Company NameNewable Rgf Limited
Company StatusActive
Company Number02017864
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 1986(38 years ago)
Previous NameOne London Limited

Business Activity

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

Directors

Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(25 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMs Joanne Louise Baker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(27 years, 11 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Christopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(29 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Philip John Reynolds
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(31 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMark Joseph Dempsey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleCivil Servant
Correspondence Address19 Polsted Road
Catford
London
SE6 4YH
Director NameCllr Ruth Margaret Cadbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 2 months after company formation)
Appointment Duration2 months (resigned 29 September 1992)
RoleAdvice Worker
Correspondence Address8 Avenue Road
Brentford
Middlesex
TW8 9NS
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameMr Howard Francis Doe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(13 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2000)
RoleTrust Secretary
Country of ResidenceEngland
Correspondence Address21 Style Close
Rainham
Gillingham
Kent
ME8 9LS
Director NameGregory Clark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2001)
RoleEconomic Development Director
Correspondence Address61 Nightingale Road
London
E5 8NB
Director NameJeremy Crook
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(13 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2000)
RoleExecutive Dir Of A Charity
Correspondence Address124 Brockley Grove
Crofton Park
London
SE4 1EB
Director NameMr Abdu Rashid Craig
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(13 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2000)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address82 Woodlands Road
Isleworth
Middlesex
TW7 6JY
Director NameAlan John Coates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2004)
RoleDirector Of Community Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressWestway House
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameDavid Neil Makin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2001)
RoleExternal Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Bibsworth Lane
Broadway
Worcestershire
WR12 7AJ
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(14 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Michael Arthur Hamilton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2002)
RoleCommunity Affairs Manager
Country of ResidenceEngland
Correspondence Address53 Bateman Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BL
Director NameAmanda Janet Jordan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stradella Road
Herne Hill
London
SE24 9HA
Director NameHelena Joan Feltham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory
Northlew
Okehampton
Devon
EX20 3NJ
Director NameMary Isabella Edmond
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 Foreshore
Deptford Strand
London
SE8 3AG
Director NameJerry Marston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 05 March 2002)
RoleCommunity Investment Director
Correspondence Address63 Back Street
Ashwell
Bladock
Hertfordshire
SG7 5PG
Director NameMs Amanda Jane Bowman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 July 2002)
RoleHead Of Community Involvement
Country of ResidenceEngland
Correspondence Address12 Keyes Road
London
NW2 3XA
Director NameMr Clive Boyd Fraser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 April 2002)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address285c Holmesdale Road
South Norwood
London
SE25 6PR
Director NameAlex Cole
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2004)
RoleCommunity And Public Affairs M
Correspondence Address61 Windsor Road
London
N7 6JL
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed28 November 2001(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Director NameMr Peter Christopher Bull
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Hill Road
Oakley
Basingstoke
Hampshire
RG23 7HU
Director NameJames Linns Hunt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2004)
RolePR Consultant
Correspondence Address73a Corinne Road
Tufnell Park
London
N19 5HA
Director NameMs Helen Susan Humphreys
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Milton Road
Hanwell
London
W7 1LQ
Director NamePeter Cowen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2004)
RoleRegional Manager British Telec
Correspondence Address10 Greenes Court
Lower Kings Road
Berkhamsted
Hertfordshire
HP4 2JU
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(16 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed05 September 2002(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Director NameMichael James Kirsopp
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 April 2004)
RoleBanker
Correspondence Address25 Adderly Gate
Emersons Green
Bristol
BS16 7DR
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months (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 James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(22 years, 10 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(24 years, 11 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 Nicholas Christakis Nicolaou
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Queen Elizabeth Street
London
SE1 2JN
Secretary NameMr Michael Hofman
StatusResigned
Appointed31 May 2016(30 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitewww.onelondongb.com

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

Financials

Year2013
Turnover£2,183,040
Gross Profit£1,757,909
Net Worth£89,434
Cash£1,229,070
Current Liabilities£2,787,122

Accounts

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

Returns

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

Charges

11 December 2014Delivered on: 12 December 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 October 2014Delivered on: 24 October 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 September 2014Delivered on: 24 September 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 July 2014Delivered on: 22 July 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 June 2014Delivered on: 7 June 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2008Delivered on: 19 April 2008
Persons entitled: London Business Loans (Wholesale) LTD

