1 Hallswelle Road
London
NW11 0DH
Secretary Name | MAPA Management & Adminstration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(2 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 08 May 2018) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Bettina Pretoria Gould |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Silverston Way Stanmore Middlesex HA7 4HR |
Secretary Name | Ms Natasha Jean Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Brookdale Road London Greater London E17 6QL |
Director Name | Florencio Maximiano Rodrigues |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 17 Greenway Kenton Harrow Middlesex HA3 0TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Eugenia Helena Libania Rodrigues 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joanita Dias-rodrigues 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £957 |
Cash | £880 |
Current Liabilities | £13,673 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 04 April |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
---|---|
3 April 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 1 April 2015 to 8 April 2015 (1 page) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 January 2014 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 April 2012 | Director's details changed for Joanita Dias Rodrigues on 1 October 2009 (2 pages) |
25 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Director's details changed for Joanita Dias Rodrigues on 1 October 2009 (2 pages) |
25 April 2012 | Director's details changed for Joanita Dias Rodrigues on 1 October 2009 (2 pages) |
25 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Director's details changed for Joanita Dias Rodrigues on 1 October 2009 (2 pages) |
3 April 2012 | Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 April 2012 | Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mapa Management & Adminstration Services Limited on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mapa Management & Adminstration Services Limited on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
27 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
29 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Appointment terminated director florencio rodrigues (1 page) |
10 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 68 silverston way stanmore middlesex HA7 4HR (1 page) |
27 June 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 July 2005 | Secretary's particulars changed (1 page) |
20 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
12 April 2005 | Secretary's particulars changed (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
2 March 2004 | Incorporation (16 pages) |