NEWABLE BUSINESS VILLAGES LIMITED
LONDON GLE BUSINESS VILLAGES LIMITED

Hellopages » City of London » City of London » EC1A 4HY

Company number 01794215
Status Active
Incorporation Date 23 February 1984
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-07 ; 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 6 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of NEWABLE BUSINESS VILLAGES LIMITED are www.newablebusinessvillages.co.uk, and www.newable-business-villages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newable Business Villages Limited is a Private Limited Company. The company registration number is 01794215. Newable Business Villages Limited has been working since 23 February 1984. The present status of the company is Active. The registered address of Newable Business Villages Limited is 140 Aldersgate Street London England Ec1a 4hy. . HOFMAN, Michael is a Secretary of the company. RUSHTON, Christopher Arthur is a Director of the company. WALSH, Michael Bernard is a Director of the company. Secretary CHAPMAN, Paul Stephen has been resigned. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary NOEL, Dawn has been resigned. Secretary WALSH, Michael Bernard has been resigned. Secretary WOODALL, Michael David has been resigned. Director COMPTON, Colin Richard has been resigned. Director LARGE, Martin Gerald has been resigned. Director ROGERS, Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOFMAN, Michael
Appointed Date: 31 May 2016

Director
RUSHTON, Christopher Arthur
Appointed Date: 09 March 1998
63 years old

Director
WALSH, Michael Bernard
Appointed Date: 27 June 2011
65 years old

Resigned Directors

Secretary
CHAPMAN, Paul Stephen
Resigned: 04 February 2002

Secretary
GERVASIO, James Ernest Peter
Resigned: 31 March 2011
Appointed Date: 27 March 2009

Secretary
NOEL, Dawn
Resigned: 05 September 2002
Appointed Date: 04 February 2002

Secretary
WALSH, Michael Bernard
Resigned: 31 May 2016
Appointed Date: 31 March 2011

Secretary
WOODALL, Michael David
Resigned: 27 March 2009
Appointed Date: 05 September 2002

Director
COMPTON, Colin Richard
Resigned: 22 August 2008
77 years old

Director
LARGE, Martin Gerald
Resigned: 30 November 2015
Appointed Date: 30 September 1992
69 years old

Director
ROGERS, Mary
Resigned: 29 September 1992
82 years old

NEWABLE BUSINESS VILLAGES LIMITED Events

07 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07

06 Oct 2016
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 6 October 2016
07 Sep 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,755,100

17 Jun 2016
Appointment of Mr Michael Hofman as a secretary on 31 May 2016
...
... and 133 more events
11 Sep 1986
Director resigned

02 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

09 Jul 1986
Secretary resigned;new secretary appointed

19 Jun 1986
Return made up to 02/04/86; full list of members

23 Feb 1984
Incorporation

NEWABLE BUSINESS VILLAGES LIMITED Charges

19 March 1997
Legal charge
Delivered: 20 March 1997
Status: Satisfied on 5 February 2002
Persons entitled: The Co-Operative Bank PLC
Description: F/H property situate at and known as spencer court 104-142…
17 June 1996
Legal charge
Delivered: 21 June 1996
Status: Satisfied on 5 February 2002
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north west side of buckhold road…
17 June 1996
Debenture
Delivered: 19 June 1996
Status: Satisfied on 23 January 2004
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1992
Sub-mortgage
Delivered: 14 November 1992
Status: Satisfied on 14 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Challenge house 616 & 618 mitcham rd. Croydon london t/n…
24 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 14 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north-west side of buckhold road…
24 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 14 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 616 & 68 mitcham road croydon greater london. Fixed charge…
24 July 1989
Debenture
Delivered: 31 July 1989
Status: Satisfied on 14 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1984
Series of debentures
Delivered: 3 May 1984
Status: Satisfied
30 March 1984
Charge
Delivered: 3 April 1984
Status: Satisfied on 24 April 1989
Persons entitled: Gleb Investments Limited
Description: Land & factory premises fronting broomhill road, wandsworth…
30 March 1984
Charge
Delivered: 3 April 1984
Status: Satisfied on 10 March 1992
Persons entitled: Greater London Council
Description: Land & factory premises fronting broomhill road, wandsworth…