Company NameMahdlo Investments Limited
DirectorsJean Rosemary Hobman and William Hobman
Company StatusActive
Company Number00375130
CategoryPrivate Limited Company
Incorporation Date18 July 1942(81 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Rosemary Hobman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(49 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Pauls House
23 Park Square South
Leeds
West Yorkshire
LS1 2ND
Secretary NameMrs Jean Rosemary Hobman
StatusCurrent
Appointed12 December 2013(71 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressC/O Ground Floor St Pauls House
23 Park Square South
Leeds
West Yorkshire
LS1 2ND
Director NameMr William Hobman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(72 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Pauls House
23 Park Square South
Leeds
West Yorkshire
LS1 2ND
Director NameMr Kenneth James Oldham
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(49 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2001)
RoleCompany Director
Correspondence AddressHunters Close Second Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BQ
Director NameMr Mervyn Kenneth Oldham
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(49 years, 2 months after company formation)
Appointment Duration22 years, 6 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage 16 High Street
Clifford
Wetherby
West Yorkshire
LS23 6JF
Secretary NameMr Mervyn Kenneth Oldham
NationalityBritish
StatusResigned
Appointed08 September 1991(49 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage 16 High Street
Clifford
Wetherby
West Yorkshire
LS23 6JF

Location

Registered AddressC/O Ground Floor St Pauls House
23 Park Square South
Leeds
West Yorkshire
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1k at £1Executors Of Mervyn Kenneth Oldham
6.28%
Ordinary
5k at £1J.r. Hobman & Barbinder Trust
31.28%
Ordinary
5k at £1Mr William Hobman & Mrs Jean Rosemary Hobman
31.28%
Ordinary
5k at £1Jean Rosemary Hobman
31.15%
Ordinary

