Company NameMapleteck Limited
DirectorsAllen Edward Penny and Patrick O'Callaghan
Company StatusActive
Company Number01936660
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Allen Edward Penny
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address- Oaklode, Church Rd
Noak Hill
Romford
Essex
RM4 1JK
Secretary NameMr Patrick O'Callaghan
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Pollards Hill North
North Norbury
London
SW16 4NZ
Director NameMr Patrick O'Callaghan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(10 years, 8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Pollards Hill North
North Norbury
London
SW16 4NZ

Contact

Websitethebearmotel.co.uk

Location

Registered Address96 Pollards Hill North
London
SW16 4NZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Allen Edward Penny
50.00%
Ordinary
1 at £1Patrick O'callaghan
50.00%
Ordinary

Financials

Year2014
Net Worth-£405,849
Cash£12,170
Current Liabilities£37,359

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

24 October 2006Delivered on: 25 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the burwash motel bear inn high street, burwash, etchingham, east sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
11 September 1987Delivered on: 16 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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
2 June 1987Delivered on: 3 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 high street, tunbridge wells, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 November 1985Delivered on: 7 November 1985
Persons entitled: National Westminster Bank PLC

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 burwash motel bear inn and kipling grill high street burwash etchingham east sussex and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Patrick O'callagher on 18 February 2010 (1 page)
19 February 2010Director's details changed for Patrick O'callagher on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Allen Edward Penny on 18 February 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 February 2009Director's change of particulars / allen penny / 20/02/2009 (1 page)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 August 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 June 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 October 1997 (4 pages)
19 May 1998Return made up to 31/12/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
6 June 1996Accounts for a small company made up to 31 October 1995 (3 pages)
6 June 1996New director appointed (2 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (3 pages)
6 August 1985Certificate of incorporation (1 page)