Borehamwood
Hertfordshire
WD6 1PN
Secretary Name | Filomena De Jesus |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Aberford Road Borehamwood Hertfordshire WD6 1PN |
Director Name | Filomena Dejesus |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 October 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Aberford Road Borehamwood Herts WD6 1PN |
Director Name | John De Jesus |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ashley Drive Borehamwood Hertfordshire WD6 2JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mabelcoachworks.co.uk |
---|
Registered Address | Blackpool House, 67 Waterloo Road Blackpool House 67 Waterloo Road London NW2 7TS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
51 at £1 | Mr John De Jesus 51.00% Ordinary |
---|---|
49 at £1 | Mr Silvand Geraldo De Jesus 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,862 |
Cash | £20,401 |
Current Liabilities | £24,590 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 17 June 2022 (overdue) |
15 August 2017 | Notification of Silvano Geraldo De Jesus as a person with significant control on 6 April 2016 (3 pages) |
---|---|
15 August 2017 | Notification of John De Jesus as a person with significant control on 6 April 2016 (3 pages) |
15 August 2017 | Confirmation statement made on 3 June 2017 with updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 November 2016 | Appointment of Filomena Dejesus as a director on 3 October 2016 (3 pages) |
25 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 3 June 2015 Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 Statement of capital on 2015-07-01
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 July 2009 | Return made up to 03/06/09; full list of members (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 September 2008 | Return made up to 03/06/08; no change of members (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 August 2007 | Return made up to 03/06/07; no change of members (7 pages) |
15 July 2007 | Registered office changed on 15/07/07 from: 2 preston place off belton road london NW2 5NX (1 page) |
19 July 2006 | Memorandum and Articles of Association (12 pages) |
17 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
4 July 2006 | Company name changed mable coachworks co (2005) limit ed\certificate issued on 04/07/06 (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
3 June 2005 | Incorporation (16 pages) |