Classification: Security assignment of agreements
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: All present and future right title and interest in and to the assigned loans see image for full details.
Outstanding
11 October 2004Delivered on: 16 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums outstanding at the credit of account number 06090453 in the name of the company with the bank of scotland. See the mortgage charge document for full details.
Outstanding
11 December 2017Delivered on: 12 December 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2016Delivered on: 17 October 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 April 2016Delivered on: 8 April 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 November 2015Delivered on: 28 November 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 October 2015Delivered on: 17 October 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2015Delivered on: 21 August 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 May 2015Delivered on: 7 May 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2015Delivered on: 9 February 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2002Delivered on: 15 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank denominated in sterling designated business investment account and numbered 7873251 and any account(s) for the time being replacing the same. And all deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated.
Outstanding

Filing History

1 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
6 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
3 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
12 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (102 pages)
12 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 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)
3 November 2021Full accounts made up to 31 March 2021 (19 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
11 November 2020Accounts for a small company made up to 31 March 2020 (18 pages)
31 July 2020Satisfaction of charge 020178640014 in full (1 page)
31 July 2020Satisfaction of charge 020178640010 in full (1 page)
31 July 2020Satisfaction of charge 020178640005 in full (1 page)
31 July 2020Satisfaction of charge 020178640009 in full (1 page)
31 July 2020Satisfaction of charge 020178640006 in full (1 page)
31 July 2020Satisfaction of charge 1 in full (2 pages)
31 July 2020Satisfaction of charge 020178640007 in full (1 page)
31 July 2020Satisfaction of charge 020178640017 in full (1 page)
31 July 2020Satisfaction of charge 020178640011 in full (1 page)
31 July 2020Satisfaction of charge 2 in full (1 page)
31 July 2020Satisfaction of charge 020178640015 in full (1 page)
31 July 2020Satisfaction of charge 020178640012 in full (1 page)
31 July 2020Satisfaction of charge 020178640008 in full (1 page)
31 July 2020Satisfaction of charge 020178640013 in full (1 page)
31 July 2020Satisfaction of charge 3 in full (1 page)
31 July 2020Satisfaction of charge 020178640016 in full (1 page)
31 July 2020Satisfaction of charge 020178640004 in full (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 March 2019 (19 pages)
29 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 August 2018Full accounts made up to 31 March 2018 (19 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 December 2017Cessation of Newable Limited as a person with significant control on 30 November 2017 (1 page)
14 December 2017Cessation of Newable Limited as a person with significant control on 30 November 2017 (1 page)
14 December 2017Notification of Newable Lending Limited as a person with significant control on 30 November 2017 (2 pages)
14 December 2017Notification of Newable Lending Limited as a person with significant control on 30 November 2017 (2 pages)
12 December 2017Registration of charge 020178640017, created on 11 December 2017 (21 pages)
12 December 2017Registration of charge 020178640017, created on 11 December 2017 (21 pages)
1 September 2017Full accounts made up to 31 March 2017 (18 pages)
1 September 2017Full accounts made up to 31 March 2017 (18 pages)
12 July 2017Notification of Newable Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Newable Limited as a person with significant control on 6 April 2016 (1 page)
23 May 2017Appointment of Mr Philip John Reynolds as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Mr Philip John Reynolds as a director on 22 May 2017 (2 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 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
6 April 2017Termination of appointment of Nicholas Christakis Nicolaou as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Nicholas Christakis Nicolaou as a director on 31 March 2017 (1 page)
17 October 2016Registration of charge 020178640016, created on 30 September 2016 (21 pages)
17 October 2016Registration of charge 020178640016, created on 30 September 2016 (21 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)
28 September 2016Full accounts made up to 31 March 2016 (21 pages)
28 September 2016Full accounts made up to 31 March 2016 (21 pages)
29 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
29 June 2016Annual return made up to 28 June 2016 no member list (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)
15 April 2016Termination of appointment of Peter Thackwray as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of Peter Thackwray as a director on 31 March 2016 (1 page)
