Company NameMabey Family Trustees Limited
Company StatusActive
Company Number04391588
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Juliet Madeline Doostdar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Charlbury Road
Oxford
Oxfordshire
OX2 6UU
Director NameMrs Bridget Ann Nelson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage
Manchester Road
Sway
Hampshire
SO41 6AS
Director NameFiona Caroline Stocker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJacob House Lower Sandy Down Lane
Boldre
Lymington
Hampshire
SO41 8PP
Director NameTina Susan Mabey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address80 Shap Road
Kendal
Cumbria
LA9 6DP
Secretary NameTina Susan Mabey
NationalityBritish
StatusCurrent
Appointed23 February 2011(8 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameMr Bevil Guy Mabey
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBerry Barn East Strand
West Wittering
Chichester
West Sussex
PO20 8BA
Director NameMr David Guy Mabey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End House Hall Place Lane
Burchetts Green
Maidenhead
Berkshire
SL6 6QY
Director NameIsabel Denise Mabey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleRetired
Correspondence Address31 West Temple Sheen
East Sheen
London
SW14 7AP
Secretary NameJulia Paul
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressMabey House
Floral Mile Twyford
Reading
Berkshire
RG10 9SQ
Secretary NameMr David Guy Mabey
NationalityBritish
StatusResigned
Appointed28 February 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End House Hall Place Lane
Burchetts Green
Maidenhead
Berkshire
SL6 6QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemabeyhire.co.uk
Telephone01924 589377
Telephone regionWakefield

Location

Registered Address10 New Square
Lincolns Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

41.7k at £1Christine Susan Mabey
16.67%
Ordinary
41.7k at £1David Guy Mabey
16.67%
Ordinary
41.7k at £1Fiona Caroline Stocker
16.67%
Ordinary
41.7k at £1Isabel Denise Mabey
16.67%
Ordinary
41.7k at £1Juliet Madeline Doostdar
16.67%
Ordinary
41.7k at £1Mrs Bridget Ann Nelson
16.67%
Ordinary

Financials

Year2014
Net Worth£102,593
Cash£103,099
Current Liabilities£512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
5 April 2016Register inspection address has been changed from 10 Woodmoor End Cookham Maidenhead Berkshire SL6 9QS to 80 Shap Road Kendal Cumbria LA9 6DP (1 page)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 250,002
(8 pages)
5 April 2016Director's details changed for Fiona Caroline Stocker on 1 January 2016 (2 pages)
5 April 2016Director's details changed for Christine Susan Mabey on 1 January 2016 (2 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 250,002
(8 pages)
5 April 2016Register inspection address has been changed from 10 Woodmoor End Cookham Maidenhead Berkshire SL6 9QS to 80 Shap Road Kendal Cumbria LA9 6DP (1 page)
5 April 2016Director's details changed for Christine Susan Mabey on 1 January 2016 (2 pages)
5 April 2016Director's details changed for Fiona Caroline Stocker on 1 January 2016 (2 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250,002
(16 pages)
20 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250,002
(16 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
24 September 2014Registered office address changed from Mabey House, Floral Mile Twyford Reading Berkshire RG10 9SQ to 10 New Square Lincolns Inn London WC2A 3QG on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from Mabey House, Floral Mile Twyford Reading Berkshire RG10 9SQ to 10 New Square Lincolns Inn London WC2A 3QG on 24 September 2014 (2 pages)
28 March 2014Annual return made up to 11 March 2014
Statement of capital on 2014-03-28
  • GBP 250,002
(16 pages)
28 March 2014Annual return made up to 11 March 2014
Statement of capital on 2014-03-28
  • GBP 250,002
(16 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
13 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 11 March 2013 (16 pages)
25 April 2013Annual return made up to 11 March 2013 (16 pages)
25 April 2013Director's details changed for Fiona Caroline Stocker on 12 April 2012 (3 pages)
25 April 2013Director's details changed for Fiona Caroline Stocker on 12 April 2012 (3 pages)
24 January 2013Termination of appointment of Isabel Mabey as a director (2 pages)
24 January 2013Termination of appointment of Isabel Mabey as a director (2 pages)
30 April 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 April 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (17 pages)
26 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (17 pages)
3 April 2012Register inspection address has been changed from Northfield House 11 Northfield End Henley-on-Thames Oxfordshire RG9 2JG (2 pages)
3 April 2012Register inspection address has been changed from Northfield House 11 Northfield End Henley-on-Thames Oxfordshire RG9 2JG (2 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 11 March 2011 (17 pages)
24 March 2011Annual return made up to 11 March 2011 (17 pages)
21 March 2011Appointment of Tina Susan Mabey as a secretary (3 pages)
21 March 2011Appointment of Tina Susan Mabey as a secretary (3 pages)
9 March 2011Termination of appointment of David Mabey as a director (2 pages)
9 March 2011Termination of appointment of David Mabey as a secretary (2 pages)
9 March 2011Termination of appointment of David Mabey as a secretary (2 pages)
9 March 2011Termination of appointment of David Mabey as a director (2 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Christine Susan Mabey on 11 March 2010 (3 pages)
7 April 2010Director's details changed for Fiona Caroline Stocker on 11 March 2010 (3 pages)
7 April 2010Register inspection address has been changed (2 pages)
7 April 2010Director's details changed for Christine Susan Mabey on 11 March 2010 (3 pages)
7 April 2010Director's details changed for Isabel Denise Mabey on 11 March 2010 (3 pages)
7 April 2010Director's details changed for Isabel Denise Mabey on 11 March 2010 (3 pages)
7 April 2010Annual return made up to 11 March 2010 (18 pages)
7 April 2010Annual return made up to 11 March 2010 (18 pages)
7 April 2010Register inspection address has been changed (2 pages)
7 April 2010Director's details changed for Fiona Caroline Stocker on 11 March 2010 (3 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 11/03/09; full list of members (6 pages)
20 March 2009Return made up to 11/03/09; full list of members (6 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 11/03/08; full list of members (6 pages)
21 April 2008Return made up to 11/03/08; full list of members (6 pages)
5 March 2008Appointment terminated secretary julia paul (1 page)
5 March 2008Secretary appointed david guy mabey (1 page)
5 March 2008Secretary appointed david guy mabey (1 page)
5 March 2008Appointment terminated secretary julia paul (1 page)
5 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 2007Nc inc already adjusted 18/12/06 (2 pages)
19 January 2007Nc inc already adjusted 18/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Ad 18/12/06--------- £ si 249996@1=249996 £ ic 6/250002 (4 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Ad 18/12/06--------- £ si 249996@1=249996 £ ic 6/250002 (4 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 11/03/06; full list of members (10 pages)
17 March 2006Return made up to 11/03/06; full list of members (10 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 11/03/05; full list of members (10 pages)
21 March 2005Return made up to 11/03/05; full list of members (10 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 11/03/04; full list of members (10 pages)
31 March 2004Return made up to 11/03/04; full list of members (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2002Ad 11/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
8 May 2002Ad 11/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (20 pages)
11 March 2002Incorporation (20 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)