Company NameCountry Manor Holdings (International) Limited
DirectorKhalid Elias
Company StatusActive
Company Number03471737
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Khalid Elias
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1998(1 year after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hawbridge
Capel
Ipswich
Suffolk
IP9 2XW
Secretary NameKhatija Ilias
NationalityTanzanian
StatusResigned
Appointed12 December 1998(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address12 Bruce Road
Writtle
Chelmsford
Essex
CM1 3EE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01787 475872
Telephone regionSudbury

Location

Registered Address28a First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Christine Elias
30.00%
Ordinary
30 at £1Khalid Elias
30.00%
Ordinary
20 at £1Caroline Elias
20.00%
Ordinary
20 at £1Susannah Elias
20.00%
Ordinary

Financials

Year2014
Net Worth-£21,094
Cash£2,437
Current Liabilities£38,809

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (overdue)

Filing History

22 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
21 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (10 pages)
18 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
24 October 2021Micro company accounts made up to 31 January 2021 (10 pages)
8 June 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (10 pages)
17 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
29 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
12 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
17 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
30 May 2016Director's details changed for Khalid Elias on 23 November 2015 (2 pages)
30 May 2016Director's details changed for Khalid Elias on 23 November 2015 (2 pages)
30 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 26 November 2013 with a full list of shareholders (3 pages)
5 February 2014Annual return made up to 26 November 2013 with a full list of shareholders (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Khatija Ilias as a secretary (1 page)
3 January 2013Termination of appointment of Khatija Ilias as a secretary (1 page)
3 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
9 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Khalid Elias on 26 November 2009 (2 pages)
26 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Khalid Elias on 26 November 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 January 2009Return made up to 26/11/08; full list of members (4 pages)
12 January 2009Return made up to 26/11/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 26/11/07; full list of members (3 pages)
25 January 2008Return made up to 26/11/07; full list of members (3 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 February 2007Return made up to 26/11/06; full list of members (3 pages)
23 February 2007Return made up to 26/11/06; full list of members (3 pages)
4 July 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
4 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
3 May 2005Return made up to 26/11/04; full list of members (7 pages)
3 May 2005Return made up to 26/11/04; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
4 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
31 December 2003Return made up to 26/11/03; full list of members (7 pages)
31 December 2003Return made up to 26/11/03; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 March 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
2 January 2002Return made up to 26/11/01; full list of members (7 pages)
2 January 2002Return made up to 26/11/01; full list of members (7 pages)
4 October 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
4 October 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
22 August 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
22 August 2001Return made up to 26/11/00; no change of members (7 pages)
22 August 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
22 August 2001Return made up to 26/11/00; no change of members (7 pages)
3 July 2001Accounts for a dormant company made up to 30 November 1997 (1 page)
3 July 2001Accounts for a dormant company made up to 30 November 1996 (1 page)
3 July 2001Accounts for a dormant company made up to 30 November 1997 (1 page)
3 July 2001Accounts for a dormant company made up to 30 November 1996 (1 page)
2 July 2001Registered office changed on 02/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 July 2001Ad 22/01/99--------- £ si 98@1=98 £ ic 4/102 (2 pages)
2 July 2001Accounts for a dormant company made up to 30 November 1998 (1 page)
2 July 2001Ad 22/01/99--------- £ si 98@1=98 £ ic 4/102 (2 pages)
2 July 2001Accounts for a dormant company made up to 30 November 1999 (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2001Return made up to 26/11/99; full list of members (8 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Ad 12/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 July 2001Accounts for a dormant company made up to 30 November 1999 (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 26/11/99; full list of members (8 pages)
2 July 2001Return made up to 26/11/98; full list of members (7 pages)
2 July 2001Location of register of members (non legible) (1 page)
2 July 2001Location of register of members (non legible) (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Return made up to 26/11/98; full list of members (7 pages)
2 July 2001Accounts for a dormant company made up to 30 November 1998 (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2001Registered office changed on 02/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 July 2001Ad 12/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 2001Restoration by order of the court (2 pages)
28 June 2001Restoration by order of the court (2 pages)
14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
27 January 1998Company name changed country manor international (hol dings) LIMITED\certificate issued on 28/01/98 (2 pages)
27 January 1998Company name changed country manor international (hol dings) LIMITED\certificate issued on 28/01/98 (2 pages)
26 November 1997Incorporation (12 pages)
26 November 1997Incorporation (12 pages)