About

Registered Number: 00705055
Date of Incorporation: 06/10/1961 (62 years and 5 months ago)
Company Status: Active
Registered Address: 6 Mowat Estate, Sandown Road, Watford, Herts, WD24 7UZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.