Company NameNewable Management Services Limited
Company StatusActive
Company Number01681533
CategoryPrivate Limited Company
Incorporation Date25 November 1982(41 years, 5 months ago)
Previous NamesGle Investments Limited and Newable Central Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(33 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMrs Monica Bridget Whitefield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(34 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Mashudul Karim
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Robert Charles Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(39 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameRichard Geoffrey Minns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 1992)
RoleJnt Chief Executive
Correspondence Address23 Camberwell Grove
London
SE5 8JA
Director NameMary Rogers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(9 years, 8 months after company formation)
Appointment Duration2 months (resigned 29 September 1992)
RoleJnt Chief Executive
Correspondence AddressBasement Flat
46 Gordon Square
London
WC1H 0PD
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed28 July 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameWilliam David Walburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(9 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Melody Road
London
SW18 2QG
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(14 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed01 April 2002(19 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(19 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed05 September 2002(19 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(28 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Michael Hofman
StatusResigned
Appointed31 May 2016(33 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Nicholas Kim Wright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(34 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitegle.co.uk

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Greater London Enterprise Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,295,461
Net Worth£185,501
Cash£2,264,414
Current Liabilities£1,785,827

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months from now)

Charges

30 March 1984Delivered on: 3 April 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £184,000.
Particulars: 2,2A, 4, 4A, 6, 6A, 8, 8A, 10 and 10A whitby street, london borough of tower hamlets.
Fully Satisfied
30 March 1984Delivered on: 3 April 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £167,000.
Particulars: 2, 4, 6 and 8 taplon street 22 wenlock rad and adjoining yard in the london borough of hackrey. Title no. Ln 55220.
Fully Satisfied
30 March 1984Delivered on: 3 April 1984
Satisfied on: 24 April 1989
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £1,220,000.
Particulars: Norton hall, warton road haunlow title no mx 152447.
Fully Satisfied
30 March 1984Delivered on: 3 April 1984
Satisfied on: 24 April 1989
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £828,000.
Particulars: Land at lach of 8-36 (even) all saints street, pemboks wharf 2-6 (even) all saints street, thronhill wharf, 123 caledonion road, 8-36 even all saints street, isluigton. Title nos. Ngl 362885, ngl 277155 ngl 283674 and ngl 303450.
Fully Satisfied
30 March 1984Delivered on: 30 March 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £460,000.
Particulars: 167-185 freston road road, london borough of hammersmith on falham title nos. 251975, 248775.
Fully Satisfied
3 April 1984Delivered on: 3 April 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £550,000.
Particulars: 210 church road, leyton, walchamstow, london.
Fully Satisfied
31 March 1984Delivered on: 31 March 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £230,000.
Particulars: Frempton norths, frampton road, london title no. Mx 253420.
Fully Satisfied
18 January 1984Delivered on: 18 January 1984
Persons entitled: Greater & London Council