8 April 2016Registration of charge 020178640015, created on 6 April 2016 (20 pages)
8 April 2016Registration of charge 020178640015, created on 6 April 2016 (20 pages)
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 November 2015Registration of charge 020178640014, created on 27 November 2015 (17 pages)
28 November 2015Registration of charge 020178640014, created on 27 November 2015 (17 pages)
17 October 2015Registration of charge 020178640013, created on 15 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
17 October 2015Registration of charge 020178640013, created on 15 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
28 August 2015Full accounts made up to 31 March 2015 (14 pages)
28 August 2015Full accounts made up to 31 March 2015 (14 pages)
21 August 2015Registration of charge 020178640012, created on 19 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
21 August 2015Registration of charge 020178640012, created on 19 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
14 August 2015Annual return made up to 28 July 2015 no member list (4 pages)
14 August 2015Annual return made up to 28 July 2015 no member list (4 pages)
7 May 2015Registration of charge 020178640011, created on 5 May 2015 (16 pages)
7 May 2015Registration of charge 020178640011, created on 5 May 2015 (16 pages)
7 May 2015Registration of charge 020178640011, created on 5 May 2015 (16 pages)
9 February 2015Registration of charge 020178640010, created on 5 February 2015 (18 pages)
9 February 2015Registration of charge 020178640010, created on 5 February 2015 (18 pages)
9 February 2015Registration of charge 020178640010, created on 5 February 2015 (18 pages)
12 December 2014Registration of charge 020178640009, created on 11 December 2014 (17 pages)
12 December 2014Registration of charge 020178640009, created on 11 December 2014 (17 pages)
24 October 2014Registration of charge 020178640008, created on 23 October 2014 (17 pages)
24 October 2014Registration of charge 020178640008, created on 23 October 2014 (17 pages)
24 September 2014Registration of charge 020178640007, created on 22 September 2014 (16 pages)
24 September 2014Registration of charge 020178640007, created on 22 September 2014 (16 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 (15 pages)
3 September 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Annual return made up to 28 July 2014 no member list (4 pages)
28 August 2014Annual return made up to 28 July 2014 no member list (4 pages)
22 July 2014Registration of charge 020178640006, created on 18 July 2014 (17 pages)
22 July 2014Registration of charge 020178640006, created on 18 July 2014 (17 pages)
7 June 2014Registration of charge 020178640005 (18 pages)
7 June 2014Registration of charge 020178640005 (18 pages)
30 April 2014Appointment of Ms Joanne Louise Baker as a director (2 pages)
30 April 2014Appointment of Ms Joanne Louise Baker as a director (2 pages)
16 April 2014Appointment of Mr Nicholas Christakis Nicolaou as a director (2 pages)
16 April 2014Appointment of Mr Nicholas Christakis Nicolaou as a director (2 pages)
20 December 2013Registration of charge 020178640004 (28 pages)
20 December 2013Registration of charge 020178640004 (28 pages)
11 October 2013Full accounts made up to 31 March 2013 (15 pages)
11 October 2013Full accounts made up to 31 March 2013 (15 pages)
12 August 2013Annual return made up to 28 July 2013 no member list (3 pages)
12 August 2013Annual return made up to 28 July 2013 no member list (3 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)
17 August 2012Annual return made up to 28 July 2012 no member list (3 pages)
17 August 2012Annual return made up to 28 July 2012 no member list (3 pages)
18 August 2011Full accounts made up to 31 March 2011 (17 pages)
18 August 2011Full accounts made up to 31 March 2011 (17 pages)
10 August 2011Annual return made up to 28 July 2011 no member list (3 pages)
10 August 2011Annual return made up to 28 July 2011 no member list (3 pages)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
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)
7 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)
23 August 2010Annual return made up to 28 July 2010 no member list (3 pages)
23 August 2010Annual return made up to 28 July 2010 no member list (3 pages)
12 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
12 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Peter Thackwray on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
12 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
12 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Peter Thackwray on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Peter Thackwray on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
10 December 2009Full accounts made up to 31 March 2009 (17 pages)
10 December 2009Full accounts made up to 31 March 2009 (17 pages)
17 August 2009Annual return made up to 28/07/09 (3 pages)
17 August 2009Annual return made up to 28/07/09 (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 (2 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 (2 pages)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
29 October 2008Full accounts made up to 31 March 2008 (16 pages)
29 October 2008Full accounts made up to 31 March 2008 (16 pages)
14 August 2008Annual return made up to 28/07/08 (6 pages)
