Company NameMapjay Flat Management Company Limited
Company StatusActive
Company Number01448196
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1979(44 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGaye O'Riordan
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed10 November 2004(25 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravensmede Way
Chiswick
London
W4 1TF
Director NameLynne Marie Stelling
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(28 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Ravensmede Way
Chiswick
London
W4 1TF
Secretary NameLynne Rigby Truex
NationalityBritish
StatusCurrent
Appointed01 April 2011(31 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address89 Chiswick High Road
Chiswick
London
W4 2EF
Director NameMs Connie Breadner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameDr Henry Ernest Gee
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1995)
RoleJournalist
Correspondence Address32 Ravensmede Way
London
W4 1TF
Director NameLinda Gwen Hinds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1996)
RoleBank Official
Correspondence Address38 Ravensmede Way
London
W4 1TF
Director NameMr Graham Christian Bird
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration28 years, 6 months (resigned 27 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Ravensmede Way
Chiswick
London
W4 1TF
Secretary NameBernard Sidney Jarvis
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence Address31 Ravensmede Way
London
W4 1TF
Director NameCaroline Jane Davey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2002)
RoleExhibitions Officer
Correspondence Address39 Ravensmede Way
Chiswick
London
W4 1TF
Director NameJanet Mary Davies
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(22 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2008)
RoleRetired
Correspondence Address42 Ford Lane
Farnham
Surrey
GU10 3NB
Secretary NameDr Jane Carthey
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2009)
RolePsychologist
Correspondence Address34 Ravensmede Way
Chiswick
London
W4 1TF
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed03 January 2010(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£29,630
Net Worth£17,995
Cash£20,068
Current Liabilities£18,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (4 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
23 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 April 2014Secretary's details changed for Lynne Rigby Truex on 16 April 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
9 January 2013Director's details changed for Mr Graham Christian Bird on 16 January 2012 (3 pages)
9 January 2013Director's details changed for Lynne Stelling on 16 January 2012 (3 pages)
8 January 2013Director's details changed for Gaye O'riordan on 16 January 2012 (2 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
9 January 2012Director's details changed for Gaye O'riordan on 31 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Graham Christian Bird on 31 December 2011 (2 pages)
9 January 2012Director's details changed for Lynne Stelling on 31 December 2011 (2 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 May 2011Appointment of Lynne Rigby Truex as a secretary (3 pages)
9 May 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 9 May 2011 (2 pages)
9 May 2011Termination of appointment of Cosec Management Services Limited as a secretary
  • ANNOTATION The date of termination on the TM02 was removed from the public register on 24/06/2011 as it was factually inaccurate.
(3 pages)
9 May 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 9 May 2011 (2 pages)
5 April 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
7 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
7 January 2011Registered office address changed from 2 the Gardens Offic Village Fareham Hampshire PO16 8SS on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Closec Management Services Limited on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Closec Management Services Limited on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 2 the Gardens Offic Village Fareham Hampshire PO16 8SS on 7 January 2011 (1 page)
5 January 2011Director's details changed for Lynne Stelling on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Graham Christian Bird on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Graham Christian Bird on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Lynne Stelling on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Gaye O'riordan on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Gaye O'riordan on 5 January 2011 (2 pages)
23 September 2010Termination of appointment of Jane Carthey as a secretary (2 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
14 January 2010Appointment of Closec Management Services Limited as a secretary (3 pages)
3 January 2010Registered office address changed from 34 Ravensmede Way Chiswick London W4 1TF on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from 34 Ravensmede Way Chiswick London W4 1TF on 3 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
19 January 2009Annual return made up to 31/12/08 (3 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 May 2008Appointment terminated director janet davies (1 page)
8 January 2008Annual return made up to 31/12/07 (2 pages)
23 October 2007New director appointed (2 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: 31 ravensmede way chiswick london W4 1TF (1 page)
16 February 2007Secretary resigned (1 page)
18 January 2007Annual return made up to 31/12/06 (2 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
25 January 2006Annual return made up to 31/12/05 (2 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
11 January 2005Annual return made up to 31/12/04 (4 pages)
29 November 2004New director appointed (2 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
15 January 2004Annual return made up to 31/12/03 (4 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
8 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Annual return made up to 31/12/01 (3 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
12 January 2001Full accounts made up to 31 March 2000 (3 pages)
12 January 2001Annual return made up to 31/12/00 (3 pages)
28 February 2000Annual return made up to 31/12/99 (3 pages)
4 October 1999Full accounts made up to 31 March 1999 (3 pages)
18 January 1999Annual return made up to 31/12/98 (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (3 pages)
11 January 1998Annual return made up to 31/12/97 (4 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
16 August 1997Alter mem and arts (25 pages)
21 January 1997Full accounts made up to 31 March 1996 (2 pages)
13 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
9 January 1996Full accounts made up to 31 March 1995 (2 pages)
9 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
12 September 1979Incorporation (20 pages)