London
NW11 0EE
Secretary Name | Mrs Sarah Noe |
---|---|
Status | Closed |
Appointed | 13 December 2014(30 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Ms Etelka Noe |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 13 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 13 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Secretary Name | Ms Etelka Noe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 13 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | BMO Rep (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2017(33 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2022) |
Correspondence Address | 30 Market Place London W1W 8AP |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
98 at £1 | Philip Martin Noe 98.00% Ordinary |
---|---|
1 at £1 | Mr Etelka Noe 1.00% Ordinary |
1 at £1 | Salomon Noe 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,426,621 |
Cash | £224,906 |
Current Liabilities | £5,998,402 |
Latest Accounts | 29 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 20 June |
22 May 1989 | Delivered on: 30 May 1989 Satisfied on: 22 April 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 300 haunch lane kings heath birmingham. Fully Satisfied |
---|---|
22 May 1989 | Delivered on: 30 May 1989 Satisfied on: 16 June 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-191 dawlish road selly oak birmingham. Fully Satisfied |
21 October 1988 | Delivered on: 26 October 1988 Satisfied on: 26 April 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold -105 high street, brierley hill, dudley. Fully Satisfied |
20 January 1988 | Delivered on: 22 January 1988 Satisfied on: 12 May 2012 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 76 high street cradley heath west midlands. Title no wm 277097, f/h 193 stratford road shirley solihull, west midlands title no wm 84709. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1987 | Delivered on: 10 August 1987 Satisfied on: 12 May 2012 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H blythe hse. High road and land on north side of pearson street, brie rley hill dudley west midlands with all fixtures & fittings buildings & erecti ons. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1987 | Delivered on: 10 August 1987 Satisfied on: 12 September 1989 Persons entitled: James Capel Bankers Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 September 1998 | Delivered on: 10 September 1998 Satisfied on: 12 May 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, 17, 19 and 25 upper tooting road london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 May 1996 | Delivered on: 31 May 1996 Satisfied on: 12 May 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85/87 high street south norwood london SE25 (freehold) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
23 May 1996 | Delivered on: 31 May 1996 Satisfied on: 12 May 2012 Persons entitled: Woolwich Building Society Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All monies now or at any time standing to the credit of an account held at the chargee and designated as rent account. See the mortgage charge document for full details. Fully Satisfied |
23 May 1996 | Delivered on: 31 May 1996 Satisfied on: 12 May 2012 Persons entitled: Woolwich Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of preston street whitehaven copeland cumbria t/no CU88655 & CU89018 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 November 1995 | Delivered on: 14 November 1995 Satisfied on: 12 May 2012 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 393, 395 and 397 neasden lane, london t/no. NGL731882 together with all rental income accruing to the company from the property and a floating charge over the undertaking and all other property assets and rights of the company. Fully Satisfied |
7 February 1995 | Delivered on: 9 February 1995 Satisfied on: 12 May 2012 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 high street south norwood london SE25 t/n-SY257484. Floating charge over the undertaking and all other property assets and rights of the company. Fully Satisfied |
28 December 1994 | Delivered on: 29 December 1994 Satisfied on: 12 May 2012 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 mare street london E8 t/n-NGL395902. Together with all rental income at present or in future accruing to limited from the said property. A floating charge over the undertaking and all other property assets and rights of the company. Fully Satisfied |
17 November 1994 | Delivered on: 18 November 1994 Satisfied on: 12 May 2012 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 sevenways parade gants hill essex t/n-EX52457. Floating charge over the undertaking and all other property assets and rights of the company. Fully Satisfied |
20 October 1994 | Delivered on: 25 October 1994 Satisfied on: 12 May 2012 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 sevenoaks parade gants hill essex t/n-EX51420. See the mortgage charge document for full details. Fully Satisfied |
3 September 1990 | Delivered on: 4 September 1990 Satisfied on: 12 May 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being 6 & 7 providence place angel islington. Fully Satisfied |
