London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Anthony Bernard Catlow |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 22 Neapolis Complex Block B Christou Oikonomidi Lemesos 3101 Cyprus |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 Leivadias Street Kapsalos Limassol 3077 Cyprus |
Director Name | Raymond John Bratt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(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 | Mapa Management & Administration Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 04 January |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
10 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
---|---|
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 January 2022 | Previous accounting period shortened from 6 January 2021 to 5 January 2021 (1 page) |
5 October 2021 | Previous accounting period shortened from 7 January 2021 to 6 January 2021 (1 page) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 7 January 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 7 January 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 7 January 2012 (4 pages) |
1 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 November 2011 | Termination of appointment of Raymond Bratt as a director (2 pages) |
3 November 2011 | Appointment of Ms Marilyn Lesley Smulovitch as a director (3 pages) |
3 November 2011 | Appointment of Ms Marilyn Lesley Smulovitch as a director (3 pages) |
3 November 2011 | Termination of appointment of Raymond Bratt as a director (2 pages) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Raymond John Bratt on 14 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Raymond John Bratt on 14 October 2009 (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated director michael gray (1 page) |
13 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated director michael gray (1 page) |
13 March 2009 | Director appointed raymond john bratt (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
13 March 2009 | Secretary appointed mapa management & administration services LIMITED (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
13 March 2009 | Secretary appointed mapa management & administration services LIMITED (2 pages) |
13 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 March 2009 | Director appointed raymond john bratt (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
16 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
29 April 2008 | Director's change of particulars / michael gray / 24/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / michael gray / 24/04/2008 (1 page) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
25 January 2006 | Incorporation (16 pages) |
25 January 2006 | Incorporation (16 pages) |