Company NameMAPP Investments Limited
Company StatusActive
Company Number00835101
CategoryPrivate Limited Company
Incorporation Date22 January 1965(59 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Ann Barnes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary/Director
Country of ResidenceEngland
Correspondence AddressThe Old House Carters Green
Matching
Harlow
Essex
CM17 0NX
Director NameMr Jonathan Peter Cox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Carters Green
Matching
Harlow
Essex
CM17 0NX
Director NameMrs Janette Patricia Towers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Paradise Road
Writtle
Chelmsford
Essex
CM1 3HP
Secretary NameMrs Margaret Ann Barnes
NationalityBritish
StatusCurrent
Appointed21 March 1997(32 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Carters Green
Matching
Harlow
Essex
CM17 0NX
Director NameDavid Cox
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address25 Redcliffe Gardens
Ilford
Essex
IG1 3HQ
Director NameDoris Mary Cox
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(26 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address3 Balmoral Court
Springfield Road
Chelmsford
Essex
CM2 6JQ
Secretary NameDoris Mary Cox
NationalityBritish
StatusResigned
Appointed02 August 1991(26 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address3 Balmoral Court
Springfield Road
Chelmsford
Essex
CM2 6JQ

Location

Registered AddressThe Old House
Carters Green
Matching
Essex
CM17 0NX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Shareholders

4.2k at £1Janette Patricia Towers
33.34%
Ordinary
4.2k at £1Mrs Margaret Ann Barnes
33.34%
Ordinary
4.2k at £1Jonathan Peter Cox
33.33%
Ordinary

Financials

Year2014
Net Worth£751,974
Cash£20,977
Current Liabilities£12,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

29 June 1965Delivered on: 16 July 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc n/e £10,000.
Particulars: 39 green lane, ilford essex,.
Outstanding
29 June 1965Delivered on: 16 July 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc n/e £3000.
Particulars: 19 harpenden rd wanstead, essex.
Outstanding
29 June 1965Delivered on: 16 July 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc n/e £10,000.
Particulars: 37 green lane ilford, essex.
Outstanding
27 April 1965Delivered on: 12 May 1965
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due etc.
Particulars: 37 green lane ilford essex.
Outstanding
27 April 1965Delivered on: 12 May 1965
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due etc.
Particulars: 39 green lane, ilford essex.
Outstanding
27 April 1965Delivered on: 12 May 1965
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due etc.
Particulars: 19 harpenden rd, wanstead essex.
Outstanding
29 June 1965Delivered on: 16 July 1965
Satisfied on: 7 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due n/e £10,000.
Particulars: 126 high rd south woodford london E.18.
Fully Satisfied
27 April 1965Delivered on: 12 May 1965
Satisfied on: 7 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due etc.
Particulars: 126 high rd, south woodford essex.
Fully Satisfied

Filing History

3 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,500
(6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,500
(6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,500
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12,500
(6 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12,500
(6 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12,500
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 August 2010Director's details changed for Jonathan Peter Cox on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Margaret Ann Barnes on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Janette Patricia Towers on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Janette Patricia Towers on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Margaret Ann Barnes on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Jonathan Peter Cox on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Margaret Ann Barnes on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Janette Patricia Towers on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Jonathan Peter Cox on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 August 2007Return made up to 02/08/07; no change of members (7 pages)
31 August 2007Return made up to 02/08/07; no change of members (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 September 2006Return made up to 02/08/06; full list of members (7 pages)
1 September 2006Return made up to 02/08/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 August 2005Return made up to 02/08/05; full list of members (7 pages)
12 August 2005Return made up to 02/08/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 August 2004Return made up to 02/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2004Return made up to 02/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 August 2003Return made up to 02/08/03; full list of members (6 pages)
12 August 2003Return made up to 02/08/03; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 August 2002Return made up to 02/08/02; no change of members (5 pages)
9 August 2002Return made up to 02/08/02; no change of members (5 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 August 2001Return made up to 02/08/01; full list of members (7 pages)
7 August 2001Return made up to 02/08/01; full list of members (7 pages)
5 September 2000Full accounts made up to 31 March 2000 (8 pages)
5 September 2000Full accounts made up to 31 March 2000 (8 pages)
7 August 2000Return made up to 02/08/00; full list of members (6 pages)
7 August 2000Return made up to 02/08/00; full list of members (6 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
1 September 1999Return made up to 02/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1999Return made up to 02/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1999Full accounts made up to 31 March 1999 (9 pages)
9 July 1999Full accounts made up to 31 March 1999 (9 pages)
14 October 1998Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Return made up to 02/08/98; no change of members (4 pages)
7 August 1998Return made up to 02/08/98; no change of members (4 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
7 August 1997Return made up to 02/08/97; full list of members (6 pages)
7 August 1997Return made up to 02/08/97; full list of members (6 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
9 October 1996Full accounts made up to 31 March 1996 (9 pages)
9 October 1996Full accounts made up to 31 March 1996 (9 pages)
14 August 1996Return made up to 02/08/96; no change of members (4 pages)
14 August 1996Return made up to 02/08/96; no change of members (4 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 August 1995Return made up to 02/08/95; full list of members
  • 363(287) ‐ Registered office changed on 04/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1995Return made up to 02/08/95; full list of members
  • 363(287) ‐ Registered office changed on 04/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 August 1982Accounts made up to 31 March 1982 (6 pages)