Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWABLE RGF LIMITED
Company Information for

NEWABLE RGF LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
02017864
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newable Rgf Ltd
NEWABLE RGF LIMITED was founded on 1986-05-08 and has its registered office in London. The organisation's status is listed as "Active". Newable Rgf Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWABLE RGF LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in LS1
 
Previous Names
ONE LONDON LIMITED07/10/2016
Filing Information
Company Number 02017864
Company ID Number 02017864
Date formed 1986-05-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 23:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWABLE RGF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWABLE RGF LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOFMAN
Company Secretary 2016-05-31
JOANNE LOUISE BAKER
Director 2014-04-15
CHRISTOPHER JOHN MANSON
Director 2016-01-11
PHILIP JOHN REYNOLDS
Director 2017-05-22
MICHAEL BERNARD WALSH
Director 2011-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHRISTAKIS NICOLAOU
Director 2014-04-01 2017-03-31
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2016-05-31
MARTIN GERALD LARGE
Director 2002-09-04 2015-11-30
JAMES ERNEST PETER GERVASIO
Company Secretary 2009-03-27 2011-03-31
PHILIP JEREMY ADEY
Director 2004-06-21 2010-08-31
MICHAEL DAVID WOODALL
Company Secretary 2002-09-05 2009-03-27
ALAN JOHN COATES
Director 2000-06-12 2004-11-15
ALEX COLE
Director 2001-11-28 2004-11-15
PETER COWEN
Director 2002-09-04 2004-11-15
MARY ISABELLA EDMOND
Director 2001-08-01 2004-11-15
JAMES LINNS HUNT
Director 2002-07-08 2004-11-15
PETER CHRISTOPHER BULL
Director 2002-04-17 2004-06-21
AMANDA JANET JORDAN
Director 2001-01-11 2004-06-21
HELEN SUSAN HUMPHREYS
Director 2002-09-04 2004-04-26
MICHAEL JAMES KIRSOPP
Director 2003-03-25 2004-04-07
HELENA JOAN FELTHAM
Director 2001-07-04 2003-03-25
DAWN NOEL
Company Secretary 2001-11-28 2002-09-05
AMANDA JANE BOWMAN
Director 2001-08-01 2002-07-08
CLIVE BOYD FRASER
Director 2001-08-01 2002-04-17
MICHAEL ARTHUR HAMILTON
Director 2000-11-30 2002-04-17
JERRY MARSTON
Director 2001-08-01 2002-03-05
PAUL STEPHEN CHAPMAN
Company Secretary 1992-07-28 2001-11-28
DAVID NEIL MAKIN
Director 2000-06-12 2001-11-28
GREGORY CLARK
Director 1999-11-12 2001-05-31
MARK DAVID PETERS
Director 2000-06-12 2000-11-30
ABDU RASHID CRAIG
Director 1999-11-12 2000-07-27
JEREMY CROOK
Director 1999-11-12 2000-07-27
HOWARD FRANCIS DOE
Director 1999-11-12 2000-07-27
MARK JOSEPH DEMPSEY
Director 1992-07-28 1999-06-30
RUTH MARGARET CADBURY
Director 1992-07-28 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE BAKER NEWABLE LENDING LIMITED Director 2017-08-01 CURRENT 2017-05-03 Active
JOANNE LOUISE BAKER NEWABLE TRADE (SOUTH EAST) LIMITED Director 2014-04-15 CURRENT 2007-11-06 Active
JOANNE LOUISE BAKER NEWABLE LLF LIMITED Director 2014-04-15 CURRENT 2011-10-07 Active
JOANNE LOUISE BAKER NEWABLE BUSINESS LOANS LIMITED Director 2014-04-15 CURRENT 2013-11-29 Active
JOANNE LOUISE BAKER NEWABLE EVENTS LIMITED Director 2014-04-15 CURRENT 2013-11-29 Active
JOANNE LOUISE BAKER NEWABLE TRADE (LONDON) LIMITED Director 2014-04-15 CURRENT 1988-03-22 Active
CHRISTOPHER JOHN MANSON NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
CHRISTOPHER JOHN MANSON NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
CHRISTOPHER JOHN MANSON NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS FINANCE LIMITED Director 2016-10-03 CURRENT 2016-09-08 Active
CHRISTOPHER JOHN MANSON NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2016-04-01 CURRENT 2007-10-11 Active
CHRISTOPHER JOHN MANSON PADDOCK WOOD FINANCE LIMITED Director 2016-01-11 CURRENT 2001-02-09 Dissolved 2017-05-16
CHRISTOPHER JOHN MANSON NEWABLE UK HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (SOUTH EAST) LIMITED Director 2016-01-11 CURRENT 2007-11-06 Active
CHRISTOPHER JOHN MANSON NEWABLE PRIVATE EQUITY LIMITED Director 2016-01-11 CURRENT 2008-01-16 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE LLF LIMITED Director 2016-01-11 CURRENT 2011-10-07 Active
CHRISTOPHER JOHN MANSON NEWABLE DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 1990-02-14 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 2008-03-07 Active
CHRISTOPHER JOHN MANSON NEWABLE DIGITAL LIMITED Director 2016-01-11 CURRENT 2010-07-22 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS LOANS LIMITED Director 2016-01-11 CURRENT 2013-11-29 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (LONDON) LIMITED Director 2016-01-11 CURRENT 1988-03-22 Active
CHRISTOPHER JOHN MANSON NEWABLE LIMITED Director 2016-01-11 CURRENT 1982-07-21 Active
CHRISTOPHER JOHN MANSON NEWABLE MANAGEMENT SERVICES LIMITED Director 2016-01-11 CURRENT 1982-11-25 Active
CHRISTOPHER JOHN MANSON NEWABLE PROPERTIES LIMITED Director 2016-01-11 CURRENT 1984-02-22 Active
CHRISTOPHER JOHN MANSON WATERFRONT STUDIOS LIMITED Director 2016-01-11 CURRENT 2003-02-04 Active
CHRISTOPHER JOHN MANSON NEWABLE CONTRACTS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON BLOTTSHOP LTD Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-08-16
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 14 LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 20 LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 16 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 18 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON HEYFORD PARK TENNIS LTD Director 2013-07-15 CURRENT 2013-07-15 Active
CHRISTOPHER JOHN MANSON BLOTT ECOMMERCE LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 11 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 9 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-10-27
PHILIP JOHN REYNOLDS NEWABLE LENDING LIMITED Director 2017-08-01 CURRENT 2017-05-03 Active
PHILIP JOHN REYNOLDS NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PHILIP JOHN REYNOLDS NEWABLE LLF LIMITED Director 2017-05-22 CURRENT 2011-10-07 Active
