Company NameAblenew Limited
DirectorSimon Page
Company StatusActive
Company Number03276990
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Simon Page
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(6 days after company formation)
Appointment Duration27 years, 4 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLevels Green Farmhouse Levels Green
Farnham
Bishop's Stortford
Hertfordshire
CM23 1HY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMrs Micheline Paula Page
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1996(6 days after company formation)
Appointment Duration11 years, 4 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address206 Aldborough Road South
Newbury Park
Ilford
Essex
IG3 8HF
Secretary NameSimon Page
NationalityBritish
StatusResigned
Appointed18 November 1996(6 days after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address206 Aldborough Road South
Newbury Park
Ilford
Essex
IG3 8HF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr S. Page
100.00%
Ordinary

Financials

Year2014
Net Worth£498,599
Cash£7,813
Current Liabilities£1,768

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

1 April 1999Delivered on: 20 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 79 kettlebaston road leyton in the london borough of waltham forest. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 March 1999Delivered on: 13 March 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 77 kettlebaston road, leyton in the london borough of waltham forest. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 March 1999Delivered on: 13 March 1999
Persons entitled: Nationwide Building Society

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.
Outstanding

Filing History

15 March 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
2 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
18 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
15 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
13 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
9 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
1 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
1 January 2018Notification of Simon Page as a person with significant control on 7 April 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
15 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(3 pages)
15 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 May 2015Director's details changed for Mr Simon Page on 1 May 2015 (2 pages)
3 May 2015Director's details changed for Mr Simon Page on 1 May 2015 (2 pages)
6 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(3 pages)
24 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
6 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Mr Simon Page on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Simon Page on 28 January 2011 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Simon Page on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Simon Page on 20 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 February 2009Return made up to 12/11/08; full list of members (3 pages)
17 February 2009Return made up to 12/11/08; full list of members (3 pages)
16 February 2009Director's change of particulars / simon page / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / simon page / 16/02/2009 (1 page)
9 September 2008Registered office changed on 09/09/2008 from 5TH floor, newbury house, newbury park eastern avenue ilford essex IG2 7HH united kingdom (1 page)
9 September 2008Registered office changed on 09/09/2008 from 5TH floor, newbury house, newbury park eastern avenue ilford essex IG2 7HH united kingdom (1 page)
24 July 2008Registered office changed on 24/07/2008 from 206 aldborough road south ilford essex IG3 8HF (1 page)
24 July 2008Registered office changed on 24/07/2008 from 206 aldborough road south ilford essex IG3 8HF (1 page)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 April 2008Appointment terminated secretary simon page (1 page)
8 April 2008Appointment terminated secretary simon page (1 page)
7 April 2008Appointment terminated director micheline page (1 page)
7 April 2008Appointment terminated director micheline page (1 page)
14 November 2007Return made up to 12/11/07; full list of members (2 pages)
14 November 2007Return made up to 12/11/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 January 2007Return made up to 12/11/06; full list of members (2 pages)
25 January 2007Return made up to 12/11/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 December 2005Return made up to 12/11/05; full list of members (2 pages)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Return made up to 12/11/05; full list of members (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
1 August 2005Registered office changed on 01/08/05 from: 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 November 2004Return made up to 12/11/04; full list of members (5 pages)
25 November 2004Return made up to 12/11/04; full list of members (5 pages)
1 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 November 2003Return made up to 12/11/03; full list of members (5 pages)
28 November 2003Return made up to 12/11/03; full list of members (5 pages)
13 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
21 November 2002Return made up to 12/11/02; full list of members (5 pages)
21 November 2002Return made up to 12/11/02; full list of members (5 pages)
7 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 November 2001Return made up to 12/11/01; full list of members (5 pages)
27 November 2001Return made up to 12/11/01; full list of members (5 pages)
18 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
18 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
28 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 December 1999Return made up to 12/11/99; full list of members (5 pages)
2 December 1999Return made up to 12/11/99; full list of members (5 pages)
12 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
24 November 1998Return made up to 12/11/98; full list of members (5 pages)
24 November 1998Return made up to 12/11/98; full list of members (5 pages)
12 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 December 1997Return made up to 12/11/97; full list of members (5 pages)
4 December 1997Return made up to 12/11/97; full list of members (5 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 January 1997Registered office changed on 22/01/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 January 1997Director resigned (1 page)
4 December 1996Memorandum and Articles of Association (5 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Memorandum and Articles of Association (5 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1996Incorporation (19 pages)
12 November 1996Incorporation (19 pages)