London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2009(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Raymond John Bratt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
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, 2 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 4 January |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 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) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 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) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 12 February 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 | 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) |
3 November 2011 | Termination of appointment of Raymond Bratt as a director (2 pages) |
5 October 2011 | Previous accounting period shortened from 7 January 2011 to 6 January 2011 (1 page) |
5 October 2011 | Previous accounting period shortened from 7 January 2011 to 6 January 2011 (1 page) |
5 October 2011 | Previous accounting period shortened from 7 January 2011 to 6 January 2011 (1 page) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 November 2010 | Previous accounting period shortened from 28 February 2010 to 7 January 2010 (1 page) |
9 November 2010 | Previous accounting period shortened from 28 February 2010 to 7 January 2010 (1 page) |
9 November 2010 | Previous accounting period shortened from 28 February 2010 to 7 January 2010 (1 page) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 12 February 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) |
20 July 2009 | Director appointed raymond john bratt (3 pages) |
20 July 2009 | Director appointed raymond john bratt (3 pages) |
11 July 2009 | Appointment terminated director marilyn smulovitch (1 page) |
11 July 2009 | Appointment terminated director marilyn smulovitch (1 page) |
19 February 2009 | Secretary appointed mapa management & administration services LIMITED (2 pages) |
19 February 2009 | Director appointed marilyn lesley smulovitch (3 pages) |
19 February 2009 | Secretary appointed mapa management & administration services LIMITED (2 pages) |
19 February 2009 | Director appointed marilyn lesley smulovitch (3 pages) |
17 February 2009 | Company name changed giraffe consumer promotions LIMITED\certificate issued on 18/02/09 (2 pages) |
17 February 2009 | Appointment terminated director barbara kahan (1 page) |
17 February 2009 | Company name changed giraffe consumer promotions LIMITED\certificate issued on 18/02/09 (2 pages) |
17 February 2009 | Appointment terminated director barbara kahan (1 page) |
12 February 2009 | Incorporation (12 pages) |
12 February 2009 | Incorporation (12 pages) |