Oxford
Oxfordshire
OX2 6UU
Director Name | Mrs Bridget Ann Nelson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Cottage Manchester Road Sway Hampshire SO41 6AS |
Director Name | Fiona Caroline Stocker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Jacob House Lower Sandy Down Lane Boldre Lymington Hampshire SO41 8PP |
Director Name | Tina Susan Mabey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 80 Shap Road Kendal Cumbria LA9 6DP |
Secretary Name | Tina Susan Mabey |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2011(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Mr Bevil Guy Mabey |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Berry Barn East Strand West Wittering Chichester West Sussex PO20 8BA |
Director Name | Mr David Guy Mabey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End House Hall Place Lane Burchetts Green Maidenhead Berkshire SL6 6QY |
Director Name | Isabel Denise Mabey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 31 West Temple Sheen East Sheen London SW14 7AP |
Secretary Name | Julia Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Mabey House Floral Mile Twyford Reading Berkshire RG10 9SQ |
Secretary Name | Mr David Guy Mabey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End House Hall Place Lane Burchetts Green Maidenhead Berkshire SL6 6QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mabeyhire.co.uk |
---|---|
Telephone | 01924 589377 |
Telephone region | Wakefield |
Registered Address | 10 New Square Lincolns Inn London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
41.7k at £1 | Christine Susan Mabey 16.67% Ordinary |
---|---|
41.7k at £1 | David Guy Mabey 16.67% Ordinary |
41.7k at £1 | Fiona Caroline Stocker 16.67% Ordinary |
41.7k at £1 | Isabel Denise Mabey 16.67% Ordinary |
41.7k at £1 | Juliet Madeline Doostdar 16.67% Ordinary |
41.7k at £1 | Mrs Bridget Ann Nelson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,593 |
Cash | £103,099 |
Current Liabilities | £512 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Register 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 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Fiona Caroline Stocker on 1 January 2016 (2 pages) |
5 April 2016 | Director's details changed for Christine Susan Mabey on 1 January 2016 (2 pages) |
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register 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 2016 | Director's details changed for Christine Susan Mabey on 1 January 2016 (2 pages) |
5 April 2016 | Director's details changed for Fiona Caroline Stocker on 1 January 2016 (2 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 11 March 2014 Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 March 2014 Statement of capital on 2014-03-28
|
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
13 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 11 March 2013 (16 pages) |
25 April 2013 | Annual return made up to 11 March 2013 (16 pages) |
25 April 2013 | Director's details changed for Fiona Caroline Stocker on 12 April 2012 (3 pages) |
25 April 2013 | Director's details changed for Fiona Caroline Stocker on 12 April 2012 (3 pages) |
24 January 2013 | Termination of appointment of Isabel Mabey as a director (2 pages) |
24 January 2013 | Termination of appointment of Isabel Mabey as a director (2 pages) |
30 April 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (17 pages) |
26 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (17 pages) |
3 April 2012 | Register inspection address has been changed from Northfield House 11 Northfield End Henley-on-Thames Oxfordshire RG9 2JG (2 pages) |
3 April 2012 | Register inspection address has been changed from Northfield House 11 Northfield End Henley-on-Thames Oxfordshire RG9 2JG (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 11 March 2011 (17 pages) |
24 March 2011 | Annual return made up to 11 March 2011 (17 pages) |
21 March 2011 | Appointment of Tina Susan Mabey as a secretary (3 pages) |
21 March 2011 | Appointment of Tina Susan Mabey as a secretary (3 pages) |
9 March 2011 | Termination of appointment of David Mabey as a director (2 pages) |
9 March 2011 | Termination of appointment of David Mabey as a secretary (2 pages) |
9 March 2011 | Termination of appointment of David Mabey as a secretary (2 pages) |
9 March 2011 | Termination of appointment of David Mabey as a director (2 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Christine Susan Mabey on 11 March 2010 (3 pages) |
7 April 2010 | Director's details changed for Fiona Caroline Stocker on 11 March 2010 (3 pages) |
7 April 2010 | Register inspection address has been changed (2 pages) |
7 April 2010 | Director's details changed for Christine Susan Mabey on 11 March 2010 (3 pages) |
7 April 2010 | Director's details changed for Isabel Denise Mabey on 11 March 2010 (3 pages) |
7 April 2010 | Director's details changed for Isabel Denise Mabey on 11 March 2010 (3 pages) |
7 April 2010 | Annual return made up to 11 March 2010 (18 pages) |
7 April 2010 | Annual return made up to 11 March 2010 (18 pages) |
7 April 2010 | Register inspection address has been changed (2 pages) |
7 April 2010 | Director's details changed for Fiona Caroline Stocker on 11 March 2010 (3 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 11/03/09; full list of members (6 pages) |
20 March 2009 | Return made up to 11/03/09; full list of members (6 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (6 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (6 pages) |
5 March 2008 | Appointment terminated secretary julia paul (1 page) |
5 March 2008 | Secretary appointed david guy mabey (1 page) |
5 March 2008 | Secretary appointed david guy mabey (1 page) |
5 March 2008 | Appointment terminated secretary julia paul (1 page) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 11/03/07; full list of members
|
25 April 2007 | Return made up to 11/03/07; full list of members
|
19 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
19 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 18/12/06--------- £ si 249996@1=249996 £ ic 6/250002 (4 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 18/12/06--------- £ si 249996@1=249996 £ ic 6/250002 (4 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 11/03/05; full list of members (10 pages) |
21 March 2005 | Return made up to 11/03/05; full list of members (10 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 11/03/04; full list of members (10 pages) |
31 March 2004 | Return made up to 11/03/04; full list of members (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
1 April 2003 | Return made up to 11/03/03; full list of members
|
1 April 2003 | Return made up to 11/03/03; full list of members
|
8 May 2002 | Ad 11/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
8 May 2002 | Ad 11/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (20 pages) |
11 March 2002 | Incorporation (20 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |