NEWABLE TRUST LIMITED
Overview
| Company Name | NEWABLE TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02115336 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWABLE TRUST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEWABLE TRUST LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWABLE TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LENTA TRUST | Aug 26, 1993 | Aug 26, 1993 |
| THE LENTA EDUCATIONAL TRUST | Jan 18, 1988 | Jan 18, 1988 |
| LENTA TRUST(THE) | Mar 25, 1987 | Mar 25, 1987 |
What are the latest accounts for NEWABLE TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for NEWABLE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Brian Percy Stewart Wright as a director on Apr 07, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||
Certificate of change of name Company name changed the lenta trust\certificate issued on 07/10/16 | 3 pages | CERTNM | ||
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Appointment of Mr Michael Hofman as a secretary on May 31, 2016 | 2 pages | AP03 | ||
Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016 | 1 pages | TM02 | ||
Termination of appointment of Peter Thackwray as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 7 pages | AA | ||
Annual return made up to Dec 06, 2015 no member list | 3 pages | AR01 | ||
Termination of appointment of Martin Gerald Large as a director on Nov 30, 2015 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||
Who are the officers of NEWABLE TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209323900001 | |||||||
| WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 74086660002 | |||||
| CHAPMAN, Paul Stephen | Secretary | 13 Southbourne Hayes BR2 7NJ Bromley Kent | British | 1403010005 | ||||||
| CLARKE, Anthony Richard | Secretary | 2 Ponsonby Place Westminster SW1P 4PT London | British | 46175540003 | ||||||
| FITZPATRICK, Desmond Robert | Secretary | Five Trees Field Way Burnt Common Lane GU23 6HJ Ripley Surrey | British | 26114110001 | ||||||
| GERVASIO, James Ernest Peter | Secretary | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | British | 2093810001 | ||||||
| NOEL, Dawn | Secretary | 6 Cantley Road Hanwell W7 2BQ London | British | 79021070001 | ||||||
| WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159207990001 | |||||||
| WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
| CHAPMAN, Laura Stieg | Director | 14 Lonsdale Square N1 1EN London | Usa | 9603430001 | ||||||
| CLARK, Gregory | Director | 61 Nightingale Road E5 8NB London | British | 67400880001 | ||||||
| EVANS, Trevor Gordon | Director | 12 Luckley Wood RG41 2EW Wokingham Berkshire | United Kingdom | British | 21416490001 | |||||
| FARROW, John | Director | 14 Rothamsted Avenue AL5 2DJ Harpenden Hertfordshire | British | 56467210001 | ||||||
| FINDLAY, Martin Charles | Director | Ledburn Manor LU7 0PX Leighton Buzzard Bedfordshire | England | British | 3833930001 | |||||
| HAMILTON, Michael Arthur | Director | 53 Bateman Road Croxley Green WD3 3BL Rickmansworth Hertfordshire | England | British | 43420030001 | |||||
| HASLAM, Christopher Nigel Culloden | Director | High Winds Sunnington Warren RH10 7DE Storrington West Sussex Britain | British | 466390002 | ||||||
| HEAL, Anthony Robin | Director | Camusfearna Hempstead Lane TN22 3DL Uckfield East Sussex | United Kingdom | British | 8743270001 | |||||
| LARGE, Martin Gerald | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | 44118740003 | |||||
| NICHOLLS, William Eric | Director | Franklyn Rectory Lane SM6 8DX Wallington Surrey | British | 5700440001 | ||||||
| PARKER, Graham Burley | Director | 25 The Esplanade Cressington Park L19 0LL Liverpool Merseyside | British | 36409540001 | ||||||
| PETERS, Mark David | Director | 16 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 74906810001 | ||||||
| RICHMOND-SCOTT, Alexander Louis | Director | Little Bradley Weston Green Road KT7 0HX Thames Ditton Surrey | British | 51961670001 | ||||||
| ROMANOWSKA, Elizabeth Jane | Director | 17 Crescent Wood Road SE26 6RT London | British | 21416470001 | ||||||
| SELLERS, Rodney | Director | 23 Ash Lane Collingtree NN4 0ND Northampton | British | 40572230001 | ||||||
| SHELLEY, David Michael | Director | 16 Gresham Road RH8 0BU Oxted Surrey | England | Other | 31953410001 | |||||
| SHIRE, Sally Christabel | Director | 7 Heath Close Sayers Common BN6 9XL Hassocks West Sussex | British | 44047420001 | ||||||
| SMITH, Noel Bryn | Director | 4 Lambert Jones Mews Barbican EC2Y 8DP London | British | 4613650001 | ||||||
| THACKWRAY, Peter | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | United Kingdom | British | 35250350003 | |||||
| THOMAS, Trevor Charles | Director | 12 Ardwick Road NW2 2BX London | British | 12919170001 | ||||||
| WALBURN, William David | Director | 84 Melody Road SW18 2QG London | United Kingdom | British | 14062630001 | |||||
| WARD, Simon | Director | 21 Flanders Road W4 1NQ London | British | 43034700001 | ||||||
| WRIGHT, Brian Percy Stewart | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 80463320001 |
Who are the persons with significant control of NEWABLE TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Percy Stewart Wright | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Bernard Walsh | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does NEWABLE TRUST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| First fixed charge over account | Created On May 02, 2008 Delivered On May 10, 2008 | Outstanding | Amount secured £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars An account maintained by the lender in which the chargor has deposited £250,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0