NEWABLE TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNEWABLE TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02115336
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NEWABLE TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LENTA TRUSTAug 26, 1993Aug 26, 1993
    THE LENTA EDUCATIONAL TRUSTJan 18, 1988Jan 18, 1988
    LENTA TRUST(THE)Mar 25, 1987Mar 25, 1987

    What are the latest accounts for NEWABLE TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for NEWABLE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Brian Percy Stewart Wright as a director on Apr 07, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Dec 06, 2016 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed the lenta trust\certificate issued on 07/10/16
    3 pagesCERTNM

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2016

    7 pagesAA

    Appointment of Mr Michael Hofman as a secretary on May 31, 2016

    2 pagesAP03

    Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016

    1 pagesTM02

    Termination of appointment of Peter Thackwray as a director on Mar 31, 2016

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Dec 06, 2015 no member list

    3 pagesAR01

    Termination of appointment of Martin Gerald Large as a director on Nov 30, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    7 pagesAA

    Who are the officers of NEWABLE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    209323900001
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish74086660002
    CHAPMAN, Paul Stephen
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    Secretary
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    British1403010005
    CLARKE, Anthony Richard
    2 Ponsonby Place
    Westminster
    SW1P 4PT London
    Secretary
    2 Ponsonby Place
    Westminster
    SW1P 4PT London
    British46175540003
    FITZPATRICK, Desmond Robert
    Five Trees Field Way
    Burnt Common Lane
    GU23 6HJ Ripley
    Surrey
    Secretary
    Five Trees Field Way
    Burnt Common Lane
    GU23 6HJ Ripley
    Surrey
    British26114110001
    GERVASIO, James Ernest Peter
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Secretary
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    British2093810001
    NOEL, Dawn
    6 Cantley Road
    Hanwell
    W7 2BQ London
    Secretary
    6 Cantley Road
    Hanwell
    W7 2BQ London
    British79021070001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    159207990001
    WOODALL, Michael David
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    Secretary
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    British4777030001
    CHAPMAN, Laura Stieg
    14 Lonsdale Square
    N1 1EN London
    Director
    14 Lonsdale Square
    N1 1EN London
    Usa9603430001
    CLARK, Gregory
    61 Nightingale Road
    E5 8NB London
    Director
    61 Nightingale Road
    E5 8NB London
    British67400880001
    EVANS, Trevor Gordon
    12 Luckley Wood
    RG41 2EW Wokingham
    Berkshire
    Director
    12 Luckley Wood
    RG41 2EW Wokingham
    Berkshire
    United KingdomBritish21416490001
    FARROW, John
    14 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    Director
    14 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    British56467210001
    FINDLAY, Martin Charles
    Ledburn Manor
    LU7 0PX Leighton Buzzard
    Bedfordshire
    Director
    Ledburn Manor
    LU7 0PX Leighton Buzzard
    Bedfordshire
    EnglandBritish3833930001
    HAMILTON, Michael Arthur
    53 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    Director
    53 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    EnglandBritish43420030001
    HASLAM, Christopher Nigel Culloden
    High Winds
    Sunnington Warren
    RH10 7DE Storrington
    West Sussex
    Britain
    Director
    High Winds
    Sunnington Warren
    RH10 7DE Storrington
    West Sussex
    Britain
    British466390002
    HEAL, Anthony Robin
    Camusfearna
    Hempstead Lane
    TN22 3DL Uckfield
    East Sussex
    Director
    Camusfearna
    Hempstead Lane
    TN22 3DL Uckfield
    East Sussex
    United KingdomBritish8743270001
    LARGE, Martin Gerald
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritish44118740003
    NICHOLLS, William Eric
    Franklyn Rectory Lane
    SM6 8DX Wallington
    Surrey
    Director
    Franklyn Rectory Lane
    SM6 8DX Wallington
    Surrey
    British5700440001
    PARKER, Graham Burley
    25 The Esplanade
    Cressington Park
    L19 0LL Liverpool
    Merseyside
    Director
    25 The Esplanade
    Cressington Park
    L19 0LL Liverpool
    Merseyside
    British36409540001
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Director
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British74906810001
    RICHMOND-SCOTT, Alexander Louis
    Little Bradley Weston Green Road
    KT7 0HX Thames Ditton
    Surrey
    Director
    Little Bradley Weston Green Road
    KT7 0HX Thames Ditton
    Surrey
    British51961670001
    ROMANOWSKA, Elizabeth Jane
    17 Crescent Wood Road
    SE26 6RT London
    Director
    17 Crescent Wood Road
    SE26 6RT London
    British21416470001
    SELLERS, Rodney
    23 Ash Lane
    Collingtree
    NN4 0ND Northampton
    Director
    23 Ash Lane
    Collingtree
    NN4 0ND Northampton
    British40572230001
    SHELLEY, David Michael
    16 Gresham Road
    RH8 0BU Oxted
    Surrey
    Director
    16 Gresham Road
    RH8 0BU Oxted
    Surrey
    EnglandOther31953410001
    SHIRE, Sally Christabel
    7 Heath Close
    Sayers Common
    BN6 9XL Hassocks
    West Sussex
    Director
    7 Heath Close
    Sayers Common
    BN6 9XL Hassocks
    West Sussex
    British44047420001
    SMITH, Noel Bryn
    4 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    Director
    4 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    British4613650001
    THACKWRAY, Peter
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    United KingdomBritish35250350003
    THOMAS, Trevor Charles
    12 Ardwick Road
    NW2 2BX London
    Director
    12 Ardwick Road
    NW2 2BX London
    British12919170001
    WALBURN, William David
    84 Melody Road
    SW18 2QG London
    Director
    84 Melody Road
    SW18 2QG London
    United KingdomBritish14062630001
    WARD, Simon
    21 Flanders Road
    W4 1NQ London
    Director
    21 Flanders Road
    W4 1NQ London
    British43034700001
    WRIGHT, Brian Percy Stewart
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritish80463320001

    Who are the persons with significant control of NEWABLE TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Percy Stewart Wright
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Bernard Walsh
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NEWABLE TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • London Business Loans (Wholesale) Limited
    Transactions
    • May 10, 2008Registration of a charge (395)

    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