Company NameMAPP Properties London Limited
DirectorMaria Papakyriacou
Company StatusActive
Company Number10550625
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMs Maria Papakyriacou
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Beech Hill Avenue
Barnet
EN4 0LW

Location

Registered Address13 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

28 February 2017Delivered on: 2 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 5F, eley industrial estate, nobel road, edmonton, london hm land registry title number EGL312939.
Outstanding
15 February 2017Delivered on: 16 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 April 2022Compulsory strike-off action has been discontinued (1 page)
20 April 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
18 May 2021Compulsory strike-off action has been discontinued (1 page)
17 May 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 March 2017Registration of charge 105506250002, created on 28 February 2017 (6 pages)
2 March 2017Registration of charge 105506250002, created on 28 February 2017 (6 pages)
16 February 2017Registration of charge 105506250001, created on 15 February 2017 (23 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)