Hatch End
Pinner
Middlesex
HA5 4TG
Director Name | Mr Ian David Mablin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1992(23 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Torwoodlee Royston Grove Hatch End Middlesex HA5 4HF |
Director Name | Jennifer Barbara Mablin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(41 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwoodlee Royston Grove Hatch End Middlesex HA5 4HF |
Director Name | Lorna Sally Mablin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(41 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Woodhall Drive Hatch End Middlesex HA5 4TG |
Director Name | Marcus Mablin |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 October 2004) |
Role | Company Director |
Correspondence Address | 4 Woodstead Grove Edgware Middlesex HA8 6PQ |
Director Name | Mrs Shirley Mablin |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 February 2012) |
Role | Company Director |
Correspondence Address | 4 Woodstead Grove Edgware Middlesex HA8 6PQ |
Secretary Name | Mrs Shirley Mablin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 February 2012) |
Role | Company Director |
Correspondence Address | 4 Woodstead Grove Edgware Middlesex HA8 6PQ |
Telephone | 020 89527514 |
---|---|
Telephone region | London |
Registered Address | Torwoodle Royston Grove Hatch End Middlesex HA5 4HF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Lorna Sally Mablin 7.50% Ordinary |
---|---|
4k at £1 | Jennifer Barbara Mablin 20.00% Ordinary |
2.5k at £1 | Graham Alexander Mablin 12.50% Ordinary |
2.4k at £1 | Gemma Mablin 12.00% Ordinary |
2.4k at £1 | Jamie Mablin 12.00% Ordinary |
2.4k at £1 | Jodie Kim Conway 12.00% Ordinary |
2.4k at £1 | Katie Bain 12.00% Ordinary |
2.4k at £1 | Michelle Lewis 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,576,138 |
Cash | £673,339 |
Current Liabilities | £134,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
25 March 1987 | Delivered on: 7 April 1987 Satisfied on: 10 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 and garage 8 sonia court whitchurch lane, edgware london borough of harrow. Fully Satisfied |
---|---|
25 March 1987 | Delivered on: 7 April 1987 Satisfied on: 10 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 17 and garage 17 sonia court, whitchurch lane edgware, london borough of harrow. Fully Satisfied |
8 May 1979 | Delivered on: 16 May 1979 Satisfied on: 21 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 mostyn gardens, nw 10 london borough of brent. Title no. Mx 363185. Fully Satisfied |
8 May 1979 | Delivered on: 16 May 1979 Satisfied on: 11 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 station square, pelts wood, london borough of bromley title no. K 3902. Fully Satisfied |
8 May 1979 | Delivered on: 16 May 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 the triangle bournemouth, dorset. Title no. Dt 43146. Outstanding |
8 May 1979 | Delivered on: 16 May 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 victoria road, surbiton, london borough of kingston upon thames. Title no. Sgl 154775. Outstanding |
8 May 1979 | Delivered on: 16 May 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sonia court, whitchurch lane, edgware, london borough of harrow. Title no. Mx 455558. Outstanding |
13 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
25 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Termination of appointment of Shirley Mablin as a director (1 page) |
22 February 2012 | Termination of appointment of Shirley Mablin as a director (1 page) |
22 February 2012 | Termination of appointment of Shirley Mablin as a secretary (1 page) |
22 February 2012 | Termination of appointment of Shirley Mablin as a secretary (1 page) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Appointment of Jennifer Barbara Mablin as a director (3 pages) |
25 March 2010 | Appointment of Lorna Sally Mablin as a director (3 pages) |
25 March 2010 | Appointment of Lorna Sally Mablin as a director (3 pages) |
25 March 2010 | Appointment of Jennifer Barbara Mablin as a director (3 pages) |
12 January 2010 | Registered office address changed from 4 Woodstead Grove Edgware Middlesex HA8 6PQ on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 4 Woodstead Grove Edgware Middlesex HA8 6PQ on 12 January 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
27 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
20 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2006 | Return made up to 11/06/06; full list of members (5 pages) |
12 June 2006 | Return made up to 11/06/06; full list of members (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (4 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2000 | Return made up to 11/06/00; full list of members (10 pages) |
19 June 2000 | Return made up to 11/06/00; full list of members (10 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 1999 | Return made up to 11/06/99; full list of members (10 pages) |
20 June 1999 | Return made up to 11/06/99; full list of members (10 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 August 1998 | Return made up to 11/06/98; full list of members (7 pages) |
17 August 1998 | Return made up to 11/06/98; full list of members (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Return made up to 11/06/97; full list of members (7 pages) |
17 June 1997 | Return made up to 11/06/97; full list of members (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 June 1996 | Return made up to 11/06/96; full list of members (7 pages) |
17 June 1996 | Return made up to 11/06/96; full list of members (7 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 June 1995 | Return made up to 11/06/95; full list of members (16 pages) |
20 June 1995 | Return made up to 11/06/95; full list of members (16 pages) |
27 July 1988 | £ nc 100/20000 (1 page) |
27 July 1988 | £ nc 100/20000 (1 page) |
27 July 1988 | Resolutions
|
27 July 1988 | Resolutions
|
16 July 1968 | Incorporation (13 pages) |
16 July 1968 | Incorporation (13 pages) |