Company NameMaplecroft Consultants Limited
DirectorsFreida Lipschitz and Joseph Lipschitz
Company StatusActive
Company Number04447889
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Freida Lipschitz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6EP
Director NameMr Joseph Lipschitz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Darenth Road
London
N16 6ED
Secretary NameMrs Freida Lipschitz
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6EP
Director NameJacqueline Sharon Lynn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address59 Cranham Avenue
Billingshurst
West Sussex
RH14 9EN
Director NameMr Ian Kenneth Sexton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Barton
Hampers Lane Storrington
Pulborough
West Sussex
RH20 3HZ
Secretary NameMr Ian Kenneth Sexton
NationalityBritish
StatusResigned
Appointed12 June 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Barton
Hampers Lane Storrington
Pulborough
West Sussex
RH20 3HZ
Director NameNewco Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Continental Imports LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£159,690
Cash£41,531
Current Liabilities£201,263

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

10 October 2016Delivered on: 13 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 172 three bridges road, crawley, west sussex RH10 1HL registered at the land registry with freehold title under title number WSX92628.
Outstanding
5 October 2016Delivered on: 7 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 2013Delivered on: 24 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2010Delivered on: 23 December 2010
Persons entitled: Santander UK 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2010Delivered on: 23 December 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 liverpool gardens, worthng, west sussex see image for full details.
Outstanding
20 July 2022Delivered on: 5 August 2022
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: 5 warwick street worthing BN11 3DF registered at hm land registry with title number SX68824.
Outstanding
11 March 2020Delivered on: 12 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 March 2020Delivered on: 12 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 liverpool gardens, worthing, BN1 1RY (freehold - WSX205524);. 172 bridges road, crawley, RH10 1LE (freehold - WSX92628);. 2 ann street and 7 warwick street, worthing, BN11 3DF (freehold - WSX301382);. Land lying to the east of 5 bedford row, worthing (freehold - WSX358135).
Outstanding
10 October 2016Delivered on: 13 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 13 - 15 liverpool gardens, worthing, west sussex BN11 1RY registered at the land registry with freehold title under title number WSX205524.
Outstanding
2 June 2004Delivered on: 4 June 2004
Satisfied on: 6 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 liverpool gardens worthing west sussex t/n wsx 205524. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2004Delivered on: 2 June 2004
Satisfied on: 10 March 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
28 July 2003Delivered on: 13 August 2003
Satisfied on: 9 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
30 August 2002Delivered on: 19 September 2002
Satisfied on: 13 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 liverpool gardens worthing west sussex t/n WSX205524. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

1 November 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Previous accounting period shortened from 3 June 2016 to 2 June 2016 (1 page)
2 March 2017Previous accounting period shortened from 4 June 2016 to 3 June 2016 (1 page)
3 January 2017Satisfaction of charge 044478890007 in full (1 page)
3 January 2017Satisfaction of charge 6 in full (1 page)
3 January 2017Satisfaction of charge 5 in full (1 page)
8 December 2016Director's details changed for Yossel Lipschitz on 1 January 2016 (2 pages)
13 October 2016Registration of charge 044478890009, created on 10 October 2016 (8 pages)
13 October 2016Registration of charge 044478890010, created on 10 October 2016 (8 pages)
7 October 2016Registration of charge 044478890008, created on 5 October 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
3 June 2016Previous accounting period shortened from 5 June 2015 to 4 June 2015 (1 page)
4 March 2016Previous accounting period shortened from 6 June 2015 to 5 June 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
2 June 2015Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page)
2 June 2015Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page)
6 March 2015Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page)
6 March 2015Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page)
26 February 2015Previous accounting period extended from 31 May 2014 to 8 June 2014 (1 page)
26 February 2015Previous accounting period extended from 31 May 2014 to 8 June 2014 (1 page)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Previous accounting period shortened from 1 June 2013 to 31 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 1 June 2013 to 31 May 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
6 June 2013Current accounting period shortened from 2 June 2012 to 1 June 2012 (1 page)
6 June 2013Current accounting period shortened from 2 June 2012 to 1 June 2012 (1 page)
24 May 2013Registration of charge 044478890007 (14 pages)
4 March 2013Previous accounting period shortened from 3 June 2012 to 2 June 2012 (1 page)
4 March 2013Previous accounting period shortened from 3 June 2012 to 2 June 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2012Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page)
22 June 2012Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page)
21 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
5 March 2012Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page)
5 March 2012Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
3 March 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page)
1 March 2010Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page)
26 February 2010Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page)
26 February 2010Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page)
17 June 2009Return made up to 27/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 July 2008Return made up to 27/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 June 2007Return made up to 27/05/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 July 2006Return made up to 27/05/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 September 2005Return made up to 27/05/05; full list of members (3 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 15 grafton road worthing west sussex BN11 1QR (1 page)
24 August 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Ad 10/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
14 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Return made up to 27/05/04; full list of members (7 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 27/05/03; full list of members (7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
13 August 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
3 July 2002Secretary resigned (1 page)
27 May 2002Incorporation (17 pages)