Company NameMAPA Management & Administration Services Limited
DirectorsMarilyn Lesley Smulovitch and Martin Jonathan Smulovitch
Company StatusActive
Company Number01625730
CategoryPrivate Limited Company
Incorporation Date30 March 1982(42 years, 1 month ago)
Previous NameMAPA Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Martin Jonathan Smulovitch
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(22 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Martin Jonathan Smulovitch
NationalityBritish
StatusCurrent
Appointed01 November 2005(23 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameAndros Pieri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address86 119 Marengo Street
Holliswood
New York
Ny 114
United States
Secretary NameMarilyn Lesley Smulovitch
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 1994)
RoleCompany Director
Correspondence Address81 Highview Avenue
Edgware
Middlesex
HA8 9TY
Secretary NameSarah Jane Brownlie
NationalityBritish
StatusResigned
Appointed01 December 1994(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address12 Old Farm Road
Strawberry Vale
London
N2 9RE
Secretary NameMiss Marilyn Lesley Smulovitch
NationalityBritish
StatusResigned
Appointed01 October 1995(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Secretary NameMrs Aman Antoinette Rooney
NationalityBritish
StatusResigned
Appointed05 December 1997(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU
Secretary NameJoanita Dias-Rodrigues
NationalityBritish
StatusResigned
Appointed21 November 1999(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenway
Kenton
Harrow
Middlesex
HA3 0TU
Director NameShimrit Smulovitch
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(23 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 November 1992(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 1993)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Martin Jonathan Smulovitch
50.00%
Ordinary
1 at £1Shimrit Smulovitch
50.00%
Ordinary

Financials

Year2014
Net Worth£49,978
Cash£24,882
Current Liabilities£31,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 January

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

27 December 2017Previous accounting period shortened from 2 January 2017 to 1 January 2017 (1 page)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 January 2017Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
4 October 2016Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 January 2016Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
4 January 2016Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
6 October 2015Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
6 October 2015Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 December 2014Previous accounting period shortened from 8 January 2014 to 7 January 2014 (1 page)
24 December 2014Previous accounting period shortened from 8 January 2014 to 7 January 2014 (1 page)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(6 pages)
29 September 2014Previous accounting period shortened from 27 February 2014 to 8 January 2014 (1 page)
29 September 2014Previous accounting period shortened from 27 February 2014 to 8 January 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 27 February 2013 (3 pages)
24 September 2014Current accounting period shortened from 28 December 2013 to 27 February 2013 (1 page)
25 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2013Current accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(6 pages)
30 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 30 December 2011 (3 pages)
28 December 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
28 September 2012Previous accounting period shortened from 1 January 2012 to 31 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 1 January 2012 to 31 December 2011 (1 page)
23 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 December 2011Previous accounting period shortened from 2 January 2011 to 1 January 2011 (1 page)
25 December 2011Previous accounting period shortened from 2 January 2011 to 1 January 2011 (1 page)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
28 September 2011Previous accounting period shortened from 3 January 2011 to 2 January 2011 (1 page)
28 September 2011Previous accounting period shortened from 3 January 2011 to 2 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2010Previous accounting period shortened from 4 January 2010 to 3 January 2010 (1 page)
23 December 2010Previous accounting period shortened from 4 January 2010 to 3 January 2010 (1 page)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
28 September 2010Previous accounting period shortened from 5 January 2010 to 4 January 2010 (1 page)
28 September 2010Previous accounting period shortened from 5 January 2010 to 4 January 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 November 2009Director's details changed for Martin Jonathan Smulovitch on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Martin Jonathan Smulovitch on 1 October 2009 (1 page)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Shimrit Smulovitch on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Shimrit Smulovitch on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Martin Jonathan Smulovitch on 1 October 2009 (1 page)
25 November 2009Director's details changed for Martin Jonathan Smulovitch on 1 October 2009 (2 pages)
26 October 2009Previous accounting period shortened from 6 January 2009 to 5 January 2009 (1 page)
26 October 2009Previous accounting period shortened from 6 January 2009 to 5 January 2009 (1 page)
20 October 2009Previous accounting period extended from 31 December 2008 to 6 January 2009 (1 page)
20 October 2009Previous accounting period extended from 31 December 2008 to 6 January 2009 (1 page)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 November 2007Return made up to 20/11/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 November 2005Return made up to 20/11/05; full list of members (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 November 2004Return made up to 20/11/04; full list of members (5 pages)
16 March 2004Registered office changed on 16/03/04 from: tudor hse llanvanor rd finchley rd london NW2 2AR (1 page)
2 March 2004Delivery ext'd 3 mth 31/12/04 (1 page)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 November 2003Return made up to 20/11/03; full list of members (5 pages)
8 February 2003Delivery ext'd 3 mth 31/12/03 (1 page)
26 November 2002Return made up to 20/11/02; full list of members (5 pages)
19 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 January 2002Delivery ext'd 3 mth 31/12/02 (1 page)
22 November 2001Return made up to 20/11/01; full list of members (5 pages)
30 March 2001Accounts for a small company made up to 31 December 1999 (3 pages)
13 February 2001Delivery ext'd 3 mth 31/12/01 (1 page)
27 November 2000Return made up to 20/11/00; full list of members (5 pages)
14 April 2000Delivery ext'd 3 mth 31/12/00 (1 page)
3 March 2000Accounts for a small company made up to 31 December 1998 (3 pages)
26 November 1999New secretary appointed (2 pages)
25 November 1999Return made up to 20/11/99; full list of members (8 pages)
19 November 1999Secretary resigned (1 page)
7 April 1999Delivery ext'd 3 mth 31/12/99 (1 page)
6 January 1999Accounts for a small company made up to 31 December 1997 (3 pages)
15 December 1998Return made up to 20/11/98; full list of members (8 pages)
11 April 1998Delivery ext'd 3 mth 31/12/98 (1 page)
29 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
1 December 1997Return made up to 20/11/97; full list of members (8 pages)
29 September 1997Delivery ext'd 3 mth 31/12/97 (1 page)
29 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 January 1997Accounts for a small company made up to 31 December 1995 (3 pages)
17 December 1996Director's particulars changed (1 page)
28 November 1996Return made up to 20/11/96; full list of members (7 pages)
24 January 1996Return made up to 20/11/95; full list of members (15 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
13 February 1991Company name changed\certificate issued on 13/02/91 (2 pages)
30 March 1982Certificate of incorporation (1 page)