Background WavePink WaveYellow Wave

STABLEBROOK LTD (04196220)

STABLEBROOK LTD (04196220) is an active UK company. incorporated on 6 April 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STABLEBROOK LTD has been registered for 25 years. Current directors include MOCTON, Isaac, MOCTON, Miriam.

Company Number
04196220
Status
active
Type
ltd
Incorporated
6 April 2001
Age
25 years
Address
149 Albion Road, London, N16 6EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOCTON, Isaac, MOCTON, Miriam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STABLEBROOK LTD

STABLEBROOK LTD is an active company incorporated on 6 April 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STABLEBROOK LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04196220

LTD Company

Age

25 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 26/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 April 2026
Period: 1 May 2024 - 26 April 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

149 Albion Road London, N16 6EA,

Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Sept 16
New Owner
Jul 17
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
May 21
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Secretary
Appointed 04 May 2001

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 04 May 2001

MOCTON, Miriam

Active
9 Shirehall Lane, LondonNW4 2PE
Born January 1970
Director
Appointed 04 May 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 08 May 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Apr 2001
Resigned 08 May 2001

Persons with significant control

1

Mr Isaac Mocton

Active
Albion Road, LondonN16 6EA
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Account Reference Date Company Previous Shortened
26 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 August 2009
363aAnnual Return
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
9 July 2001
88(2)R88(2)R
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Legacy
8 May 2001
287Change of Registered Office
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation