Company NameMapus London Ltd
DirectorMehul Sailesh Pau
Company StatusActive
Company Number09090314
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Mehul Sailesh Pau
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albury Drive
Pinner
Middlesex
HA5 3RL

Location

Registered Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mehul Pau
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Charges

11 November 2022Delivered on: 21 November 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 6 pondcroft, welwyn garden city, AL7 3XJ.
Outstanding
20 October 2022Delivered on: 2 November 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 20 holwell road, welwyn garden city, AL7 3RD.
Outstanding
8 March 2022Delivered on: 8 March 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 34, flotilla house, 12 cable street, london (E16 2SX).
Outstanding
27 April 2018Delivered on: 17 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 16C.04.07, royal wharf, london (to be known as 34 flotilla house, 12 cable street, E16 2SX).
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 77, premier house, 102-122 (even) station road edgware.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
21 November 2022Registration of charge 090903140006, created on 11 November 2022 (4 pages)
2 November 2022Registration of charge 090903140005, created on 20 October 2022 (4 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
8 March 2022Registration of charge 090903140004, created on 8 March 2022 (6 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2018Registration of charge 090903140003, created on 27 April 2018 (14 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
5 April 2016Registration of charge 090903140001, created on 31 March 2016 (19 pages)
5 April 2016Registration of charge 090903140001, created on 31 March 2016 (19 pages)
5 April 2016Registration of charge 090903140002, created on 31 March 2016 (15 pages)
5 April 2016Registration of charge 090903140002, created on 31 March 2016 (15 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
15 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
15 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)