Company NameMapino Limited
DirectorMuzaffar Ahmad
Company StatusActive
Company Number05801587
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Muzaffar Ahmad
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 4a
Manorgate Road
Kingston
KT2 7EL
Secretary NameMr Malik Mohyuddin Muhammad Abdullah
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Farm Road
Morden
Surrey
SM4 6RB
Director NameMrs Fawzia Ahmad
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(10 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address42 Wates Way
Willow Lane Industrial Estate
Mitcham
Surrey
CR4 4HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 5 4a
Manorgate Road
Kingston
KT2 7EL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Muzaffar Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£140,833
Cash£13
Current Liabilities£83,950

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

13 November 2018Delivered on: 19 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 143 bethnal green road, london, E2 7DG and 82 st. Domingo house, leda road, london, SE18 5QP.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 143 bethnal green road, london, E2 7DG and 82 st. Domingo house, leda road, london, SE18 5QP.
Outstanding
11 December 2013Delivered on: 21 December 2013
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 December 2013Delivered on: 14 December 2013
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 82 st domingo house, 2 leda road, woolwich, london t/no TGL221792 (l/h). Notification of addition to or amendment of charge.
Outstanding
11 December 2013Delivered on: 14 December 2013
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 143 bethnal green road, london f/h t/no EGL420789. Notification of addition to or amendment of charge.
Outstanding
13 November 2018Delivered on: 28 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 82 st. Domingo house leda road london.
Outstanding
24 December 2018Delivered on: 28 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 143 bethnal green road london.
Outstanding
25 February 2009Delivered on: 23 January 2010
Satisfied on: 8 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 82 st domingo house leda road london t/no TGL221792; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 March 2007Delivered on: 10 March 2007
Satisfied on: 8 January 2015
Persons entitled: Hsbc Bank 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
25 July 2006Delivered on: 3 August 2006
Satisfied on: 25 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 143 bethnal green road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

12 September 2017Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW United Kingdom to 42 Wates Way Mitcham CR4 4HR on 12 September 2017 (1 page)
19 June 2017Termination of appointment of Fawzia Ahmad as a director on 18 June 2017 (1 page)
19 June 2017Registered office address changed from 42 Wates Way Willow Lane Industrial Estate Mitcham Surrey CR4 4HR to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 19 June 2017 (1 page)
3 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 September 2016Appointment of Mrs Fawzia Ahmad as a director on 6 September 2016 (2 pages)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 January 2015Satisfaction of charge 1 in full (2 pages)
8 January 2015Satisfaction of charge 2 in full (4 pages)
8 January 2015Satisfaction of charge 3 in full (4 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 December 2013Registration of charge 058015870006 (28 pages)
14 December 2013Registration of charge 058015870005 (28 pages)
14 December 2013Registration of charge 058015870004 (28 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 January 2013Registered office address changed from Ground Floor 143 Bethnal Green Road London E2 7DG on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Ground Floor 143 Bethnal Green Road London E2 7DG on 4 January 2013 (1 page)
16 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
15 July 2012Termination of appointment of Malik Abdullah as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 June 2011Secretary's details changed for Mr Malik Mohyuddin Muhammad Abdullah on 23 December 2010 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 January 2010Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 02/05/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
21 November 2007Return made up to 02/05/07; full list of members (2 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 111, buckhold road wandsworth london SW18 4AS (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
10 March 2007Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
2 May 2006Incorporation (11 pages)