MAPP INVESTMENTS LIMITED
MATCHING

Hellopages » Essex » Epping Forest » CM17 0NX

Company number 00835101
Status Active
Incorporation Date 22 January 1965
Company Type Private Limited Company
Address THE OLD HOUSE, CARTERS GREEN, MATCHING, ESSEX, CM17 0NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAPP INVESTMENTS LIMITED are www.mappinvestments.co.uk, and www.mapp-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Harlow Town Rail Station is 4 miles; to Bishops Stortford Rail Station is 6.4 miles; to Stansted Airport Rail Station is 8.5 miles; to Shenfield Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mapp Investments Limited is a Private Limited Company. The company registration number is 00835101. Mapp Investments Limited has been working since 22 January 1965. The present status of the company is Active. The registered address of Mapp Investments Limited is The Old House Carters Green Matching Essex Cm17 0nx. . BARNES, Margaret Ann is a Secretary of the company. BARNES, Margaret Ann is a Director of the company. COX, Jonathan Peter is a Director of the company. TOWERS, Janette Patricia is a Director of the company. Secretary COX, Doris Mary has been resigned. Director COX, David has been resigned. Director COX, Doris Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARNES, Margaret Ann
Appointed Date: 21 March 1997

Director
BARNES, Margaret Ann

79 years old

Director
COX, Jonathan Peter

73 years old

Director

Resigned Directors

Secretary
COX, Doris Mary
Resigned: 21 March 1997

Director
COX, David
Resigned: 29 April 1993
116 years old

Director
COX, Doris Mary
Resigned: 29 February 2000
111 years old

Persons With Significant Control

Mrs Margaret Ann Barnes
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

MAPP INVESTMENTS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 2 August 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,500

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
19 Aug 1988
Return made up to 05/08/88; full list of members

10 Nov 1987
Accounts for a small company made up to 31 March 1987

10 Nov 1987
Return made up to 20/10/87; full list of members

19 Nov 1986
Accounts for a small company made up to 31 March 1986

19 Nov 1986
Return made up to 10/10/86; full list of members

MAPP INVESTMENTS LIMITED Charges

29 June 1965
Legal mortgage
Delivered: 16 July 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 green lane, ilford essex,.
29 June 1965
Legal mortgage
Delivered: 16 July 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 harpenden rd wanstead, essex.
29 June 1965
Legal mortgage
Delivered: 16 July 1965
Status: Satisfied on 7 June 2002
Persons entitled: Lloyds Bank PLC
Description: 126 high rd south woodford london E.18.
29 June 1965
Legal mortgage
Delivered: 16 July 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 37 green lane ilford, essex.
27 April 1965
Oral charge
Delivered: 12 May 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 37 green lane ilford essex.
27 April 1965
Oral charge
Delivered: 12 May 1965
Status: Satisfied on 7 June 2002
Persons entitled: Lloyds Bank PLC
Description: 126 high rd, south woodford essex.
27 April 1965
Oral charge
Delivered: 12 May 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 green lane, ilford essex.
27 April 1965
Oral charge
Delivered: 12 May 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 harpenden rd, wanstead essex.