PHILIP JOHN REYNOLDS NEWABLE BUSINESS FINANCE LIMITED Director 2017-05-22 CURRENT 2016-09-08 Active
PHILIP JOHN REYNOLDS NEWABLE BUSINESS LOANS LIMITED Director 2017-05-22 CURRENT 2013-11-29 Active
PHILIP JOHN REYNOLDS NEWABLE LENDING FOR GROWTH LIMITED Director 2017-05-22 CURRENT 2016-12-01 Active
PHILIP JOHN REYNOLDS GREENGABLE LIMITED Director 2014-04-23 CURRENT 1993-08-19 Active
MICHAEL BERNARD WALSH NEWABLE COMMERCIAL FINANCE LIMITED Director 2018-06-01 CURRENT 2010-12-21 Active
MICHAEL BERNARD WALSH MAVEN COGNITION LIMITED Director 2018-04-20 CURRENT 2016-07-29 Active
MICHAEL BERNARD WALSH LONDON BUSINESS ANGELS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MICHAEL BERNARD WALSH NEWABLE EQUITY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
MICHAEL BERNARD WALSH NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
MICHAEL BERNARD WALSH NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL BERNARD WALSH NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS FINANCE LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BERNARD WALSH NEWABLE LLF LIMITED Director 2016-04-01 CURRENT 2011-10-07 Active
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON BUSINESS LOANS (WHOLESALE) LIMITED Director 2016-03-31 CURRENT 2006-06-08 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW RECEIVABLES FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW TRADE FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW LEASING LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW PAYROLL SERVICES LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PW GROWTH FACTORS LIMITED Director 2015-11-30 CURRENT 2000-11-30 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW COMMERCIAL FINANCE LIMITED Director 2015-11-30 CURRENT 2005-06-03 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD LIMITED Director 2015-11-30 CURRENT 2000-12-20 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW GROUP HOLDINGS LIMITED Director 2015-11-30 CURRENT 1987-11-10 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW GROWTH FINANCE LIMITED Director 2015-11-30 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW ASSET FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE BUSINESS LOANS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH NEWABLE EVENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH YVF GP (INVESTMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH GP LIMITED Director 2013-09-30 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH YVF GP (DEVELOPMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST GP LIMITED Director 2013-09-24 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INVESTMENTS LIMITED Director 2013-03-28 CURRENT 2003-07-29 Active
MICHAEL BERNARD WALSH YORKSHIRE FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2004-05-18 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2001-04-09 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON GP LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PIF GP NO 7 LIMITED Director 2012-07-26 CURRENT 2008-12-18 Active
MICHAEL BERNARD WALSH NEWABLE LIMITED Director 2011-09-08 CURRENT 1982-07-21 Active
MICHAEL BERNARD WALSH SOUTH WEST GP LIMITED Director 2011-09-01 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH DYNAMIC COMMERCIAL FINANCE LIMITED Director 2011-06-27 CURRENT 2000-11-27 Dissolved 2015-02-24
MICHAEL BERNARD WALSH FIRST INVOICE FINANCE LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH FIRST FACTORING LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH BATAVIA ROAD 2 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 3 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 4 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 5 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON SEED CAPITAL LIMITED Director 2011-06-27 CURRENT 2002-01-31 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BATAVIA ROAD 1 LIMITED Director 2011-06-27 CURRENT 2007-12-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH GLE GROWTH CAPITAL LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE UK HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (SOUTH EAST) LIMITED Director 2011-06-27 CURRENT 2007-11-06 Active
MICHAEL BERNARD WALSH NEWABLE PRIVATE EQUITY LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE TRUST LIMITED Director 2011-06-27 CURRENT 1987-03-25 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1990-02-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE ENTERPRISE PARTNERS LIMITED Director 2011-06-27 CURRENT 1988-10-11 Active
MICHAEL BERNARD WALSH ENTERPRISE LONDON LIMITED Director 2011-06-27 CURRENT 1998-12-04 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2011-06-27 CURRENT 2007-10-11 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2008-03-07 Active
MICHAEL BERNARD WALSH NEWABLE DIGITAL LIMITED Director 2011-06-27 CURRENT 2010-07-22 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (LONDON) LIMITED Director 2011-06-27 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE MANAGEMENT SERVICES LIMITED Director 2011-06-27 CURRENT 1982-11-25 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS VILLAGES LIMITED Director 2011-06-27 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTIES LIMITED Director 2011-06-27 CURRENT 1984-02-22 Active
MICHAEL BERNARD WALSH EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 2011-06-27 CURRENT 1998-05-29 Active - Proposal to Strike off
MICHAEL BERNARD WALSH WATERFRONT STUDIOS LIMITED Director 2011-06-27 CURRENT 2003-02-04 Active
MICHAEL BERNARD WALSH NEWABLE CONTRACTS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH PIF GP NO 1 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 3 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 4 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 2 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2011-06-20 CURRENT 1995-04-18 Dissolved 2015-02-24
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-06-24 Dissolved 2015-02-24
