Company NameMapani (UK) Holdings Limited
DirectorMandy Feldman
Company StatusActive
Company Number05796841
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Previous NameIdrawfast International UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Mandy Feldman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2008(1 year, 12 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceIreland
Correspondence Address16 Stratford Place
2nd Floor
London
W1C 1BF
Director NameMs Mandy Feldman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2006(1 month after company formation)
Appointment Duration1 week (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Farm Avenue
London
NW2 2BJ
Secretary NameJason Barr
NationalityBritish
StatusResigned
Appointed26 May 2006(1 month after company formation)
Appointment Duration1 week (resigned 02 June 2006)
RoleAccountant
Correspondence Address60c Pemberton Gardens
London
N19 5RU
Director NameJason Barr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2008)
RoleAccountant
Correspondence Address60c Pemberton Gardens
London
N19 5RU
Secretary NameShana Campbell
NationalityBritish
StatusResigned
Appointed02 June 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2008)
RoleClient Manager
Correspondence Address10 Nelson Gardens
Bethnal Green
London
E2 7AA
Secretary NameMrs Tanya Goodman
StatusResigned
Appointed20 April 2008(1 year, 12 months after company formation)
Appointment Duration8 years (resigned 26 April 2016)
RolePersonal Assistant
Correspondence Address16 Hocroft Avenue
London
NW2 2EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Stratford Place
2nd Floor
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Shelley Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth£6,543
Cash£8,500
Current Liabilities£1,961

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

1 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Director's details changed for Ms Mandy Feldman on 1 September 2015 (2 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Termination of appointment of Tanya Goodman as a secretary on 26 April 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 September 2010Registered office address changed from C/O C/O Schindlers 1St Floor 94-96 Wigmore Street London W1U 3RF United Kingdom on 13 September 2010 (1 page)
8 September 2010Registered office address changed from 1St Floor 299 Oxford Street London W1C 2DZ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1St Floor 299 Oxford Street London W1C 2DZ on 8 September 2010 (1 page)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (3 pages)
15 May 2008Secretary appointed mrs tanya goodman (1 page)
14 May 2008Appointment terminated director jason barr (1 page)
14 May 2008Director appointed ms mandy feldman (1 page)
14 May 2008Appointment terminated secretary shana campbell (1 page)
16 May 2007Return made up to 26/04/07; full list of members (2 pages)
28 June 2006Ad 20/06/06-20/06/06 £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
20 June 2006Company name changed idrawfast international uk limit ed\certificate issued on 20/06/06 (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
26 April 2006Incorporation (16 pages)