Mapac Group Ltd was registered on 06 October 1961. We do not know the number of employees at the business. There are 6 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTHONY, Dennis John | N/A | - | 1 |
BICKNELL, Francesca | 14 May 2019 | - | 1 |
JAFFE, Conrad | 01 March 2006 | - | 1 |
STREET, John Christopher | 15 November 2001 | - | 1 |
SHAFI, Mohamed Yunus | N/A | 17 September 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTHONY, Christine May | N/A | 01 November 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA01 - Change of accounting reference date | 12 May 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 03 September 2019 | |
AP01 - Appointment of director | 14 May 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 18 September 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 07 September 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
CH03 - Change of particulars for secretary | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
RESOLUTIONS - N/A | 01 July 2013 | |
SH08 - Notice of name or other designation of class of shares | 01 July 2013 | |
SH01 - Return of Allotment of shares | 01 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 02 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2011 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AA01 - Change of accounting reference date | 11 October 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 10 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 October 2008 | |
353 - Register of members | 09 October 2008 | |
AA - Annual Accounts | 12 August 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 11 September 2007 | |
353 - Register of members | 11 September 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
363a - Annual Return | 08 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
287 - Change in situation or address of Registered Office | 30 March 2006 | |
363s - Annual Return | 23 November 2005 | |
AA - Annual Accounts | 25 October 2005 | |
AA - Annual Accounts | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 25 September 2000 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 21 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 1999 | |
AAMD - Amended Accounts | 17 November 1998 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 22 September 1998 | |
AA - Annual Accounts | 14 July 1998 | |
395 - Particulars of a mortgage or charge | 04 April 1998 | |
363s - Annual Return | 21 November 1997 | |
225 - Change of Accounting Reference Date | 08 October 1997 | |
AA - Annual Accounts | 20 May 1997 | |
AA - Annual Accounts | 25 April 1997 | |
363s - Annual Return | 09 September 1996 | |
AA - Annual Accounts | 11 January 1996 | |
363s - Annual Return | 19 September 1995 | |
363s - Annual Return | 06 October 1994 | |
AA - Annual Accounts | 21 March 1994 | |
287 - Change in situation or address of Registered Office | 02 December 1993 | |
288 - N/A | 28 November 1993 | |
288 - N/A | 28 November 1993 | |
288 - N/A | 26 November 1993 | |
363a - Annual Return | 26 November 1993 | |
395 - Particulars of a mortgage or charge | 17 November 1993 | |
AA - Annual Accounts | 06 June 1993 | |
363s - Annual Return | 02 November 1992 | |
287 - Change in situation or address of Registered Office | 02 November 1992 | |
AA - Annual Accounts | 08 May 1992 | |
288 - N/A | 06 September 1991 | |
363a - Annual Return | 06 September 1991 | |
287 - Change in situation or address of Registered Office | 02 June 1991 | |
AA - Annual Accounts | 30 November 1990 | |
AA - Annual Accounts | 30 November 1990 | |
288 - N/A | 21 November 1990 | |
288 - N/A | 22 October 1990 | |
363 - Annual Return | 21 September 1990 | |
288 - N/A | 27 March 1990 | |
288 - N/A | 27 March 1990 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 26 May 1989 | |
AA - Annual Accounts | 19 May 1989 | |
363 - Annual Return | 31 January 1989 | |
288 - N/A | 19 January 1988 | |
363 - Annual Return | 19 January 1988 | |
AA - Annual Accounts | 23 March 1987 | |
288 - N/A | 14 March 1987 | |
363 - Annual Return | 10 March 1987 | |
CERTNM - Change of name certificate | 23 June 1986 | |
RESOLUTIONS - N/A | 25 April 1984 | |
AA - Annual Accounts | 23 December 1983 | |
AA - Annual Accounts | 22 February 1983 | |
AA - Annual Accounts | 03 February 1982 | |
AA - Annual Accounts | 10 January 1981 | |
NEWINC - New incorporation documents | 06 October 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 October 2006 | Outstanding |
N/A |
Debenture | 18 September 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 August 2006 | Fully Satisfied |
N/A |
Debenture | 31 July 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 27 March 1998 | Fully Satisfied |
N/A |
Legal charge | 01 November 1993 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 June 1984 | Fully Satisfied |
N/A |
Debenture | 18 June 1976 | Fully Satisfied |
N/A |