Classification: Legal charge
Secured details: £32,000.
Particulars: F/H 7 & 7A egra street london E2 title no. Ln 186344.
Fully Satisfied
17 June 1996Delivered on: 19 June 1996
Satisfied on: 23 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1987Delivered on: 16 September 1987
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 4/8/87.
Particulars: F/H property being land & buildings on the east side of tariff road, tottenlane title no:- ngl 13232.
Fully Satisfied
11 October 1985Delivered on: 22 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge on credit bolouces
Secured details: All monies due or to become due from amd engineering company (1984) limited not exceeity £50,000 to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC an any current deposit and or other account or accounts which the company may now or herafter have with national westminster bank PLC and or under any deposit reciept.
Fully Satisfied
13 March 1985Delivered on: 13 March 1985
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a principal charge dated 30/3/84 and a further charge dated 23/5/84.
Particulars: 446 to 454 (even) staines road and land on the north east side of frampton road title no. Ngl 30320.
Fully Satisfied
23 July 1984Delivered on: 8 August 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £131,450.
Particulars: 385 to 401 (odd numbers) 407 to 437 (odd numbers) hackney road. 37 to 41 (odd numbers) coate street 2 and 2A garner street 2B dinmont street 3 and 2 to 16 (even numbers) spencer passage all of tower hamlets london title no. Ln 233909.
Fully Satisfied
24 July 1984Delivered on: 24 July 1984
Satisfied on: 24 April 1989
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £116,000.
Particulars: Land apremises at bacom street, granby street busby street and chilton street, london borough of tower hamlets title no's ln 70258, 384970 62663, 82041, ln 70812, 250667, ln 53002, ln 60714 278803, 232855, 301169.
Fully Satisfied
23 May 1984Delivered on: 25 May 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £3,000,000.
Particulars: Land at hounslow heath & properties at frampton road title nos on attached schedule to doc M25 and 446-454 (even) stures road and land on north east side of title no ngl 30320. (see schedule attached doc M25).
Fully Satisfied
30 March 1984Delivered on: 3 April 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £200,000.
Particulars: Land lying to the west of milkwood road in the london borough of lambeck title nos. Sgl 375798 and sgl 26763.
Fully Satisfied
30 March 1984Delivered on: 3 April 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £545,000.
Particulars: Devons road goods depat, devons road in the london borough of tower hamlets title no. Ngl 281228.
Fully Satisfied
11 January 1984Delivered on: 11 January 1984
Persons entitled: Greater Lonodn Council

Classification: Legal charge
Secured details: £118,000.
Particulars: Land and buildings on the south side of durham road, manor park london borough of newham being known as salisbury works title no egl 128976.
Fully Satisfied

