Company NameNoble Furs (Regent Street) Limited
Company StatusActive
Company Number00465354
CategoryPrivate Limited Company
Incorporation Date4 March 1949(75 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Haydon Noble
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address66 Wells Street
London
W1T 3PY
Director NameMr Martin Wolf Noble
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address66 Wells Street
London
W1T 3PY
Director NameRosalie Noble
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Correspondence Address66 Wells Street
London
W1T 3PY
Secretary NameRosalie Noble
NationalityBritish
StatusCurrent
Appointed25 December 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address66 Wells Street
London
W1T 3PY

Contact

Websitenoblefurs.co.uk
Telephone020 77346394
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

4k at £1Martin Wolf Noble
66.67%
Ordinary
2k at £1Haydon Noble
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

4 March 1992Delivered on: 12 March 1992
Persons entitled: Leopold Joseph & Sons Limited

Classification: Assignment of head lease and charge of equipment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the lease agreement dated 5/2/92 for full details see form 395.
Outstanding
11 October 1990Delivered on: 25 October 1990
Persons entitled: The British Linen Bank Limited

Classification: Deed of assigment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 26.9.90 and accepted by the company on 28.9.90 and this deed of assignment.
Particulars: Right, title & interest in 1. leasing agreement no 90L0112 relative to computer equipment ibm a S500 B50 and peripherals associated therewith dated 28.9.90 (see doc).
Outstanding
4 October 1990Delivered on: 17 October 1990
Satisfied on: 13 August 1996
Persons entitled: The British Linen Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 25.9.90.
Particulars: Companys right, title & interest:- 1. the leasing agreement ref no 484/2448 dated 26TH july 1990 2. the copying and printing equipment referred.
Fully Satisfied
5 September 1986Delivered on: 16 September 1986
Satisfied on: 31 December 1987
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205 regent street, westminster, london, title no. 301895.
Fully Satisfied

Filing History

13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 November 2017Satisfaction of charge 3 in full (4 pages)
22 November 2017Satisfaction of charge 4 in full (4 pages)
22 November 2017Satisfaction of charge 3 in full (4 pages)
22 November 2017Satisfaction of charge 4 in full (4 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Director's details changed for Haydon Noble on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Rosalie Noble on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for Rosalie Noble on 7 November 2016 (1 page)
7 November 2016Director's details changed for Rosalie Noble on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Haydon Noble on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Martin Wolf Noble on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for Rosalie Noble on 7 November 2016 (1 page)
7 November 2016Director's details changed for Martin Wolf Noble on 7 November 2016 (2 pages)
31 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6,000
(6 pages)
31 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6,000
(6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,000
(6 pages)
29 December 2014Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,000
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6,000
(6 pages)
3 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
1 October 2010Change of share class name or designation (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 October 2010Change of share class name or designation (2 pages)
1 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 25/12/08; full list of members (4 pages)
7 January 2009Return made up to 25/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Return made up to 25/12/07; full list of members (3 pages)
21 January 2008Return made up to 25/12/07; full list of members (3 pages)
16 February 2007Return made up to 25/12/06; full list of members (3 pages)
16 February 2007Return made up to 25/12/06; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 25/12/05; full list of members (3 pages)
11 January 2006Return made up to 25/12/05; full list of members (3 pages)
31 January 2005Return made up to 25/12/04; full list of members (7 pages)
31 January 2005Return made up to 25/12/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 December 2003Return made up to 25/12/03; full list of members (7 pages)
31 December 2003Return made up to 25/12/03; full list of members (7 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2003Return made up to 25/12/02; full list of members (6 pages)
6 January 2003Return made up to 25/12/02; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
7 January 2002Return made up to 25/12/01; full list of members (6 pages)
7 January 2002Return made up to 25/12/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page)
5 February 2001Return made up to 25/12/00; full list of members (6 pages)
5 February 2001Return made up to 25/12/00; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
7 January 2000Return made up to 25/12/99; full list of members (6 pages)
7 January 2000Return made up to 25/12/99; full list of members (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (11 pages)
16 December 1999Full accounts made up to 31 March 1999 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 December 1998Return made up to 25/12/98; full list of members (6 pages)
31 December 1998Return made up to 25/12/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Return made up to 25/12/97; full list of members (6 pages)
9 January 1998Return made up to 25/12/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Return made up to 25/12/96; full list of members (5 pages)
23 January 1997Return made up to 25/12/96; full list of members (5 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Return made up to 25/12/95; full list of members (7 pages)
3 January 1996Return made up to 25/12/95; full list of members (7 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
12 March 1992Particulars of mortgage/charge (7 pages)
12 March 1992Particulars of mortgage/charge (7 pages)
25 October 1990Particulars of mortgage/charge (3 pages)
25 October 1990Particulars of mortgage/charge (3 pages)
17 October 1990Particulars of mortgage/charge (3 pages)
17 October 1990Particulars of mortgage/charge (3 pages)
16 September 1986Particulars of mortgage/charge (3 pages)
16 September 1986Particulars of mortgage/charge (3 pages)