14 August 2008Annual return made up to 28/07/08 (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 October 2007Full accounts made up to 31 March 2007 (16 pages)
3 October 2007Full accounts made up to 31 March 2007 (16 pages)
31 August 2007Annual return made up to 28/07/07 (4 pages)
31 August 2007Annual return made up to 28/07/07 (4 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
8 November 2006Full accounts made up to 31 March 2006 (15 pages)
8 November 2006Full accounts made up to 31 March 2006 (15 pages)
15 August 2006Annual return made up to 28/07/06 (4 pages)
15 August 2006Annual return made up to 28/07/06 (4 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)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
25 August 2005Annual return made up to 28/07/05 (4 pages)
25 August 2005Annual return made up to 28/07/05 (4 pages)
4 April 2005Auditor's resignation (1 page)
4 April 2005Auditor's resignation (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
16 October 2004Particulars of mortgage/charge (4 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
14 September 2004Full accounts made up to 31 March 2004 (17 pages)
14 September 2004Full accounts made up to 31 March 2004 (17 pages)
25 August 2004Annual return made up to 28/07/04 (7 pages)
25 August 2004Annual return made up to 28/07/04 (7 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
30 September 2003Full accounts made up to 31 March 2003 (17 pages)
30 September 2003Full accounts made up to 31 March 2003 (17 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Annual return made up to 28/07/03 (8 pages)
22 August 2003Annual return made up to 28/07/03 (8 pages)
22 August 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
15 October 2002Particulars of mortgage/charge (5 pages)
15 October 2002Particulars of mortgage/charge (5 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
9 August 2002Annual return made up to 28/07/02 (9 pages)
9 August 2002Annual return made up to 28/07/02 (9 pages)
7 August 2002Full accounts made up to 31 March 2002 (17 pages)
7 August 2002Full accounts made up to 31 March 2002 (17 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
15 November 2001Full accounts made up to 31 March 2001 (16 pages)
15 November 2001Full accounts made up to 31 March 2001 (16 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
12 October 2001New director appointed (3 pages)
12 October 2001New director appointed (3 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Annual return made up to 28/07/01 (9 pages)
4 September 2001Annual return made up to 28/07/01 (9 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
8 February 2001Company name changed new lenta LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed new lenta LIMITED\certificate issued on 08/02/01 (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
21 September 2000Company name changed london business incentive scheme LIMITED\certificate issued on 21/09/00 (2 pages)
21 September 2000Company name changed london business incentive scheme LIMITED\certificate issued on 21/09/00 (2 pages)
9 August 2000Annual return made up to 28/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2000Annual return made up to 28/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (6 pages)
17 July 2000New director appointed (6 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (3 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (3 pages)
7 December 1999New director appointed (2 pages)
2 December 1999Company name changed gle business incentive scheme li mited\certificate issued on 03/12/99 (2 pages)
2 December 1999Company name changed gle business incentive scheme li mited\certificate issued on 03/12/99 (2 pages)
20 September 1999Annual return made up to 28/07/99 (5 pages)
20 September 1999Annual return made up to 28/07/99 (5 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 31 March 1999 (13 pages)
8 September 1999Full accounts made up to 31 March 1999 (13 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
11 August 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Annual return made up to 28/07/98 (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Annual return made up to 28/07/98 (6 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 1997Annual return made up to 28/07/97 (7 pages)
18 August 1997Annual return made up to 28/07/97 (7 pages)
6 August 1997Full accounts made up to 31 March 1997 (13 pages)
6 August 1997Full accounts made up to 31 March 1997 (13 pages)
14 August 1996Annual return made up to 28/07/96 (6 pages)
14 August 1996Annual return made up to 28/07/96 (6 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 (13 pages)
5 August 1996Full accounts made up to 31 March 1996 (13 pages)
10 August 1995Annual return made up to 28/07/95 (12 pages)
10 August 1995Annual return made up to 28/07/95 (12 pages)
9 August 1995Full accounts made up to 31 March 1995 (13 pages)
9 August 1995Full accounts made up to 31 March 1995 (13 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
25 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 March 1988Memorandum and Articles of Association (10 pages)
7 March 1988Memorandum and Articles of Association (10 pages)
29 January 1988Company name changed quickgrant LIMITED\certificate issued on 01/02/88 (2 pages)
29 January 1988Company name changed quickgrant LIMITED\certificate issued on 01/02/88 (2 pages)
8 May 1986Certificate of incorporation (1 page)
8 May 1986Certificate of incorporation (1 page)