Company NameMapco Investments Limited
Company StatusLiquidation
Company Number00609306
CategoryPrivate Limited Company
Incorporation Date7 August 1958(65 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLandau Morley Registrars Limited (Corporation)
StatusCurrent
Appointed27 November 2006(48 years, 4 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameBeverley Kendon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 1995)
RoleDesigner
Correspondence Address21 Hawtrey Road
London
NW3 9SS
Director NameHyman Sharpstone
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(33 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 November 2006)
RoleGown Manufacturer
Correspondence Address21 Hawtrey Road
Off King Henrys Road
London
NW3 3SS
Director NameJoan Sharpstone
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(33 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 November 2006)
RoleSecretary
Correspondence Address21 Hawtrey Road
(Off King Henrys Road)
London
NW3 3SS
Director NameMr Howard Nigel Sharpstone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(33 years, 11 months after company formation)
Appointment Duration28 years, 10 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Queens Grove
London
NW8 6ER
Secretary NameMr Howard Nigel Sharpstone
NationalityBritish
StatusResigned
Appointed23 July 1992(33 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elsworthy Rise
London
NW3 3SH

Contact

Telephone020 74834567
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Howard Nigel Sharpstone
100.00%
Ordinary

Financials

Year2014
Net Worth£1,167,342
Cash£53,060
Current Liabilities£222,628

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due30 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 July 2019 (4 years, 9 months ago)
Next Return Due3 September 2020 (overdue)

Charges

28 January 2002Delivered on: 5 February 2002
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and building situate at and k/a 63 queens grove, st johns wood in the city of westminster as the same is registered under t/no. 272203 together also with the forecourt area fronting the same registered under t/no. NGL746061. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 2002Delivered on: 2 February 2002
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 63 queens grove, london NW8 6ER as the same is registered with title absolute at the land registry under title number 272203 and all that freehold property situate and known as the forecourt at 63 queens grove, london NW8 6ER as the same as registered with title possessory at the land registry under title number NGL746061.. Notification of addition to or amendment of charge.
Outstanding
31 January 2005Delivered on: 17 February 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 63 queens grove london t/n 272203. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 63 queens grove london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2005Delivered on: 4 February 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249-253 cambridge heath road bethnal green london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 May 2004Delivered on: 8 May 2004
Persons entitled: Silverwood Financial Ventures Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to it in respect of the property.
Outstanding
3 May 2004Delivered on: 8 May 2004
Persons entitled: Silverwood Financial Ventures Limietd

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 May 2004Delivered on: 8 May 2004
Persons entitled: Silverwood Financial Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 249-253 cambridge heath road, london, E2 0EL t/n:EGL227655.
Outstanding
27 June 2003Delivered on: 9 July 2003
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 63 queens grove, london t/no. 272203 and f/h property k/a the forecourt of 63 queens grove, london t/no. NGL746061.
Outstanding
3 August 2001Delivered on: 18 August 2001
Satisfied on: 20 May 2004
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249/253 cambridge heath road london E2 oel fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets.
Fully Satisfied
5 February 2001Delivered on: 6 February 2001
Satisfied on: 18 October 2001
Persons entitled: The Bridging Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 249/253 cambridge heath road tower hamlets london E2 t/n EGL227655.
Fully Satisfied
5 June 2000Delivered on: 13 June 2000
Satisfied on: 5 June 2003
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 63 queens grove st johns wood london NW8 city of westminster - 272203 and NGL746061 and by way of floating security all moveable plant machinery implements furniture and equipment at the property.
Fully Satisfied
25 October 1991Delivered on: 7 November 1991
Satisfied on: 14 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249/253 cambridge heath road, corner three colts lane,tower hamlets t/no. Ngl 227655.
Fully Satisfied
30 November 1990Delivered on: 12 December 1990
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 September 1977Delivered on: 26 September 1977
Satisfied on: 14 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115-127 (odd nos.) ashfield street, and 1-14 martin workshops, E.1. london borough of tower hamlets. Title no - ngl 250338.
Fully Satisfied
13 February 2009Delivered on: 20 February 2009
Satisfied on: 7 August 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and howard sharpstone to the chargee on any account whatsoever.
Particulars: Property k/a 63 queens grove, london t/no. 272203 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
31 January 2005Delivered on: 4 February 2005
Satisfied on: 14 January 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 September 1977Delivered on: 26 September 1977
Satisfied on: 14 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, cochrane street N.W.8 london borough of westminster title no - ngl 212576.
Fully Satisfied

Filing History

20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 September 2017Change of details for Mr Howard Nigel Sharpstone as a person with significant control on 1 August 2017 (2 pages)
18 September 2017Director's details changed for Mr Howard Nigel Sharpstone on 1 August 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
11 July 2017Notification of Howard Nigel Sharpstone as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500
(4 pages)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Satisfaction of charge 18 in full (4 pages)
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500
(4 pages)
1 May 2014Director's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Registration of charge 006093060019 (18 pages)
3 December 2013Proposed transfer from GB of societas europaea (SE) (2 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Mr Howard Nigel Sharpstone on 11 June 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been discontinued (2 pages)
18 June 2010Director's details changed for Howard Nigel Sharpstone on 11 June 2010 (2 pages)
18 June 2010Secretary's details changed for Landau Morley Registrars Limited on 11 June 2010 (2 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
17 February 2009Return made up to 11/06/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2007Return made up to 11/06/07; full list of members (3 pages)
29 December 2006Return made up to 11/06/06; full list of members; amend (6 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 11/06/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2005Return made up to 23/07/05; full list of members (3 pages)
7 September 2005Location of register of members (1 page)
23 August 2005Return made up to 23/07/04; full list of members; amend (6 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 23/07/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 23/07/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2002Return made up to 23/07/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Return made up to 23/07/01; full list of members (7 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 2000Return made up to 23/07/00; full list of members (7 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 23/07/99; no change of members (4 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middx HA1 3AG (1 page)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Company name changed ralhym modes LIMITED\certificate issued on 03/03/97 (2 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 November 1996Return made up to 23/07/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Return made up to 23/07/95; full list of members (6 pages)
21 June 1995Director resigned (2 pages)
4 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
30 October 1992Accounts for a small company made up to 31 March 1992 (7 pages)
1 November 1991Accounts for a small company made up to 31 March 1991 (6 pages)
6 December 1990Accounts for a small company made up to 31 March 1990 (5 pages)
10 January 1986Accounts made up to 31 March 1985 (5 pages)
3 April 1985Accounts made up to 31 March 1984 (5 pages)
23 August 1983Accounts made up to 31 March 1983 (9 pages)
7 September 1982Accounts made up to 31 March 1982 (6 pages)
7 August 1958Incorporation (14 pages)