtors Trade Receivables     60  343  
Transfers To From Retained Earnings Increase Decrease In Equity      -6 957-6 957-6 957-6 957-6 957
Creditors Due Within One Year29 10927 99719 35320 430       
Number Shares Allotted 100100100       
Revaluation Reserve299 132292 175285 218278 261       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, April 2023
Free Download (8 pages)

Company search

Advertisements