26 March 1990 | Delivered on: 28 March 1990 Satisfied on: 12 May 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 72, glasslyn road london, N8. Fully Satisfied |
30 May 1989 | Delivered on: 5 June 1989 Satisfied on: 14 July 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H- 445 kingston road yewell surrey. Fully Satisfied |
23 May 1989 | Delivered on: 30 May 1989 Satisfied on: 12 May 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 262 dadypool road sparkhill birmingham. Fully Satisfied |
23 May 1989 | Delivered on: 30 May 1989 Satisfied on: 12 May 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 347 birchfield road perry bar birmingham. Fully Satisfied |
22 May 1989 | Delivered on: 30 May 1989 Satisfied on: 12 May 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 1373 pershore road stirchley birmingham. Fully Satisfied |
22 May 1989 | Delivered on: 30 May 1989 Satisfied on: 12 May 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-299 rookery road handsworth birmingham. Fully Satisfied |
22 May 1989 | Delivered on: 30 May 1989 Satisfied on: 12 May 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 157 lozells road handsworth birmingham. Fully Satisfied |
2 June 2021 | Delivered on: 2 June 2021 Persons entitled: Chartwell Luxco S.a R.L. as Trustee Classification: A registered charge Particulars: All that freehold land known as 6 penrhyn road, colwyn bay (LL29 8LG) - title no.: WA974091; and. All that freehold land known as 1373 pershore road, stirchley (B30 2JR) - title no.: WM247038. Outstanding |
20 May 2021 | Delivered on: 20 May 2021 Persons entitled: Chartwell Luxco S.a R.L. as Trustee Classification: A registered charge Particulars: All that freehold land known as 157 lozells road, handsworth, birmingham (B19 2TP) - title no.: WM274028. Outstanding |
10 May 2012 | Delivered on: 17 May 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, titles benefits and interests under the leases in respect of f/h land and buildings being land on the west side of preston street, whitehaven t/no's CU89018 and CU88655 see image for full details. Outstanding |
10 May 2012 | Delivered on: 17 May 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings being land on the west side of preston street, whitehaven t/no's CU89018 and CU88655 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
29 September 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 25 September 2017 (3 pages) |
---|---|
26 September 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 August 2017 | Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 8 August 2017 (2 pages) |
26 June 2017 | Current accounting period shortened from 27 June 2016 to 26 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
22 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Appointment of Bmo Rep (Corporate Services) Limited as a director on 18 March 2016 (3 pages) |
23 March 2016 | Previous accounting period extended from 24 June 2015 to 30 June 2015 (1 page) |
10 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
24 September 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2015 | Appointment of Mrs Sarah Noe as a secretary on 13 December 2014 (2 pages) |
17 July 2015 | Termination of appointment of Salomon Noe as a director on 13 December 2014 (1 page) |
17 July 2015 | Termination of appointment of Etelka Noe as a secretary on 13 December 2014 (1 page) |
17 July 2015 | Termination of appointment of Etelka Noe as a director on 13 December 2014 (1 page) |
24 June 2015 | Current accounting period shortened from 25 June 2014 to 24 June 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page) |
4 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page) |
15 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
2 July 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
25 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 March 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
8 February 2008 | Return made up to 12/12/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 May 2007 | Return made up to 12/12/06; full list of members (3 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Return made up to 12/12/05; full list of members (3 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 March 2004 | Return made up to 12/12/03; full list of members (7 pages) |
19 June 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 March 2002 | Return made up to 12/12/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 February 2001 | Return made up to 12/12/00; full list of members (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 January 2000 | Return made up to 12/12/99; full list of members
|
1 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 January 1999 | Return made up to 12/12/98; no change of members (6 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 December 1997 | Return made up to 12/12/97; full list of members (7 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 January 1997 | Return made up to 12/12/96; no change of members (5 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (4 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 December 1995 | Return made up to 12/12/95; no change of members (6 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 September 1990 | Particulars of mortgage/charge (4 pages) |