London
SW1W 9TR
Secretary Name | Miss Nicola Jane Butler |
---|---|
Status | Current |
Appointed | 30 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Mr William Edward Worthy |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | Marshalls Merchants Garden Thurlestone Kingsbridge Devon TQ7 3NX |
Director Name | Mrs Susan Clare Wadleigh |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 October 2014) |
Role | Travel Operator |
Country of Residence | United Kingdom |
Correspondence Address | 49 Graham Terrace Belgravia London SW1W 8HN |
Secretary Name | Mrs Susan Clare Wadleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Graham Terrace Belgravia London SW1W 8HN |
Director Name | Simon Wadleigh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 July 2012) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 49 Graham Terrace Belgravia London SW1W 8HN |
Secretary Name | Lisa Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2000) |
Role | Financial Controller |
Correspondence Address | 1 Willowford Yateley Hampshire GU46 6HQ |
Secretary Name | Simon Wadleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Graham Terrace Belgravia London SW1W 8HN |
Website | www.noteworthy.co.uk/about-us/ |
---|---|
Telephone | 020 30515165 |
Telephone region | London |
Registered Address | 142 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Noteworthy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £714,688 |
Cash | £218,873 |
Current Liabilities | £293,670 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
20 November 2014 | Delivered on: 4 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 November 2009 | Delivered on: 3 December 2009 Persons entitled: Grosvenor Commercial Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,024.08 see image for full details. Outstanding |
6 December 2005 | Delivered on: 9 December 2005 Persons entitled: Grosvenor West End Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,212.50 and other sums paid into the account. See the mortgage charge document for full details. Outstanding |
29 March 2004 | Delivered on: 16 April 2004 Persons entitled: Beaufort International Group PLC Classification: Rent security deposit deed Secured details: £6,212.50 due or to become due from the company to the chargee. Particulars: Deposit of £6,212.50 and all other monies added. Outstanding |
8 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
3 March 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
3 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
18 May 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Change of details for Noteworthy Limited as a person with significant control on 30 December 2019 (2 pages) |
2 January 2020 | Registered office address changed from 152 Buckingham Palace Road London SW1W 9TR to 142 Buckingham Palace Road London SW1W 9TR on 2 January 2020 (1 page) |
2 January 2020 | Registered office address changed from 142 Buckingham Palace Road London SW1W 9TR England to 142 Buckingham Palace Road London SW1W 9TR on 2 January 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Director's details changed for Miss Nicola Jane Butler on 31 December 2018 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 December 2014 | Registration of charge 020074840004, created on 20 November 2014 (23 pages) |
4 December 2014 | Registration of charge 020074840004, created on 20 November 2014 (23 pages) |
13 November 2014 | Appointment of Miss Nicola Jane Butler as a secretary on 30 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Susan Clare Wadleigh as a secretary on 30 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Susan Clare Wadleigh as a director on 30 October 2014 (1 page) |
13 November 2014 | Appointment of Miss Nicola Jane Butler as a director on 30 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Susan Clare Wadleigh as a secretary on 30 October 2014 (1 page) |
13 November 2014 | Appointment of Miss Nicola Jane Butler as a director on 30 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Susan Clare Wadleigh as a director on 30 October 2014 (1 page) |
13 November 2014 | Appointment of Miss Nicola Jane Butler as a secretary on 30 October 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
16 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
18 March 2013 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL United Kingdom on 18 March 2013 (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Termination of appointment of Simon Wadleigh as a secretary (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Termination of appointment of Simon Wadleigh as a secretary (1 page) |
24 January 2013 | Termination of appointment of Simon Wadleigh as a director (1 page) |
24 January 2013 | Termination of appointment of Simon Wadleigh as a director (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 20 January 2012 (1 page) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 20 January 2012 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Director's details changed for Susan Clare Wadleigh on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Simon Wadleigh on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Simon Wadleigh on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Susan Clare Wadleigh on 21 January 2010 (2 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
22 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Secretary resigned (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 140 buckingham palace road london SW1W 9SA (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 140 buckingham palace road london SW1W 9SA (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 November 1987 | Return made up to 07/10/87; full list of members (4 pages) |
19 November 1987 | Return made up to 07/10/87; full list of members (4 pages) |
21 July 1986 | Company name changed hookcraft LIMITED\certificate issued on 21/07/86 (2 pages) |
21 July 1986 | Company name changed hookcraft LIMITED\certificate issued on 21/07/86 (2 pages) |
7 April 1986 | Incorporation (15 pages) |
7 April 1986 | Incorporation (15 pages) |