Company NameN-Able Holdings Ltd
Company StatusActive
Company Number05459336
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous NamesSienna Gold Limited and N-Able Property Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Luke Matthew Richard Coombs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradenham
Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Director NameMr Daniel Paul Innes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Foxes Dale
Blackheath
London
SE3 9BQ
Director NameMr Ian Douglas Sarchett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Pauls School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Director NameMs Colette Mary McHugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Onslow Parade
Hampden Square Southgate
London
N14 5JN
Secretary NameMr Luke Matthew Richard Coombs
NationalityBritish
StatusCurrent
Appointed27 March 2009(3 years, 10 months after company formation)
Appointment Duration15 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradenham
Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameGodstone Consultancy Services Limited (Corporation)
StatusResigned
Appointed08 June 2005(2 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2009)
Correspondence Address52 Hickmans Close
Godstone
Surrey
RH9 8EB

Contact

Websiten-ablegroup.co.uk
Telephone020 71990900
Telephone regionLondon

Location

Registered AddressUnit C, 65 Hopton Street
London
SE1 9LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Turnover£5,128,717
Gross Profit£4,098,213
Net Worth-£2,307,439
Cash£226,270
Current Liabilities£1,125,945

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

4 December 2007Delivered 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

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
1 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
16 November 2022Registered 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 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
31 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
27 April 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
4 June 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
30 November 2020Satisfaction of charge 1 in full (1 page)
5 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
31 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 June 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
15 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(7 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(7 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
23 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(8 pages)
23 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(8 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(8 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(8 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
21 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
5 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
9 August 2011Registered office address changed from , Studio 2, 193-197 Long Lane, London, Middlesex, SE1 4PQ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from , Studio 2, 193-197 Long Lane, London, Middlesex, SE1 4PQ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193-197 Long Lane London Middlesex SE1 4PQ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193-197 Long Lane London Middlesex SE1 4PQ on 9 August 2011 (1 page)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
1 June 2010Director's details changed for Colette Mchugh on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
1 June 2010Director's details changed for Colette Mchugh on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Colette Mchugh on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
20 October 2009Total exemption full accounts made up to 4 April 2009 (17 pages)
20 October 2009Total exemption full accounts made up to 4 April 2009 (17 pages)
20 October 2009Total exemption full accounts made up to 4 April 2009 (17 pages)
2 October 2009Amended accounts made up to 31 March 2008 (18 pages)
2 October 2009Amended accounts made up to 31 March 2008 (18 pages)
28 May 2009Return made up to 20/05/09; full list of members (6 pages)
28 May 2009Return made up to 20/05/09; full list of members (6 pages)
27 May 2009Appointment terminated secretary godstone consultancy services LIMITED (1 page)
27 May 2009Secretary appointed luke coombs (1 page)
27 May 2009Secretary appointed luke coombs (1 page)
27 May 2009Appointment terminated secretary godstone consultancy services LIMITED (1 page)
2 February 2009Return made up to 20/05/08; full list of members (4 pages)
2 February 2009Director's change of particulars / danny innes / 10/05/2008 (1 page)
2 February 2009Return made up to 20/05/08; full list of members (4 pages)
2 February 2009Director's change of particulars / danny innes / 10/05/2008 (1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
23 May 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
23 May 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
5 February 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 February 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
28 January 2008Company name changed n-able property services LTD\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed n-able property services LTD\certificate issued on 28/01/08 (2 pages)
24 January 2008Registered office changed on 24/01/08 from: studio 2, 193 long lane, london, SE1 4PD (1 page)
24 January 2008Registered office changed on 24/01/08 from: studio 2 193 long lane london SE1 4PD (1 page)
23 January 2008Total exemption full accounts made up to 31 May 2006 (13 pages)
23 January 2008Total exemption full accounts made up to 31 May 2006 (13 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
11 December 2007Registered office changed on 11/12/07 from: unit 2 197 long lane london SE1 4PD (1 page)
11 December 2007Registered office changed on 11/12/07 from: unit 2 197 long lane, london, SE1 4PD (1 page)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
26 November 2007Registered office changed on 26/11/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page)
26 November 2007Registered office changed on 26/11/07 from: 52 hickmans close, godstone, surrey RH9 8EB (1 page)
28 June 2007Return made up to 20/05/07; full list of members (3 pages)
28 June 2007Return made up to 20/05/07; full list of members (3 pages)
17 October 2006Resolutions
  • RES13 ‐ Sub division of shares 28/09/06
(1 page)
17 October 2006Resolutions
  • RES13 ‐ Sub division of shares 28/09/06
(1 page)
17 October 2006S-div 02/10/06 (1 page)
17 October 2006S-div 02/10/06 (1 page)
17 October 2006Ad 28/09/06--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
17 October 2006Ad 28/09/06--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
20 June 2006Return made up to 20/05/06; full list of members (7 pages)
20 June 2006Return made up to 20/05/06; full list of members (7 pages)
17 January 2006Registered office changed on 17/01/06 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page)
17 January 2006Registered office changed on 17/01/06 from: bradenham henfold lane, beare green, dorking, surrey RH5 4RP (1 page)
17 November 2005Memorandum and Articles of Association (22 pages)
17 November 2005Memorandum and Articles of Association (22 pages)
11 November 2005Company name changed sienna gold LIMITED\certificate issued on 11/11/05 (3 pages)
11 November 2005Company name changed sienna gold LIMITED\certificate issued on 11/11/05 (3 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Ad 29/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Ad 29/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: edbrooke house, st johns road woking surrey GU21 7SE (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: edbrooke house, st johns road, woking, surrey, GU21 7SE (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
20 May 2005Incorporation (18 pages)
20 May 2005Incorporation (18 pages)