Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Secretary Name | Mr Luke Matthew Richard Coombs |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradenham 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 | 15 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | 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 | 15 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | 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 | 08 December 2010(5 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C 65 Hopton Street London SE1 9LR |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 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 | 16 November 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 | 02 December 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 2009) |
Correspondence Address | 52 Hickmans Close Godstone Surrey RH9 8EB |
Website | www.n-ablegroup.co.uk |
---|---|
Email address | [email protected] |
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 |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,128,717 |
Gross Profit | £4,098,213 |
Net Worth | £690,815 |
Cash | £224,922 |
Current Liabilities | £952,946 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
5 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
28 November 2022 | Confirmation statement made on 16 November 2022 with updates (5 pages) |
17 November 2022 | Change of details for N-Able Holdings Limited as a person with significant control on 16 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 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) |
30 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
8 June 2020 | Registration of charge 056247330001, created on 5 June 2020 (24 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
2 December 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
30 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
20 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
6 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
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) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
15 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
9 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
10 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (7 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 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
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) |
8 December 2010 | Appointment of Ms Colette Mary Mchugh as a director (2 pages) |
8 December 2010 | Appointment of Ms Colette Mary Mchugh as a director (2 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Ian Douglas Sarchett on 15 November 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Ian Douglas Sarchett on 15 November 2009 (1 page) |
10 May 2010 | Termination of appointment of Godstone Consultancy Services Limited as a secretary (1 page) |
10 May 2010 | Termination of appointment of Godstone Consultancy Services Limited as a secretary (1 page) |
15 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 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) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | Company name changed stoneacre uk LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed stoneacre uk LIMITED\certificate issued on 28/01/08 (2 pages) |
7 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
18 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
11 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
16 November 2005 | Incorporation (18 pages) |
16 November 2005 | Incorporation (18 pages) |