Company NameNoble Collection Limited
Company StatusActive
Company Number03079210
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMohamed Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Redchurch Street
London
E2 7DJ
Secretary NameGulamhusain Achha
NationalityBritish
StatusCurrent
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Redchurch Street
London
E2 7DJ
Director NameGulamhusain Achha
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Redchurch Street
London
E2 7DJ
Director NameMr Yakub Essa Adam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Redchurch Street
London
E2 7DJ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Telephone020 77390847
Telephone regionLondon

Location

Registered Address51 Redchurch Street
London
E2 7DJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

100 at £1Mohamed Patel
33.33%
Ordinary
100 at £1Mr Gulamhussain Achha
33.33%
Ordinary
100 at £1Mr Yakub Essa Adam
33.33%
Ordinary

Financials

Year2014
Net Worth£470,064
Cash£10,763
Current Liabilities£104,514

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

15 January 2016Delivered on: 18 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 February 2007Delivered on: 10 February 2007
Persons entitled: National Westminster 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: 51 redchurch street london t/no LN179863. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 1998Delivered on: 17 March 1998
Persons entitled: Habibsons 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: The f/h property k/a 51 redchurch street bethnal green london t/n LN179863.
Part Satisfied

Filing History

21 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
19 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
10 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
16 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
24 June 2021Change of details for Mr Yakub Essa Adam as a person with significant control on 24 June 2021 (2 pages)
24 June 2021Director's details changed for Mr Yakub Essa Adam on 24 June 2021 (2 pages)
24 June 2021Change of details for Mr Ghulamhussain Achha as a person with significant control on 24 June 2021 (2 pages)
7 March 2021Appointment of Mr Yakub Essa Adam as a director on 7 March 2021 (2 pages)
7 March 2021Appointment of Gulamhusain Achha as a director on 7 March 2021 (2 pages)
23 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
6 July 2020Change of details for Mr Yakub Essa Adam as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Secretary's details changed for Gulamhusain Achha on 6 July 2020 (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
6 July 2020Change of details for Mr Ghulamhussain Achha as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Director's details changed for Mohamed Patel on 6 July 2020 (2 pages)
6 July 2020Notification of Mohamed Patel as a person with significant control on 30 June 2016 (2 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
3 August 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
28 July 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 January 2016Registration of charge 030792100003, created on 15 January 2016 (8 pages)
18 January 2016Registration of charge 030792100003, created on 15 January 2016 (8 pages)
6 January 2016Secretary's details changed for Gulamhussain Achha on 12 October 2009 (1 page)
6 January 2016Secretary's details changed for Gulamhussain Achha on 12 October 2009 (1 page)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300
(5 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300
(5 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300
(5 pages)
17 July 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
17 July 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
16 July 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
16 July 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mohamed Patel on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mohamed Patel on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mohamed Patel on 1 October 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 August 2009Return made up to 07/07/09; full list of members (4 pages)
28 August 2009Return made up to 07/07/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 September 2008Return made up to 07/07/08; full list of members (4 pages)
19 September 2008Return made up to 07/07/08; full list of members (4 pages)
11 April 2008Ad 01/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
11 April 2008Ad 01/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 July 2007Return made up to 07/07/07; no change of members (6 pages)
26 July 2007Return made up to 07/07/07; no change of members (6 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
31 July 2006Return made up to 07/07/06; full list of members (6 pages)
31 July 2006Return made up to 07/07/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 07/07/05; full list of members (6 pages)
6 July 2005Return made up to 07/07/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 August 2004Return made up to 07/07/04; full list of members (6 pages)
25 August 2004Return made up to 07/07/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 July 2003Return made up to 07/07/03; full list of members (6 pages)
14 July 2003Return made up to 07/07/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 July 2002Return made up to 12/07/02; full list of members (6 pages)
5 July 2002Return made up to 12/07/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 July 2001Return made up to 12/07/01; full list of members (6 pages)
26 July 2001Return made up to 12/07/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 July 2000Return made up to 12/07/00; full list of members (6 pages)
19 July 2000Return made up to 12/07/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 September 1999Return made up to 12/07/99; full list of members (6 pages)
3 September 1999Return made up to 12/07/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 July 1998Return made up to 12/07/98; full list of members (6 pages)
20 July 1998Return made up to 12/07/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 August 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 22/08/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 22/08/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1996Registered office changed on 09/04/96 from: 222 brick lane london E1 6SA (1 page)
9 April 1996Registered office changed on 09/04/96 from: 222 brick lane london E1 6SA (1 page)
7 September 1995Ad 20/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1995Ad 20/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1995Accounting reference date notified as 30/06 (1 page)
25 August 1995Registered office changed on 25/08/95 from: 71 bath court bath street london. EC1V 9NT (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 71 bath court bath street london. EC1V 9NT (1 page)
25 August 1995New secretary appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Accounting reference date notified as 30/06 (1 page)
21 August 1995Secretary resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Secretary resigned (2 pages)
21 August 1995Director resigned (2 pages)
12 July 1995Incorporation (22 pages)
12 July 1995Incorporation (22 pages)