1 Hallswelle Road
London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2010(3 years after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Leah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(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 |
2 at £1 | Mapa Management & Administration Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 7 July 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 07 July |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Marilyn Lesley Smulovitch as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Marilyn Lesley Smulovitch as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Appointment of Marilyn Lesley Smulovitch as a director (3 pages) |
20 October 2010 | Appointment of Marilyn Lesley Smulovitch as a director (3 pages) |
25 September 2010 | Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages) |
25 September 2010 | Termination of appointment of Judah Feldman as a director (2 pages) |
25 September 2010 | Termination of appointment of Leah Feldman as a secretary (2 pages) |
25 September 2010 | Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages) |
25 September 2010 | Termination of appointment of Leah Feldman as a secretary (2 pages) |
25 September 2010 | Termination of appointment of Judah Feldman as a director (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Leah Feldman on 1 October 2009 (1 page) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Leah Feldman on 1 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Leah Feldman on 1 October 2009 (1 page) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
30 October 2008 | Return made up to 11/06/08; full list of members (3 pages) |
30 October 2008 | Return made up to 11/06/08; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 June 2007 | Incorporation (16 pages) |
11 June 2007 | Incorporation (16 pages) |