Royston Grove
Hatch End
Middlesex
HA5 4HF
Director Name | Graham Alexander Mablin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1996(14 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 47 Woodhall Drive Hatch End Pinner Middlesex HA5 4TG |
Director Name | Jennifer Barbara Mablin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(28 years 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(28 years 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 | Mr Geoffrey David Berger |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Erskine Hill London NW11 6HB |
Director Name | Marcus Mablin |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 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 | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 17 February 2012) |
Role | Company Director |
Correspondence Address | 4 Woodstead Grove Edgware Middlesex HA8 6PQ |
Director Name | Ian Mark Rosenthal |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 14 Parkside Mill Hill London NW7 2LH |
Director Name | Neil Jonathan Rosenthal |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 5 Hamilton Road Prestwich Manchester M25 9GG |
Secretary Name | Ian Mark Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 14 Parkside Mill Hill London NW7 2LH |
Secretary Name | Mrs Shirley Mablin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 February 2012) |
Role | Company Director |
Correspondence Address | 4 Woodstead Grove Edgware Middlesex HA8 6PQ |
Registered Address | Torwoodlee 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 |
360 at £0.01 | Gemma Mablin 3.60% Ordinary A |
---|---|
360 at £0.01 | Jamie Mablin 3.60% Ordinary A |
360 at £0.01 | Jodie Conway 3.60% Ordinary A |
360 at £0.01 | Katie Bain 3.60% Ordinary A |
360 at £0.01 | Michelle Lewis 3.60% Ordinary A |
2.5k at £0.01 | Jennifer Barbara Mablin 25.20% Ordinary A |
1.4k at £0.01 | Graham Mablin 14.40% Ordinary A |
1.4k at £0.01 | Lorna Sally Mablin 14.40% Ordinary A |
1.4k at £0.01 | Graham Alexander Mablin 14.00% Ordinary B |
1.4k at £0.01 | Ian David Mablin 14.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,717,839 |
Cash | £21,250 |
Current Liabilities | £125,668 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
23 June 1988 | Delivered on: 24 June 1988 Satisfied on: 26 April 2006 Persons entitled: The Norwich Union Life Insurance Society Classification: Further charge Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charges dated 5.3.86 & 23.6.88. Particulars: F/H premises k/a cross keys centre, market square, st. Neots, cambridgeshire. Fully Satisfied |
---|---|
5 March 1986 | Delivered on: 12 March 1986 Satisfied on: 26 April 2006 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £600,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a the cross keys centre, market square, st. Neots, cambridgeshire. Fully Satisfied |
1 October 1984 | Delivered on: 4 October 1984 Persons entitled: Luross Trading Co Limited 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 the cross keys hotel market square st neots cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1984 | Delivered on: 4 October 1984 Satisfied on: 1 September 1994 Persons entitled: Luross Trading Co Limited 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 please see doc M13. Fully Satisfied |
28 August 1984 | Delivered on: 13 September 1984 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cross keys hotel market square, st. Neots, cambridgeshire. Floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
14 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 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 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 director (1 page) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 29 July 2010 (2 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) |
25 March 2010 | Appointment of Lorna Sally Mablin as a director (3 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Registered office address changed from Torwoodle Royston Grove Hatch End Middlesex HA5 4HF on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Torwoodle Royston Grove Hatch End Middlesex HA5 4HF on 25 February 2010 (1 page) |
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) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (6 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 February 2007 | Return made up to 22/02/07; full list of members (4 pages) |
27 February 2007 | Return made up to 22/02/07; full list of members (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
23 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
22 July 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
22 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (11 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (11 pages) |
17 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
4 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
2 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
19 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 March 1997 | Location of register of members (1 page) |
17 March 1997 | Location of register of members (1 page) |
17 March 1997 | Location of debenture register (1 page) |
17 March 1997 | Location of debenture register (1 page) |
9 January 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
9 January 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
28 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New secretary appointed (2 pages) |
9 May 1996 | Return made up to 22/02/96; full list of members (15 pages) |
9 May 1996 | Return made up to 22/02/96; full list of members (15 pages) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
24 June 1988 | Particulars of mortgage/charge (3 pages) |
24 June 1988 | Particulars of mortgage/charge (3 pages) |
23 March 1982 | Incorporation (18 pages) |
23 March 1982 | Incorporation (18 pages) |