Company NameMaud And Mabel Limited
DirectorsKaren Linda Whiteley and David Maurice Whiteley
Company StatusActive
Company Number08109617
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Karen Linda Whiteley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Perrins Court
London
NW3 1QS
Director NameMr David Maurice Whiteley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Perrins Court
London
NW3 1QS
Director NameMr David Maurice Whiteley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(7 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Perrins Court
London
NW3 1QS

Contact

Websitewww.maudandmabel.com/

Location

Registered Address10 Perrins Court
London
NW3 1QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Karen Whiteley
75.00%
Ordinary
25 at £1David Whiteley
25.00%
Ordinary

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

10 July 2017Notification of Karen Whiteley as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Director's details changed for Karen Whiteley on 1 April 2014 (2 pages)
15 July 2014Registered office address changed from Building D Berkeley Works Berkley Grove London NW1 8XY United Kingdom to Unit 1 Pembroke Studios 139-141 Pembroke Road London N10 2JE on 15 July 2014 (1 page)
15 July 2014Director's details changed for Karen Whiteley on 1 April 2014 (2 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Registered office address changed from Unit 1 Pembroke Studios 139-141 Pembroke Road London N10 2JE England to Unit 1 Pembroke Studios 139-141 Pembroke Road London N10 2JE on 15 July 2014 (1 page)
9 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
11 February 2013Appointment of Mr David Maurice Whiteley as a director (2 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)