Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Director Name | Mr Daniel Paul Innes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Foxes Dale Blackheath London SE3 9BQ |
Director Name | Mr Ian Douglas Sarchett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Pauls School House Langton Road Tunbridge Wells Kent TN4 8XD |
Director Name | Ms Colette Mary McHugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Onslow Parade Hampden Square Southgate London N14 5JN |
Secretary Name | Mr Luke Matthew Richard Coombs |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradenham Henfold Lane, Beare Green Dorking Surrey RH5 4RP |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | Godstone Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2009) |
Correspondence Address | 52 Hickmans Close Godstone Surrey RH9 8EB |
Website | n-ablegroup.co.uk |
---|---|
Telephone | 020 71990900 |
Telephone region | London |
Registered Address | Unit C, 65 Hopton Street London SE1 9LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,128,717 |
Gross Profit | £4,098,213 |
Net Worth | -£2,307,439 |
Cash | £226,270 |
Current Liabilities | £1,125,945 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
4 December 2007 | Delivered on: 6 December 2007 Persons entitled: Trademark Homes Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £16,066.75 plus vat of £2,811.68. Outstanding |
---|
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
1 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
16 November 2022 | Registered office address changed from Unit C 65 Hopton Street London SE1 9LR England to Unit C, 65 Hopton Street London London SE1 9LR on 16 November 2022 (1 page) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
31 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
27 April 2022 | Registered office address changed from Studio 3 Bluelion Place 237 Long Lane London SE1 4PU to Unit C 65 Hopton Street London SE1 9LR on 27 April 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
4 June 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
30 November 2020 | Satisfaction of charge 1 in full (1 page) |
5 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 June 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
15 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
21 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
5 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
9 August 2011 | Registered office address changed from , Studio 2, 193-197 Long Lane, London, Middlesex, SE1 4PQ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from , Studio 2, 193-197 Long Lane, London, Middlesex, SE1 4PQ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193-197 Long Lane London Middlesex SE1 4PQ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193-197 Long Lane London Middlesex SE1 4PQ on 9 August 2011 (1 page) |
5 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
1 June 2010 | Director's details changed for Colette Mchugh on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Director's details changed for Colette Mchugh on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Colette Mchugh on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
20 October 2009 | Total exemption full accounts made up to 4 April 2009 (17 pages) |
20 October 2009 | Total exemption full accounts made up to 4 April 2009 (17 pages) |
20 October 2009 | Total exemption full accounts made up to 4 April 2009 (17 pages) |
2 October 2009 | Amended accounts made up to 31 March 2008 (18 pages) |
2 October 2009 | Amended accounts made up to 31 March 2008 (18 pages) |
28 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
28 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
27 May 2009 | Appointment terminated secretary godstone consultancy services LIMITED (1 page) |
27 May 2009 | Secretary appointed luke coombs (1 page) |
27 May 2009 | Secretary appointed luke coombs (1 page) |
27 May 2009 | Appointment terminated secretary godstone consultancy services LIMITED (1 page) |
2 February 2009 | Return made up to 20/05/08; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / danny innes / 10/05/2008 (1 page) |
2 February 2009 | Return made up to 20/05/08; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / danny innes / 10/05/2008 (1 page) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
5 February 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
5 February 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
28 January 2008 | Company name changed n-able property services LTD\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed n-able property services LTD\certificate issued on 28/01/08 (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: studio 2, 193 long lane, london, SE1 4PD (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: studio 2 193 long lane london SE1 4PD (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
23 January 2008 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 2 197 long lane london SE1 4PD (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 2 197 long lane, london, SE1 4PD (1 page) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 52 hickmans close, godstone, surrey RH9 8EB (1 page) |
28 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | S-div 02/10/06 (1 page) |
17 October 2006 | S-div 02/10/06 (1 page) |
17 October 2006 | Ad 28/09/06--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
17 October 2006 | Ad 28/09/06--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: bradenham henfold lane, beare green, dorking, surrey RH5 4RP (1 page) |
17 November 2005 | Memorandum and Articles of Association (22 pages) |
17 November 2005 | Memorandum and Articles of Association (22 pages) |
11 November 2005 | Company name changed sienna gold LIMITED\certificate issued on 11/11/05 (3 pages) |
11 November 2005 | Company name changed sienna gold LIMITED\certificate issued on 11/11/05 (3 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Ad 29/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Ad 29/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: edbrooke house, st johns road woking surrey GU21 7SE (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: edbrooke house, st johns road, woking, surrey, GU21 7SE (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (18 pages) |
20 May 2005 | Incorporation (18 pages) |