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 | 31 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 32 years |
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(37 years, 3 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(37 years, 3 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 | 31 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 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 | 31 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 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 | 31 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 February 2012) |
Role | Company Director |
Correspondence Address | 4 Woodstead Grove Edgware Middlesex HA8 6PQ |
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 |
Year | 2014 |
---|---|
Net Worth | £1,123,939 |
Cash | £1,176 |
Current Liabilities | £795,854 |
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 | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
14 February 1987 | Delivered on: 20 February 1987 Satisfied on: 20 October 1995 Persons entitled: Midland 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: F/H property k/a coach mews, the braodway st ives, cambridgeshire. Fully Satisfied |
---|---|
19 February 1985 | Delivered on: 12 March 1985 Satisfied on: 23 September 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: 4 chapel lane houghton huntingdon cambridgeshire. Fully Satisfied |
12 September 1984 | Delivered on: 20 September 1984 Satisfied on: 23 September 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: F/H 1, 2 and 3 chapel lane houghton st ives, camrbridgeshire. Fully Satisfied |
27 May 1983 | Delivered on: 15 June 1983 Satisfied on: 23 September 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: F/H 1, 3 and 5 west st st neots cambridgeshire. Fully Satisfied |
18 September 1980 | Delivered on: 24 September 1980 Satisfied on: 23 September 1994 Persons entitled: Municiple & Mutual Insurance Limited. Classification: Further charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Premises comprised in a legal charge dated 8/8/79. Fully Satisfied |
8 August 1979 | Delivered on: 15 August 1979 Satisfied on: 23 September 1994 Persons entitled: Municiple & Mutual Insurance Limited Classification: Charge Secured details: Allmonies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land situate at 22/24 the broadway and 3 west street st. Ives, cambs., And known as coach mews tog. With shops, office and other bldgs. Thereon. Fully Satisfied |
3 May 1978 | Delivered on: 17 May 1978 Satisfied on: 23 September 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: Brickend cottages otherwise known as thornberry hill cottages, wimpole, cambs. As perr a conveyance dated 3RD may 1978. Fully Satisfied |
18 April 1978 | Delivered on: 2 May 1978 Satisfied on: 23 September 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: 22 the broadway, st. Ives, cambridgeshire comprised in a conveyance dated 18/4/78. Fully Satisfied |
26 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 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) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
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) |
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) |
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) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 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 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 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) |
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 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
11 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
18 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
6 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
12 May 2000 | Return made up to 07/05/00; full list of members (10 pages) |
12 May 2000 | Return made up to 07/05/00; full list of members (10 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 May 1999 | Return made up to 07/05/99; full list of members (10 pages) |
14 May 1999 | Return made up to 07/05/99; full list of members (10 pages) |
22 June 1998 | Return made up to 07/05/98; full list of members (7 pages) |
22 June 1998 | Return made up to 07/05/98; full list of members (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 May 1997 | Return made up to 07/05/97; full list of members (7 pages) |
27 May 1997 | Return made up to 07/05/97; full list of members (7 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 May 1996 | Return made up to 07/05/96; full list of members (7 pages) |
22 May 1996 | Return made up to 07/05/96; full list of members (7 pages) |
20 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 May 1995 | Return made up to 07/05/95; full list of members (16 pages) |
16 May 1995 | Return made up to 07/05/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |