Company NameMabel Coachworks Co (2005) Limited
DirectorsSilvand Geraldo De Jesus and Filomena Dejesus
Company StatusActive - Proposal to Strike off
Company Number05471071
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Previous NameMable Coachworks Co (2005) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameSilvand Geraldo De Jesus
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleBusinessman
Correspondence Address21 Aberford Road
Borehamwood
Hertfordshire
WD6 1PN
Secretary NameFilomena De Jesus
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Aberford Road
Borehamwood
Hertfordshire
WD6 1PN
Director NameFilomena Dejesus
Date of BirthJune 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 October 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Aberford Road
Borehamwood
Herts
WD6 1PN
Director NameJohn De Jesus
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53 Ashley Drive
Borehamwood
Hertfordshire
WD6 2JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemabelcoachworks.co.uk

Location

Registered AddressBlackpool House, 67 Waterloo Road Blackpool House
67 Waterloo Road
London
NW2 7TS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

51 at £1Mr John De Jesus
51.00%
Ordinary
49 at £1Mr Silvand Geraldo De Jesus
49.00%
Ordinary

Financials

Year2014
Net Worth£4,862
Cash£20,401
Current Liabilities£24,590

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2021 (2 years, 10 months ago)
Next Return Due17 June 2022 (overdue)

Filing History

15 August 2017Notification of Silvano Geraldo De Jesus as a person with significant control on 6 April 2016 (3 pages)
15 August 2017Notification of John De Jesus as a person with significant control on 6 April 2016 (3 pages)
15 August 2017Confirmation statement made on 3 June 2017 with updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 November 2016Appointment of Filomena Dejesus as a director on 3 October 2016 (3 pages)
25 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(15 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 3 June 2015
Statement of capital on 2015-07-01
  • GBP 100
(9 pages)
1 July 2015Annual return made up to 3 June 2015
Statement of capital on 2015-07-01
  • GBP 100
(9 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(14 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(14 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(14 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(14 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 July 2009Return made up to 03/06/09; full list of members (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 September 2008Return made up to 03/06/08; no change of members (7 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2007Return made up to 03/06/07; no change of members (7 pages)
15 July 2007Registered office changed on 15/07/07 from: 2 preston place off belton road london NW2 5NX (1 page)
19 July 2006Memorandum and Articles of Association (12 pages)
17 July 2006Return made up to 03/06/06; full list of members (7 pages)
4 July 2006Company name changed mable coachworks co (2005) limit ed\certificate issued on 04/07/06 (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New director appointed (2 pages)
3 June 2005Incorporation (16 pages)