Company NameMapeshill Place Management Company Limited
DirectorsKaren Yong and Lilian Trushka Irving
Company StatusActive
Company Number03542078
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years 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 NameKaren Yong
Date of BirthMay 1966 (Born 58 years ago)
NationalityBruneian
StatusCurrent
Appointed21 January 2011(12 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleFinance Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameLilian Trushka Irving
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(12 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusCurrent
Appointed10 February 2011(12 years, 10 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameLissa Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleSales Executive
Correspondence Address21 Mapeshill Place
Willesden Green
London
NW2 5LA
Secretary NameKaren Yong
NationalityBruneian
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 7 Mapeshill Place
Willesden Lane
London
NW2 5LA
Director NameSophia Prevezanou
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed22 July 2002(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 January 2011)
RoleSoftware Consultant
Correspondence Address9 Mapeshill Place
London
NW2 5LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEastcastle House
27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fabio Sgroi & Dana Mihaela Gheorghe
5.00%
Ordinary
1 at £1Folashade Alexandra Aristoteles-thomopulos
5.00%
Ordinary
1 at £1John Gallen
5.00%
Ordinary
1 at £1Lucy Ferris
5.00%
Ordinary
1 at £1M. Cihak
5.00%
Ordinary
1 at £1Manoj Kumar Agarwal & Rashmi Agarwal
5.00%
Ordinary
1 at £1Miss C.a. Gerro
5.00%
Ordinary
1 at £1Miss Karen Yong
5.00%
Ordinary
1 at £1Miss Karmjit Kaur
5.00%
Ordinary
1 at £1Miss O. Egunjobi
5.00%
Ordinary
1 at £1Miss Sophia Prevezanou
5.00%
Ordinary
1 at £1Miss Stocker
5.00%
Ordinary
1 at £1Miss Z. Davar
5.00%
Ordinary
1 at £1Mr G.g. King
5.00%
Ordinary
1 at £1Mr James Thomson
5.00%
Ordinary
1 at £1Mr Malik
5.00%
Ordinary
1 at £1Mrs Chau Fong Yun & Mr Christina Yun
5.00%
Ordinary
1 at £1Mrs Lilian Trushka Irving
5.00%
Ordinary
1 at £1Nisha Govind Hirani
5.00%
Ordinary
1 at £1Priya Kaushik Thanki
5.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

20 November 2017Confirmation statement made on 11 November 2017 with updates (6 pages)
12 January 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
2 December 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
26 May 2016Amended accounts for a dormant company made up to 31 August 2015 (6 pages)
13 April 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20
(7 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
1 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
1 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 20
(7 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
29 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 20
(3 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 11 November 2013 (18 pages)
6 January 2014Statement of capital following an allotment of shares on 22 December 2012
  • GBP 19
(3 pages)
3 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
(7 pages)
20 November 2013Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages)
20 November 2013Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
5 March 2013Registered office address changed from , 4Th Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from , 4Th Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom on 5 March 2013 (1 page)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (9 pages)
11 February 2011Appointment of Karen Yong as a director (2 pages)
11 February 2011Registered office address changed from , 7 Mapeshill Place, London, NW2 5LA, United Kingdom on 11 February 2011 (1 page)
11 February 2011Appointment of Lilian Trushka Irving as a director (2 pages)
11 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
11 February 2011Appointment of London Registrars Plc as a secretary (2 pages)
11 February 2011Termination of appointment of Karen Yong as a secretary (1 page)
10 February 2011Statement of capital following an allotment of shares on 6 September 2010
  • GBP 18
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 6 September 2010
  • GBP 18
(3 pages)
1 February 2011Termination of appointment of Sophia Prevezanou as a director (1 page)
23 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
16 March 2010Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 16 March 2010 (1 page)
10 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
12 January 2009Registered office changed on 12/01/2009 from, suite 1, cpm house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
12 January 2009Return made up to 11/11/08; full list of members (8 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
6 December 2007Return made up to 11/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 December 2006Return made up to 11/11/06; full list of members (11 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
18 November 2005Return made up to 11/11/05; full list of members (11 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
17 December 2004Return made up to 11/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(11 pages)
10 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
14 November 2003Return made up to 11/11/03; full list of members (11 pages)
16 January 2003Registered office changed on 16/01/03 from: 300 upper street, islington, london, N1 2TU (1 page)
16 January 2003Return made up to 11/11/02; full list of members (10 pages)
7 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
16 August 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
27 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
7 December 2001Return made up to 11/11/01; full list of members (10 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
20 November 2000Return made up to 11/11/00; full list of members (11 pages)
16 November 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
16 November 1999Return made up to 11/11/99; full list of members (7 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
7 April 1998Incorporation (19 pages)