London
NW2 3QJ
Secretary Name | Mapsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | First Floor, 27 Gloucester Place London W1U 8HU |
Director Name | Mapsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | First Floor, 27 Gloucester Place London W1U 8HU |
Registered Address | 7 St. Cuthberts Road London NW2 3QJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £39,112 |
Net Worth | -£3,725 |
Cash | £4,640 |
Current Liabilities | £25,564 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat b, 3 st cuthberts road, london, NW2 3QJ. Outstanding |
---|---|
14 December 2020 | Delivered on: 22 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2, 1 st cuthberts road, london NW2 3QJ. Outstanding |
13 January 2012 | Delivered on: 25 January 2012 Persons entitled: Malayan Banking Berhad Classification: Legal charge Secured details: £136,800.00 due or to become due from the company to the chargee. Particulars: Property k/a flat 2 1 st cuthberts road london see image for full details. Outstanding |
13 January 2012 | Delivered on: 25 January 2012 Persons entitled: Malayan Banking Berhad Classification: Legal charge Secured details: £165,000.00 due or to become due from the company to the chargee. Particulars: Property k/a flat 2 5 st cuthberts road london see image for full details. Outstanding |
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £222373.61 and all other monies due or to become due. Particulars: Flat d 3 st cuthberts road london. Fixed charge over all rental income and. Outstanding |
30 December 2020 | Satisfaction of charge 3 in full (1 page) |
---|---|
22 December 2020 | Registration of charge 055948860004, created on 14 December 2020 (4 pages) |
22 December 2020 | Registration of charge 055948860005, created on 16 December 2020 (4 pages) |
23 September 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (3 pages) |
27 November 2019 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 7 st. Cuthberts Road London NW2 3QJ on 27 November 2019 (1 page) |
30 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
26 September 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page) |
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
3 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
20 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Termination of appointment of Mapsbury Directors Limited as a director (1 page) |
12 November 2010 | Termination of appointment of Mapsbury Directors Limited as a director (1 page) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Appointment of Julie Lik Ling Pang as a director (2 pages) |
11 November 2010 | Appointment of Julie Lik Ling Pang as a director (2 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
2 December 2009 | Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mapsbury Directors Limited on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mapsbury Directors Limited on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mapsbury Directors Limited on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
15 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
17 October 2005 | Incorporation (17 pages) |
17 October 2005 | Incorporation (17 pages) |