Filing History

15 February 2024Termination of appointment of Michael Bernard Walsh as a director on 15 February 2024 (1 page)
20 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages)
20 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
20 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
6 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (27 pages)
10 August 2022Director's details changed for Mr Robert Charles Thompson on 1 April 2022 (2 pages)
25 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Michael Hofman as a secretary on 31 March 2022 (1 page)
29 April 2022Appointment of Mr Rob Thompson as a director on 31 March 2022 (2 pages)
6 December 2021Full accounts made up to 31 March 2021 (26 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Mashudul Karim as a director on 24 December 2020 (2 pages)
11 November 2020Full accounts made up to 31 March 2020 (25 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 March 2020Termination of appointment of Nicholas Kim Wright as a director on 26 March 2020 (1 page)
20 August 2019Full accounts made up to 31 March 2019 (23 pages)
29 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
16 August 2018Full accounts made up to 31 March 2018 (23 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 March 2017 (24 pages)
4 September 2017Full accounts made up to 31 March 2017 (24 pages)
12 July 2017Notification of Newable Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Newable Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
18 January 2017Appointment of Mrs Monica Bridget Whitefield as a director on 17 January 2017 (2 pages)
18 January 2017Appointment of Mrs Monica Bridget Whitefield as a director on 17 January 2017 (2 pages)
18 January 2017Appointment of Mr Nicholas Kim Wright as a director on 17 January 2017 (2 pages)
18 January 2017Appointment of Mr Nicholas Kim Wright as a director on 17 January 2017 (2 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 September 2016Full accounts made up to 31 March 2016 (28 pages)
6 September 2016Full accounts made up to 31 March 2016 (28 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
17 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
17 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
17 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
17 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
26 January 2016Appointment of Mr Christopher John Manson as a director on 11 January 2016 (2 pages)
26 January 2016Appointment of Mr Christopher John Manson as a director on 11 January 2016 (2 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
28 August 2015Full accounts made up to 31 March 2015 (17 pages)
28 August 2015Full accounts made up to 31 March 2015 (17 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (16 pages)
3 September 2014Full accounts made up to 31 March 2014 (16 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
11 October 2013Full accounts made up to 31 March 2013 (16 pages)
11 October 2013Full accounts made up to 31 March 2013 (16 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
26 September 2012Full accounts made up to 31 March 2012 (17 pages)
26 September 2012Full accounts made up to 31 March 2012 (17 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 March 2011 (18 pages)
18 August 2011Full accounts made up to 31 March 2011 (18 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
28 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
16 September 2010Full accounts made up to 31 March 2010 (17 pages)
16 September 2010Full accounts made up to 31 March 2010 (17 pages)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
7 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (1 page)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (1 page)
7 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
14 August 2008Return made up to 28/07/08; full list of members (5 pages)
14 August 2008Return made up to 28/07/08; full list of members (5 pages)
3 October 2007Full accounts made up to 31 March 2007 (14 pages)
3 October 2007Full accounts made up to 31 March 2007 (14 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
8 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
7 November 2005Full accounts made up to 31 March 2005 (14 pages)
7 November 2005Full accounts made up to 31 March 2005 (14 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
4 April 2005Auditor's resignation (1 page)
4 April 2005Auditor's resignation (1 page)
14 September 2004Full accounts made up to 31 March 2004 (14 pages)
14 September 2004Full accounts made up to 31 March 2004 (14 pages)
25 August 2004Return made up to 28/07/04; full list of members (7 pages)
25 August 2004Return made up to 28/07/04; full list of members (7 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Full accounts made up to 31 March 2003 (14 pages)
30 September 2003Full accounts made up to 31 March 2003 (14 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
11 September 2002Full accounts made up to 31 March 2002 (14 pages)
11 September 2002Full accounts made up to 31 March 2002 (14 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
9 August 2002Return made up to 28/07/02; full list of members (5 pages)
9 August 2002Return made up to 28/07/02; full list of members (5 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
15 November 2001Full accounts made up to 31 March 2001 (15 pages)
15 November 2001Full accounts made up to 31 March 2001 (15 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (14 pages)
11 December 2000Full accounts made up to 31 March 2000 (14 pages)
9 August 2000Return made up to 28/07/00; full list of members (5 pages)
9 August 2000Return made up to 28/07/00; full list of members (5 pages)
20 September 1999Return made up to 28/07/99; no change of members (5 pages)
20 September 1999Return made up to 28/07/99; no change of members (5 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
11 August 1998Return made up to 28/07/98; no change of members (5 pages)
11 August 1998Full accounts made up to 31 March 1998 (14 pages)
11 August 1998Full accounts made up to 31 March 1998 (14 pages)
11 August 1998Return made up to 28/07/98; no change of members (5 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
18 August 1997Return made up to 28/07/97; full list of members (5 pages)
18 August 1997Return made up to 28/07/97; full list of members (5 pages)
6 August 1997Full accounts made up to 31 March 1997 (14 pages)
6 August 1997Full accounts made up to 31 March 1997 (14 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
14 August 1996Return made up to 28/07/96; no change of members (5 pages)
14 August 1996Return made up to 28/07/96; no change of members (5 pages)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996Secretary's particulars changed (1 page)
5 August 1996Full accounts made up to 31 March 1996 (15 pages)
5 August 1996Full accounts made up to 31 March 1996 (15 pages)
19 June 1996Particulars of mortgage/charge (7 pages)
19 June 1996Particulars of mortgage/charge (7 pages)
24 October 1995Registered office changed on 24/10/95 from: 63/67 newington causeway london SE1 6BD (1 page)
24 October 1995Registered office changed on 24/10/95 from: 63/67 newington causeway london SE1 6BD (1 page)
10 August 1995Return made up to 28/07/95; no change of members (10 pages)
10 August 1995Return made up to 28/07/95; no change of members (10 pages)
9 August 1995Full accounts made up to 31 March 1995 (15 pages)
9 August 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
30 March 1990Company name changed gleb investments LIMITED\certificate issued on 01/04/90 (2 pages)
30 March 1990Company name changed gleb investments LIMITED\certificate issued on 01/04/90 (2 pages)
23 January 1985Accounts made up to 31 March 1985 (12 pages)
23 January 1985Accounts made up to 31 March 1985 (12 pages)
14 April 1983Memorandum of association (8 pages)
14 April 1983Memorandum of association (8 pages)