Company NameMapleback Limited
DirectorSharmila Datta
Company StatusActive
Company Number02460155
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Sharmila Datta
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address92 Leander Drive
Rochdale
Lancashire
OL11 2XE
Director NameDhrubasree Datta
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 16 November 2004)
RoleRestauranteur
Correspondence Address92 Leader Drive
Rochdale
Lancashire
DL11 2XE
Director NamePauline Whitehead
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 1999)
RoleSecretary
Correspondence Address281 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0HQ
Secretary NamePauline Whitehead
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address281 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0HQ
Secretary NamePanna Rani Datta
NationalityBritish
StatusResigned
Appointed31 August 1999(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 November 2004)
RoleCompany Director
Correspondence Address92 Leander Drive
Rochdale
Lancashire
OL11 2XE
Director NameMukul Bushan Datta
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2006)
RoleWaiter
Correspondence Address112 Victoria Street
Ashton U Lyne
Lancashire
OL7 0SY
Secretary NameMrs Modhu Mita Pal
NationalityBritish
StatusResigned
Appointed27 August 2004(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rancliffe Road
London
E6 3HN
Director NamePanna Rani Datta
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleAdministrator
Correspondence Address92 Leander Drive
Rochdale
Lancashire
OL11 2XE
Director NameMrs Sumita Datta
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Victoria Street
Ashton U Lyne
Lancs
OL7 0SY

Location

Registered Address139 Wilbraham Road
Manchester
M14 7DS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dhrubasree Datta
50.00%
Ordinary
1 at £1Panna Rani Datta
50.00%
Ordinary

Financials

Year2014
Net Worth£50,512
Cash£2,413
Current Liabilities£34,854

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 Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

27 August 2004Delivered on: 2 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 to 42 bolton street bury lancashire t/n GM229286,by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates in connection with the business carried on at the property, the right to recover and receive any compensation payable on account of the non-renewal of such licences.
Outstanding
24 August 2004Delivered on: 27 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 March 1993Delivered on: 31 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38 bolton street ramsbottom lancs.t/n gm 229286 and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 June 2001Delivered on: 13 July 2001
Satisfied on: 15 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38 bolton street ramsbottom lane bury greater manchester t/n GM229286. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
24 June 2013Appointment of Miss Sharmila Datta as a director (2 pages)
24 June 2013Termination of appointment of Modhu Pal as a secretary (1 page)
24 June 2013Registered office address changed from 112 Dickenson Road Manchester Lancashire M14 5HS on 24 June 2013 (1 page)
24 June 2013Termination of appointment of Sumita Datta as a director (1 page)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Sumita Datta on 17 November 2009 (2 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 November 2008Return made up to 31/10/08; full list of members (8 pages)
16 June 2008Director appointed sumita datta (2 pages)
13 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 June 2008Appointment terminated director panna datta (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 16/01/07; full list of members (6 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
11 January 2006Return made up to 16/01/06; full list of members (6 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
26 May 2005Return made up to 16/01/05; full list of members (6 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
26 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 April 2004Return made up to 16/01/04; full list of members (6 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 February 2003Return made up to 16/01/03; full list of members (6 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
3 May 2001Return made up to 16/01/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
10 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 281 chapeltown road turron bolton lancashire BL7 0HQ (1 page)
12 March 1999Return made up to 16/01/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 16/01/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (7 pages)
27 March 1997Full accounts made up to 31 March 1996 (7 pages)
16 January 1997Return made up to 16/01/97; full list of members (6 pages)
4 April 1996Full accounts made up to 31 March 1995 (7 pages)
20 February 1996Return made up to 16/01/96; full list of members (6 pages)
16 January 1990Incorporation (16 pages)