Company NameMapilupe Holdings Limited
DirectorsFrancis Edward Peter Meadows and Piers Philip Meadows
Company StatusActive
Company Number01603950
CategoryPrivate Limited Company
Incorporation Date14 December 1981(42 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFrancis Edward Peter Meadows
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBray Lodge Cavendish Road
Weybridge
KT13 0JY
Secretary NameFrancis Edward Peter Meadows
NationalityBritish
StatusCurrent
Appointed03 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBray Lodge Cavendish Road
Weybridge
KT13 0JY
Director NameMr Piers Philip Meadows
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(23 years, 4 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressReeds House Godolphin Road
Weybridge
KT13 0PU
Director NameMadeleine Jill Meadows
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 April 2005)
RoleSecretary
Correspondence AddressFir Tree Lodge Warreners Lane
St Georges Hill
Weybridge
Surrey
KT13 0LF

Location

Registered Address56 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Francis Edward Peter Meadows
50.00%
Ordinary
1 at £1Piers Phillip Meadows
50.00%
Ordinary

Financials

Year2014
Net Worth£169,415
Cash£19,093
Current Liabilities£8,348

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

9 July 2018Delivered on: 16 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 October 2017Delivered on: 11 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 56 church street and land lying to the north of 56 church street and land associated with 56 church street weybridge surrey.
Outstanding
19 April 2017Delivered on: 24 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 April 2012Delivered on: 3 May 2012
Persons entitled: National Westminster 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: 56 church st, weybridge, surrey. T/no.SY148833: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
18 April 2012Delivered on: 21 April 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 2004Delivered on: 14 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £184,031.55 and all other monies due or to become due from the company and francis edward peter meadows to the chargee.
Particulars: 56 church street weybridge surrey.
Outstanding
28 April 2004Delivered on: 15 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £184,031.55 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 church street weybridge surrey.
Outstanding
4 June 2019Delivered on: 15 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 56 church street and land lying to the north of 56 church street and land associated with 56 church street weybridge surrey.
Outstanding
9 August 2000Delivered on: 10 August 2000
Satisfied on: 2 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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 56 church street weybridge surrey - SY550179 SY148833 SY176987. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 August 1983Delivered on: 16 August 1983
Satisfied on: 15 June 2001
Persons entitled: National and Provincial Building Society

Classification: Deed of variation
Secured details: £12,430.
Particulars: F/H 25 monument green, weybridge, surrey title no: SY221417.
Fully Satisfied

Filing History

11 October 2017Registration of charge 016039500008, created on 4 October 2017 (14 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
11 May 2017Satisfaction of charge 3 in full (4 pages)
11 May 2017Satisfaction of charge 4 in full (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Registration of charge 016039500007, created on 19 April 2017 (26 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 August 2010Director's details changed for Francis Edward Peter Meadows on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Piers Philip Meadows on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Piers Philip Meadows on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Francis Edward Peter Meadows on 1 October 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 19/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 August 2006Return made up to 19/07/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
21 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 19/07/04; full list of members (7 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 August 2003Return made up to 03/08/03; full list of members (7 pages)
27 April 2003Location of register of members (1 page)
26 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 August 2002Return made up to 03/08/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
20 September 2001Return made up to 03/08/01; full list of members (6 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 September 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Particulars of mortgage/charge (5 pages)
26 May 2000Full accounts made up to 31 July 1999 (10 pages)
7 April 2000Registered office changed on 07/04/00 from: 25 monument green weybridge surrey KT13 8QW (1 page)
20 October 1999Return made up to 03/08/99; full list of members (6 pages)
23 April 1999Full accounts made up to 31 July 1998 (11 pages)
15 September 1998Return made up to 03/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1997Full accounts made up to 31 July 1997 (10 pages)
29 August 1997Return made up to 03/08/97; no change of members (4 pages)
16 May 1997Full accounts made up to 31 July 1996 (12 pages)
8 August 1996Return made up to 03/08/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 July 1995 (8 pages)
3 August 1995Return made up to 03/08/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 July 1994 (8 pages)
6 June 1994Full accounts made up to 31 July 1993 (8 pages)
2 June 1993Full accounts made up to 31 July 1992 (9 pages)
5 February 1992Full accounts made up to 31 July 1991 (9 pages)
16 November 1990Full accounts made up to 31 July 1990 (9 pages)
2 August 1990Full accounts made up to 31 July 1989 (10 pages)
12 October 1989Full accounts made up to 31 July 1988 (8 pages)
21 February 1989Full accounts made up to 31 July 1987 (8 pages)
30 April 1987Accounts for a small company made up to 31 July 1986 (4 pages)
19 January 1985Accounts made up to 31 July 1984 (5 pages)
14 December 1981Incorporation (14 pages)