MICHAEL BERNARD WALSH NEWABLE YORKSHIRE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-05-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS ENTERPRISE LIMITED Director 2011-06-20 CURRENT 1982-11-12 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST INVESTMENTS LIMITED Director 2011-03-01 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH VENTURE FINANCE LIMITED Director 2010-07-31 CURRENT 2001-04-06 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-06CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-21Termination of appointment of Michael Hofman on 2022-03-31
2022-06-21TM02Termination of appointment of Michael Hofman on 2022-03-31
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020178640006
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-12-14PSC02Notification of Newable Lending Limited as a person with significant control on 2017-11-30
2017-12-14PSC07CESSATION OF NEWABLE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640017
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-12PSC02Notification of Newable Limited as a person with significant control on 2016-04-06
2017-05-23AP01DIRECTOR APPOINTED MR PHILIP JOHN REYNOLDS
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 40 Aldersgate Street London EC1A 4HY England
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 10-12 Queen Elizabeth Street London SE1 2JN England
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTAKIS NICOLAOU
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640016
2016-10-07RES15CHANGE OF COMPANY NAME 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED ONE LONDON LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-17AP03Appointment of Mr Michael Hofman as company secretary on 2016-05-31
2016-06-17TM02Termination of appointment of Michael Bernard Walsh on 2016-05-31
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER THACKWRAY
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640015
2016-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD LARGE
2015-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640014
2015-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640014
2015-10-23ANNOTATIONOther
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640013
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-27ANNOTATIONOther
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640012
2015-08-14AR0128/07/15 NO MEMBER LIST
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640011
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640010
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640009
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640008
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640007
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640007
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28AR0128/07/14 NO MEMBER LIST
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640006
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640005
2014-04-30AP01DIRECTOR APPOINTED MS JOANNE LOUISE BAKER
2014-04-16AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTAKIS NICOLAOU
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178640004
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0128/07/13 NO MEMBER LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0128/07/12 NO MEMBER LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-10AR0128/07/11 NO MEMBER LIST
2011-06-29AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2011-04-07AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY
2010-08-23AR0128/07/10 NO MEMBER LIST
2009-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THACKWRAY / 01/10/2009
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aANNUAL RETURN MADE UP TO 28/07/09
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS
2009-04-16288aSECRETARY APPOINTED JAMES ERNEST PETER GERVASIO
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aANNUAL RETURN MADE UP TO 28/07/08
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363sANNUAL RETURN MADE UP TO 28/07/07
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363sANNUAL RETURN MADE UP TO 28/07/06
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 28 PARK STREET LONDON SE1 9EQ
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sANNUAL RETURN MADE UP TO 28/07/05
2005-04-04AUDAUDITOR'S RESIGNATION
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-25363sANNUAL RETURN MADE UP TO 28/07/04
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288bDIRECTOR RESIGNED
2004-05-07288bDIRECTOR RESIGNED
2004-04-19288bDIRECTOR RESIGNED
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22363sANNUAL RETURN MADE UP TO 28/07/03
2003-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEWABLE RGF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWABLE RGF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-11 Outstanding UNITY TRUST BANK PLC
2016-09-30 Outstanding UNITY TRUST BANK PLC
2016-04-06 Outstanding UNITY TRUST BANK PLC
2015-11-27 Outstanding UNITY TRUST BANK PLC
2015-10-15 Outstanding UNITY TRUST BANK PLC
2015-08-19 Outstanding UNITY TRUST BANK PLC
2015-05-07 Outstanding UNITY TRUST BANK PLC
2015-02-09 Outstanding UNITY TRUST BANK PLC
2014-12-12 Outstanding UNITY TRUST BANK PLC
2014-10-24 Outstanding UNITY TRUST BANK PLC
2014-09-24 Outstanding UNITY TRUST BANK PLC
2014-07-22 Outstanding UNITY TRUST BANK PLC
2014-06-07 Outstanding UNITY TRUST BANK PLC
2013-12-20 Outstanding UNITY TRUST BANK PLC
SECURITY ASSIGNMENT OF AGREEMENTS 2008-04-19 Outstanding LONDON BUSINESS LOANS (WHOLESALE) LTD
LETTER OF PLEDGE OVER A DEPOSIT 2004-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-10-15 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NEWABLE RGF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWABLE RGF LIMITED
Trademarks
We have not found any records of NEWABLE RGF LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DUK TRADING LTD 2008-11-28 Outstanding
DEBENTURE MULTILOAD TECHNOLOGY LIMITED 2008-11-13 Outstanding

