London
NW4 2TN
Director Name | Mr Philip Martin Noe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bridge Lane London NW11 0EE |
Secretary Name | Mr Salomon Noe |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 1 month (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,938,217 |
Cash | £13 |
Current Liabilities | £1,959,855 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 25 September |
Next Return Due | 24 February 2017 (overdue) |
---|
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
---|---|
5 April 2017 | Receiver's abstract of receipts and payments to 27 February 2017 (2 pages) |
20 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 July 2016 | Appointment of receiver or manager (4 pages) |
6 May 2016 | Receiver's abstract of receipts and payments to 27 February 2016 (2 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 30 October 2015 (2 pages) |
17 April 2015 | Receiver's abstract of receipts and payments to 27 February 2015 (3 pages) |
31 December 2014 | Appointment of receiver or manager (4 pages) |
1 December 2014 | Appointment of receiver or manager (5 pages) |
1 December 2014 | Appointment of receiver or manager (5 pages) |
7 June 2014 | Administrative Receiver's report (9 pages) |
11 March 2014 | Appointment of receiver or manager (6 pages) |
5 March 2014 | Registered office address changed from 115 Craven Park Road London N15 6BL on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 115 Craven Park Road London N15 6BL on 5 March 2014 (2 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 December 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 September 2013 | Previous accounting period shortened from 26 September 2012 to 25 September 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
27 June 2012 | Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page) |
26 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
29 June 2011 | Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
4 November 2008 | Return made up to 10/02/08; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
2 December 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
22 November 2007 | Return made up to 10/02/07; full list of members (2 pages) |
24 July 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
20 September 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
12 May 2006 | Return made up to 10/02/06; full list of members (2 pages) |
6 October 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
24 June 2005 | Return made up to 10/02/05; no change of members (2 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
6 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
20 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
23 August 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
11 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
20 December 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
27 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
18 January 2001 | Particulars of mortgage/charge (7 pages) |
28 September 2000 | Full accounts made up to 30 September 1999 (15 pages) |
25 April 2000 | Return made up to 10/02/00; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
18 February 1999 | Return made up to 10/02/99; full list of members (7 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (15 pages) |
17 March 1998 | Return made up to 10/02/98; no change of members (5 pages) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
13 February 1997 | Return made up to 10/02/97; no change of members (5 pages) |
4 September 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 189 regent street london W1 (1 page) |
29 February 1996 | Particulars of mortgage/charge (7 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 February 1996 | Return made up to 10/02/96; full list of members (7 pages) |
27 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
27 February 1996 | Return made up to 10/02/95; full list of members (7 pages) |
22 February 1996 | Accounting reference date shortened from 28/02 to 30/09 (1 page) |
30 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1994 | Particulars of mortgage/charge (9 pages) |
2 June 1994 | Particulars of mortgage/charge (9 pages) |
14 April 1994 | Particulars of mortgage/charge (7 pages) |
4 March 1994 | Memorandum and Articles of Association (4 pages) |
10 February 1994 | Incorporation (13 pages) |