Company NameMAPP Estates Limited
DirectorMichael Anthony Polledri
Company StatusActive
Company Number04388938
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month 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 NameMr Michael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Secretary NameMr John Michael Polledri
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

34 at £1Mr Michael Anthony Polledri
34.00%
Ordinary
33 at £1Enville Estates LTD
33.00%
Ordinary
33 at £1Mr Jon Michael Polledri
33.00%
Ordinary

Financials

Year2014
Net Worth£394,674
Cash£208
Current Liabilities£396,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Charges

4 February 2019Delivered on: 6 February 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The property known as 37 sutherland avenue, london, E17 6BH registered at hm land registry under title number AGL391282. Please refer to instrument for further information.
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H 347 city road, london t/no 345873. f/h 349 city road london t/no 346227. notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 12 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H property being 349 city road, london t/no 346227. notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold property k/a 347 city road london title no 345873. notification of addition to or amendment of charge.
Outstanding
21 January 2011Delivered on: 9 February 2011
Satisfied on: 8 January 2014
Persons entitled: Anglo Irish Property Lending Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies as the lender on any account whatsoever.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 January 2011Delivered on: 9 February 2011
Satisfied on: 14 December 2013
Persons entitled: Anglo Irish Property Lending Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever.
Particulars: By way of fixed charge all present and future right title and interest in and to the security account and the account balance see image for full details.
Fully Satisfied
10 August 2004Delivered on: 27 August 2004
Satisfied on: 14 December 2013
Persons entitled: Anglo Irish Bank Corporation 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
31 August 2023Registration of charge 043889380008, created on 29 August 2023 (10 pages)
17 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
8 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
7 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
6 February 2019Registration of charge 043889380007, created on 4 February 2019 (23 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
28 March 2018Cessation of Enville Estates Limited as a person with significant control on 8 March 2017 (1 page)
28 March 2018Change of details for Mr Michael Anthony Polledri as a person with significant control on 8 March 2017 (2 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 30 May 2017 (1 page)
11 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 May 2017Secretary's details changed for Mr Jon Michael Polledri on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
8 May 2017Director's details changed for Mr Michael Anthony Polledri on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
8 May 2017Director's details changed for Mr Michael Anthony Polledri on 8 May 2017 (2 pages)
8 May 2017Secretary's details changed for Mr Jon Michael Polledri on 8 May 2017 (1 page)
12 April 2017Registered office address changed from Brook Point 1412 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Brook Point 1412 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
8 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
8 January 2014Satisfaction of charge 3 in full (4 pages)
8 January 2014Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Registration of charge 043889380005 (25 pages)
12 December 2013Registration of charge 043889380005 (25 pages)
5 December 2013Registration of charge 043889380006 (54 pages)
5 December 2013Registration of charge 043889380006 (54 pages)
5 December 2013Registration of charge 043889380004 (25 pages)
5 December 2013Registration of charge 043889380004 (25 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Director's details changed for Mr Michael Anthony Polledri on 7 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Michael Anthony Polledri on 7 March 2012 (2 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Mr Michael Anthony Polledri on 7 March 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Director's details changed for Mr Michael Anthony Polledri on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Michael Anthony Polledri on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Jon Michael Polledri on 1 March 2010 (1 page)
19 March 2010Director's details changed for Mr Michael Anthony Polledri on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Jon Michael Polledri on 1 March 2010 (1 page)
19 March 2010Secretary's details changed for Jon Michael Polledri on 1 March 2010 (1 page)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 April 2007Return made up to 07/03/07; full list of members (3 pages)
2 April 2007Return made up to 07/03/07; full list of members (3 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 December 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 December 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
25 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
20 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
7 March 2002Incorporation (16 pages)
7 March 2002Incorporation (16 pages)