We have found 2 mortgage charges which are owed to NEWABLE RGF LIMITED

Income
Government Income

Government spend with NEWABLE RGF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-1 GBP £400,000
London Borough of Wandsworth 2014-1 GBP £400,000 REGEN ECONOMIC DEV BUILDINGS
City of London 2014-1 GBP £34,000
City of London 2013-8 GBP £32,920 Private Contractors
City of London 2013-4 GBP £17,000 Grants & Subscriptions
City of London 2013-2 GBP £28,367 Private Contractors
City of London 2012-4 GBP £24,347 Private Contractors
Wandsworth Council 2012-3 GBP £600
London Borough of Wandsworth 2012-3 GBP £600 TRAINING - INTERNAL COURSES
City of London 2012-2 GBP £33,156 Grants & Subscriptions
Wandsworth Council 2012-1 GBP £8,048
London Borough of Wandsworth 2012-1 GBP £8,048 GENERAL CONTRACT WORK
City of London 2011-8 GBP £9,932 Grants & Subscriptions
City of London 0-0 GBP £83,592 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City of Westminster Procurement consultancy services 2013/6/10 GBP 450,000

Procurement consultancy services. Seminar organisation services. Business-development consultancy services. Event services. Westminster City Council acting for the Cross River Partnership (CRP)'s London boroughs of Camden, City of London, Islington, Kensington & Chelsea, Lambeth, Southwark and the London boroughs of Hammersmith & Fulham, Lewisham, and Wandsworth.

Outgoings
Business Rates/Property Tax
No properties were found where NEWABLE RGF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWABLE RGF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWABLE RGF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.