Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MABLEDON PARTNERS LIMITED
Company Information for

MABLEDON PARTNERS LIMITED

Birchin Court, 20 Birchin Lane, London, EC3V 9DJ,
Company Registration Number
04143510
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mabledon Partners Ltd
MABLEDON PARTNERS LIMITED was founded on 2001-01-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mabledon Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MABLEDON PARTNERS LIMITED
 
Legal Registered Office
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Other companies in NW1
 
Previous Names
CONNEXION WAY LIMITED22/05/2015
Filing Information
Company Number 04143510
Company ID Number 04143510
Date formed 2001-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-14 08:28:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MABLEDON PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MABLEDON PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
STANLEY DAVIS SECRETARIES LIMITED
Company Secretary 2003-12-01
JOHANNA ELIZABETH SNYMAN
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MORAY STUART
Director 2010-05-31 2014-12-01
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-02-15 2010-05-31
MICHAEL PATRICK DWEN
Director 2001-02-15 2005-02-15
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2001-02-15 2003-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-01-18 2001-02-15
COMPANY DIRECTORS LIMITED
Nominated Director 2001-01-18 2001-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY DAVIS SECRETARIES LIMITED KALESTONE LIMITED Company Secretary 2009-03-31 CURRENT 2006-03-23 Active - Proposal to Strike off
STANLEY DAVIS SECRETARIES LIMITED SKY DIVER LIMITED Company Secretary 2007-01-10 CURRENT 2003-02-24 Active - Proposal to Strike off
STANLEY DAVIS SECRETARIES LIMITED REGENT ADVISORY SERVICES LIMITED Company Secretary 2005-11-02 CURRENT 2005-06-27 Active - Proposal to Strike off
STANLEY DAVIS SECRETARIES LIMITED FAST SYNERGY LTD. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-02-24
STANLEY DAVIS SECRETARIES LIMITED UNIPHARMA UK LIMITED Company Secretary 2003-12-01 CURRENT 2001-01-17 Dissolved 2013-12-31
STANLEY DAVIS SECRETARIES LIMITED DEALISLE LIMITED Company Secretary 2003-12-01 CURRENT 1999-06-24 Active
STANLEY DAVIS SECRETARIES LIMITED HAL 9000 LIMITED Company Secretary 2003-12-01 CURRENT 2000-04-27 Active - Proposal to Strike off
STANLEY DAVIS SECRETARIES LIMITED MEGAFISH LIMITED Company Secretary 2003-12-01 CURRENT 1996-12-30 Active
JOHANNA ELIZABETH SNYMAN CREMOND LIMITED Director 2015-10-07 CURRENT 2015-10-03 Active - Proposal to Strike off
JOHANNA ELIZABETH SNYMAN MV TRADE LIMITED Director 2015-04-01 CURRENT 2013-04-23 Dissolved 2016-09-06
JOHANNA ELIZABETH SNYMAN GLENVARA LTD Director 2015-03-23 CURRENT 2012-12-03 Dissolved 2018-03-20
JOHANNA ELIZABETH SNYMAN WINDORF INVEST, LTD. Director 2015-03-04 CURRENT 2005-04-22 Active - Proposal to Strike off
JOHANNA ELIZABETH SNYMAN KILMAHOG SYSTEM LTD. Director 2015-01-19 CURRENT 2007-12-20 Active - Proposal to Strike off
JOHANNA ELIZABETH SNYMAN KALESTONE LIMITED Director 2014-12-01 CURRENT 2006-03-23 Active - Proposal to Strike off
JOHANNA ELIZABETH SNYMAN GREG FIRST LIMITED Director 2014-12-01 CURRENT 1997-09-29 Active - Proposal to Strike off
JOHANNA ELIZABETH SNYMAN CALAMUS LTD Director 2014-11-21 CURRENT 2000-07-06 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20Final Gazette dissolved via compulsory strike-off
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-20AP01DIRECTOR APPOINTED MRS VANIA CASINI
2021-05-20AP04Appointment of City Secretaries Limited as company secretary on 2021-05-20
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA ELIZABETH SNYMAN
2021-05-20TM02Termination of appointment of Stanley Davis Secretaries Limited on 2021-05-20
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-22PSC08Notification of a person with significant control statement
2018-01-22PSC09Withdrawal of a person with significant control statement on 2018-01-22
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-08SH0112/12/17 STATEMENT OF CAPITAL GBP 4
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CH04SECRETARY'S DETAILS CHNAGED FOR STANLEY DAVIS SECRETARIES LIMITED on 2017-02-27
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM First Floor 41 Chalton Street London NW1 1JD
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0118/01/16 ANNUAL RETURN FULL LIST
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-29SH0125/05/15 STATEMENT OF CAPITAL GBP 2
2015-05-22RES15CHANGE OF NAME 21/05/2015
2015-05-22CERTNMCompany name changed connexion way LIMITED\certificate issued on 22/05/15
2015-05-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MRS JOHANNA ELIZABETH SNYMAN
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORAY STUART
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0118/01/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0118/01/13 ANNUAL RETURN FULL LIST
2012-07-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0118/01/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 01/02/2011
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT
2011-01-24AR0118/01/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-01TM01TERMINATE DIR APPOINTMENT
2010-06-01AP01DIRECTOR APPOINTED MR ANDREW MORAY STUART
2010-01-25AR0118/01/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-22363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-02-07363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-18244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-31363aRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21288cSECRETARY'S PARTICULARS CHANGED
2004-09-16244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02288bSECRETARY RESIGNED
2004-04-02363aRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-02-03363aRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-10-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-23225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2002-09-06244DELIVERY EXT'D 3 MTH 31/01/02
2002-02-13363aRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20288bSECRETARY RESIGNED
2001-03-20288bDIRECTOR RESIGNED
2001-03-20288aNEW SECRETARY APPOINTED
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MABLEDON PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MABLEDON PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MABLEDON PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Other Creditors Due Within One Year 2012-12-31 £ 30,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MABLEDON PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1
Cash Bank In Hand 2012-12-31 £ 4,315
Current Assets 2012-12-31 £ 4,315
Shareholder Funds 2012-12-31 £ -26,461

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MABLEDON PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MABLEDON PARTNERS LIMITED
Trademarks
We have not found any records of MABLEDON PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MABLEDON PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MABLEDON PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MABLEDON PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MABLEDON PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MABLEDON PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.