Blackheath
London
SE3 9BQ
Secretary Name | Mr Luke Matthew Richard Coombs |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradenham Henfold Lane, Beare Green Dorking Surrey RH5 4RP |
Director Name | Mr Ronald John Houston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2005(3 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 90 Embleton Road London SE13 7DG |
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 |
Address Matches | 5 other UK companies use this postal address |
421.3k at £1 | N-able Property Services LTD 55.00% Ordinary |
---|---|
344.7k at £1 | Ronald John Houston 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,591 |
Cash | £17,355 |
Current Liabilities | £41,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
7 April 2006 | Delivered on: 12 April 2006 Persons entitled: Hsbc Bank PLC 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 |
---|
20 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
---|---|
6 December 2022 | Change of details for N-Able Property Services Limited as a person with significant control on 6 December 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 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) |
20 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
8 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Daniel Paul Innes on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ronald John Houston on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ronald John Houston on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Daniel Paul Innes on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Paul Innes on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Ronald John Houston on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 4 April 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 4 April 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 4 April 2009 (6 pages) |
1 October 2009 | Amending accounts dated 05/04/08 total exemption small (6 pages) |
1 October 2009 | Amending accounts dated 05/04/08 total exemption small (6 pages) |
9 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 52 hickmans close godstone surrey RH9 8EB (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 52 hickmans close godstone surrey RH9 8EB (1 page) |
1 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
1 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Statement of affairs (2 pages) |
21 August 2006 | Ad 17/05/06--------- £ si 766000@1=766000 £ ic 1/766001 (2 pages) |
21 August 2006 | Ad 17/05/06--------- £ si 766000@1=766000 £ ic 1/766001 (2 pages) |
21 August 2006 | Statement of affairs (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
10 May 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
10 May 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
6 December 2005 | Incorporation (18 pages) |
6 December 2005 | Incorporation (18 pages) |