Financials

Year2014
Net Worth£1,589,473
Cash£38,880
Current Liabilities£62,475

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

14 December 1992Delivered on: 18 December 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 blackburn industrial estate sherburn in elmet and all fixtures fittings and goodwill.
Outstanding
18 November 1983Delivered on: 23 November 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from mahdlo limited on any a ccount whatsoever and from the company under the terms of the charge.
Particulars: Land lying to the north west of woodborough road, known as 165 woodborough road,nottingham, nottinghamshire title no nt 9250.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
4 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 5 April 2022 (10 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
23 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
16 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
5 November 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
31 October 2019Director's details changed for Mrs Jean Rosemary Hobman on 28 June 2019 (2 pages)
31 October 2019Director's details changed for Mr William Hobman on 28 June 2019 (2 pages)
31 October 2019Secretary's details changed for Mrs Jean Rosemary Hobman on 28 June 2019 (1 page)
13 September 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
28 June 2019Registered office address changed from C/O Mrs J R Hobman Biscayne Butts Lane Lumby North Yorkshire LS25 5JA to C/O Ground Floor St Pauls House 23 Park Square South Leeds West Yorkshire LS1 2nd on 28 June 2019 (1 page)
19 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
18 October 2018Change of details for Mrs Jean Rosemary Hobman as a person with significant control on 6 April 2016 (2 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
21 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
27 September 2016Satisfaction of charge 1 in full (1 page)
27 September 2016Satisfaction of charge 2 in full (1 page)
27 September 2016Satisfaction of charge 1 in full (1 page)
27 September 2016Satisfaction of charge 2 in full (1 page)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 16,008
(6 pages)
23 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 16,008
(6 pages)
23 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 16,008
(6 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 16,008
(6 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 16,008
(6 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 16,008
(6 pages)
10 September 2014Appointment of William Hobman as a director on 11 August 2014 (2 pages)
10 September 2014Appointment of William Hobman as a director on 11 August 2014 (2 pages)
21 July 2014Termination of appointment of Mervyn Kenneth Oldham as a director on 12 March 2014 (1 page)
21 July 2014Termination of appointment of Mervyn Kenneth Oldham as a director on 12 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 December 2013Termination of appointment of Mervyn Oldham as a secretary (1 page)
12 December 2013Appointment of Mrs Jean Rosemary Hobman as a secretary (2 pages)
12 December 2013Termination of appointment of Mervyn Oldham as a secretary (1 page)
12 December 2013Appointment of Mrs Jean Rosemary Hobman as a secretary (2 pages)
10 December 2013Registered office address changed from C/O C/O Mrs J R Hobman Biscayne , Butts Lane Lumby North Yorkshire LS25 5JA England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O C/O Mrs J R Hobman Biscayne , Butts Lane Lumby North Yorkshire LS25 5JA England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O Mrs J R Hobman Biscayne Butts Lane Lumby North Yorkshire LS25 5JA England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O Mrs J R Hobman Biscayne Butts Lane Lumby North Yorkshire LS25 5JA England on 10 December 2013 (1 page)
1 October 2013Director's details changed for Mrs Jean Rosemary Hobman on 4 September 2013 (2 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,008
(6 pages)
1 October 2013Registered office address changed from C/O M K Oldham Rosemary Cottage 16 High Street Clifford Boston Spa West Yorkshire LS23 6JF on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O M K Oldham Rosemary Cottage 16 High Street Clifford Boston Spa West Yorkshire LS23 6JF on 1 October 2013 (1 page)
1 October 2013Director's details changed for Mrs Jean Rosemary Hobman on 4 September 2013 (2 pages)
1 October 2013Registered office address changed from C/O M K Oldham Rosemary Cottage 16 High Street Clifford Boston Spa West Yorkshire LS23 6JF on 1 October 2013 (1 page)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,008
(6 pages)
1 October 2013Director's details changed for Mrs Jean Rosemary Hobman on 4 September 2013 (2 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,008
(6 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
2 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
8 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
31 March 2010Registered office address changed from Boston Group Blackburn Indusrial Estate Enterprise Way Bishopdyte Road Sherburn in Elmet West Yorkshire LS25 6ES on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Boston Group Blackburn Indusrial Estate Enterprise Way Bishopdyte Road Sherburn in Elmet West Yorkshire LS25 6ES on 31 March 2010 (1 page)
18 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (6 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 November 2008Return made up to 04/09/08; no change of members (6 pages)
4 November 2008Return made up to 04/09/08; no change of members (6 pages)
1 April 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
4 November 2007Return made up to 04/09/07; no change of members (7 pages)
4 November 2007Return made up to 04/09/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
1 June 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
1 June 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
11 April 2007Return made up to 04/09/06; full list of members (6 pages)
11 April 2007Return made up to 04/09/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (9 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (9 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (9 pages)
20 September 2005Return made up to 04/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 September 2005Return made up to 04/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(9 pages)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(9 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 January 2004Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 January 2004Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
2 October 2002Return made up to 08/09/02; full list of members (10 pages)
2 October 2002Return made up to 08/09/02; full list of members (10 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
18 October 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(8 pages)
18 October 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(8 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
26 October 2000Return made up to 08/09/00; full list of members (9 pages)
26 October 2000Return made up to 08/09/00; full list of members (9 pages)
20 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
20 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
20 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
15 October 1999Return made up to 08/09/99; full list of members (7 pages)
15 October 1999Return made up to 08/09/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 October 1998Return made up to 08/09/98; no change of members (5 pages)
9 October 1998Return made up to 08/09/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
23 October 1997Return made up to 08/09/97; no change of members (6 pages)
23 October 1997Return made up to 08/09/97; no change of members (6 pages)
15 April 1997Return made up to 08/09/96; full list of members (7 pages)
15 April 1997Return made up to 08/09/96; full list of members (7 pages)
11 March 1997Secretary's particulars changed;director's particulars changed (1 page)
11 March 1997Secretary's particulars changed;director's particulars changed (1 page)
19 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
19 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
19 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
13 September 1995Return made up to 08/09/95; no change of members (12 pages)
13 September 1995Return made up to 08/09/95; no change of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
20 September 1960Increase in nominal capital (2 pages)
20 September 1960Increase in nominal capital (2 pages)
18 July 1942Certificate of incorporation (1 page)
18 July 1942Certificate of incorporation (1 page)