London
NW11 0DH
Secretary Name | MAPA Management & Adminstration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2012(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 | 06 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Barry Jonathan Nessim |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove London N12 0DR |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(1 day after company formation) |
Appointment Duration | 5 years (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove London N12 0DR |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 17 Stratigou Gkiani Timagia Flat 504 3101 Neapolis Area, Palmerya Flats Limassol 3101 Cyprus |
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 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 3 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
2 June 2023 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
---|---|
2 March 2023 | Previous accounting period shortened from 5 March 2022 to 4 March 2022 (1 page) |
14 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
4 December 2022 | Previous accounting period shortened from 6 March 2022 to 5 March 2022 (1 page) |
3 June 2022 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
5 March 2022 | Previous accounting period shortened from 7 March 2021 to 6 March 2021 (1 page) |
22 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
6 December 2021 | Previous accounting period shortened from 8 March 2021 to 7 March 2021 (1 page) |
27 May 2021 | Previous accounting period extended from 28 February 2021 to 8 March 2021 (1 page) |
26 May 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
9 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
26 February 2021 | Previous accounting period shortened from 1 March 2020 to 28 February 2020 (1 page) |
5 August 2020 | Change of details for Mrs Chana Ziva Luzon as a person with significant control on 3 July 2020 (2 pages) |
5 August 2020 | Director's details changed for Mrs Chana Ziva Luzon on 3 July 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
24 May 2019 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
10 April 2019 | Notification of Chana Ziva Luzon as a person with significant control on 1 January 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
10 April 2019 | Termination of appointment of Jason Hughes as a director on 1 January 2019 (1 page) |
10 April 2019 | Cessation of Marilyn Lesley Smulovitch as a person with significant control on 1 January 2019 (1 page) |
10 April 2019 | Appointment of Mrs Chana Ziva Luzon as a director on 1 January 2019 (2 pages) |
26 February 2019 | Previous accounting period shortened from 2 March 2018 to 1 March 2018 (1 page) |
30 November 2018 | Previous accounting period shortened from 3 March 2018 to 2 March 2018 (1 page) |
22 November 2018 | Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 22 November 2018 (1 page) |
5 July 2018 | Cessation of Jason Hughes as a person with significant control on 25 April 2018 (1 page) |
5 July 2018 | Notification of Marilyn Lesley Smulovitch as a person with significant control on 25 April 2018 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
2 March 2018 | Previous accounting period shortened from 4 March 2017 to 3 March 2017 (1 page) |
4 December 2017 | Previous accounting period shortened from 5 March 2017 to 4 March 2017 (1 page) |
4 December 2017 | Previous accounting period shortened from 5 March 2017 to 4 March 2017 (1 page) |
14 September 2017 | Second filing of Confirmation Statement dated 06/02/2017 (5 pages) |
14 September 2017 | Second filing of Confirmation Statement dated 06/02/2017 (5 pages) |
17 May 2017 | Appointment of Mr Jason Hughes as a director on 1 January 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 6 February 2017 with updates
|
17 May 2017 | Appointment of Mr Jason Hughes as a director on 1 January 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 6 February 2017 with updates
|
17 May 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Marilyn Lesley Smulovitch as a director on 7 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Barry Jonathan Nessim as a director on 7 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Barry Jonathan Nessim as a director on 7 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Marilyn Lesley Smulovitch as a director on 7 February 2017 (1 page) |
6 March 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
3 March 2017 | Previous accounting period shortened from 6 March 2016 to 5 March 2016 (1 page) |
3 March 2017 | Previous accounting period shortened from 6 March 2016 to 5 March 2016 (1 page) |
5 December 2016 | Previous accounting period shortened from 7 March 2016 to 6 March 2016 (1 page) |
5 December 2016 | Previous accounting period shortened from 7 March 2016 to 6 March 2016 (1 page) |
7 November 2016 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Winnington House 2 Woodberry Grove London N12 0DR on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Winnington House 2 Woodberry Grove London N12 0DR on 7 November 2016 (1 page) |
15 July 2016 | Appointment of Miss Marilyn Lesley Smulovitch as a director on 7 February 2012 (2 pages) |
15 July 2016 | Appointment of Miss Marilyn Lesley Smulovitch as a director on 7 February 2012 (2 pages) |
14 July 2016 | Termination of appointment of Marilyn Lesley Smulovitch as a director on 6 February 2012 (1 page) |
14 July 2016 | Appointment of Mr Barry Jonathan Nessim as a director on 6 February 2012 (2 pages) |
14 July 2016 | Termination of appointment of Marilyn Lesley Smulovitch as a director on 6 February 2012 (1 page) |
14 July 2016 | Appointment of Mr Barry Jonathan Nessim as a director on 6 February 2012 (2 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
3 March 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 December 2015 | Previous accounting period shortened from 8 March 2015 to 7 March 2015 (1 page) |
7 December 2015 | Previous accounting period shortened from 8 March 2015 to 7 March 2015 (1 page) |
23 November 2015 | Previous accounting period extended from 28 February 2015 to 8 March 2015 (1 page) |
23 November 2015 | Previous accounting period extended from 28 February 2015 to 8 March 2015 (1 page) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Appointment of Ms Marilyn Lesley Smulovitch as a director (2 pages) |
6 November 2012 | Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages) |
6 November 2012 | Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages) |
6 November 2012 | Appointment of Ms Marilyn Lesley Smulovitch as a director (2 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 February 2012 | Incorporation (36 pages) |
6 February 2012 | Incorporation (36 pages) |