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

NEWABLE BUSINESS LOANS LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
08796862
Private Limited Company
Active

Company Overview

About Newable Business Loans Ltd
NEWABLE BUSINESS LOANS LIMITED was founded on 2013-11-29 and has its registered office in London. The organisation's status is listed as "Active". Newable Business Loans Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWABLE BUSINESS LOANS LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in LS1
 
Previous Names
GLE ONE LONDON LIMITED07/10/2016
Filing Information
Company Number 08796862
Company ID Number 08796862
Date formed 2013-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:17:31
Primary Source:Companies House
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 BUSINESS LOANS LIMITED

Current Directors
Officer Role Date Appointed
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 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHRISTAKIS NICOLAOU
Director 2014-04-01 2017-03-31
PETER THACKWRAY
Director 2013-11-29 2016-03-31
MARTIN GERALD LARGE
Director 2013-11-29 2015-11-30

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 EVENTS LIMITED Director 2014-04-15 CURRENT 2013-11-29 Active
JOANNE LOUISE BAKER NEWABLE RGF LIMITED Director 2014-04-15 CURRENT 1986-05-08 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 - Proposal to Strike off
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 RGF LIMITED Director 2016-01-11 CURRENT 1986-05-08 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 - Proposal to Strike off
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 LENDING FOR GROWTH LIMITED Director 2017-05-22 CURRENT 2016-12-01 Active
PHILIP JOHN REYNOLDS NEWABLE RGF LIMITED Director 2017-05-22 CURRENT 1986-05-08 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 - Proposal to Strike off
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 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 RGF LIMITED Director 2011-06-27 CURRENT 1986-05-08 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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 087968620009
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2022-12-19Second filing of capital allotment of shares GBP2
2022-12-19RP04SH01Second filing of capital allotment of shares GBP2
2022-12-1425/11/22 STATEMENT OF CAPITAL GBP 250001
2022-12-14SH0125/11/22 STATEMENT OF CAPITAL GBP 250001
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES THOMPSON
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES THOMPSON
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 087968620008
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087968620008
2022-08-05AP01DIRECTOR APPOINTED MR ROBERT CHARLES THOMPSON
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 087968620007
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087968620007
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087968620006
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087968620005
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087968620006
2019-04-27RES13Resolutions passed:
  • Various documents 31/08/2018
  • ALTER ARTICLES
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087968620001
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087968620005
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-27PSC02Notification of Newable Business Finance Limited as a person with significant control on 2018-06-01
2018-06-27PSC07CESSATION OF NEWABLE LENDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 087968620004
2018-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087968620003
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 087968620002
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 087968620001
2017-12-14PSC02Notification of Newable Lending Limited as a person with significant control on 2017-11-30
2017-12-14PSC07CESSATION OF NEWABLE CONTRACTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
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
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-07RES15CHANGE OF COMPANY NAME 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED GLE 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
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER THACKWRAY
2016-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0129/11/15 FULL LIST
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12AR0129/11/14 FULL LIST
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ UNITED KINGDOM
2014-04-30AP01DIRECTOR APPOINTED MS JOANNE LOUISE BAKER
2014-04-16AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTAKIS NICOLAOU
2014-04-02AA01CURREXT FROM 30/11/2014 TO 31/03/2015
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-11-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 BUSINESS LOANS 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 BUSINESS LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of NEWABLE BUSINESS LOANS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEWABLE BUSINESS LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWABLE BUSINESS LOANS LIMITED
Trademarks
We have not found any records of NEWABLE BUSINESS LOANS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWABLE BUSINESS LOANS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-01-26 GBP £20,093 GENERAL CONTRACT WORK
City of London 2014-05-09 GBP £4,492 Private Contractors
City of London 2014-05-09 GBP £7,779 Private Contractors
City of London 2014-05-09 GBP £6,412 Private Contractors
Wandsworth Council 2014-04-07 GBP £8,930
London Borough of Wandsworth 2014-04-07 GBP £8,930 GENERAL CONTRACT WORK
City of London 2014-03-21 GBP £5,622
City of London 2014-03-21 GBP £3,864
City of London 2014-03-21 GBP £2,850
City of London 2014-03-21 GBP £5,622
City of London 2014-03-21 GBP £1,622
City of London 2014-03-21 GBP £2,850 Private Contractors
City of London 2014-03-21 GBP £3,864 Private Contractors
City of London 2014-03-21 GBP £5,622 Private Contractors
City of London 2014-03-21 GBP £5,622 Private Contractors
City of London 2014-03-21 GBP £1,622 Private Contractors
Croydon Council 2013-02-07 GBP £30,316
Croydon Council 2013-02-07 GBP £29,029
Croydon Council 2013-02-07 GBP £30,344
Croydon Council 2012-08-21 GBP £41,720
Croydon Council 2012-05-29 GBP £30,117
Croydon Council 2011-12-16 GBP £28,162
Croydon Council 2011-08-04 GBP £19,500
London Borough of Croydon 2011-04-27 GBP £19,000
London Borough of Croydon 2011-04-15 GBP £68,453
London Borough of Croydon 2011-02-07 GBP £33,429
London Borough of Croydon 2010-10-14 GBP £37,305

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.

Outgoings
Business Rates/Property Tax
No properties were found where NEWABLE BUSINESS LOANS 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 BUSINESS LOANS 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 BUSINESS LOANS 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.