Cheltenham
Gloucestershire
GL50 1YD
Wales
Director Name | Mr Jonathan David Freeman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2018(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tregout Farm Crossway Monmouth Monmouthshire NP25 5NS Wales |
Director Name | Mr Patrick Joseph Goulding |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 January 2019(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mrs Diane Margaret Noad |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Kingswood Avenue Bromley Kent BR2 0NP |
Director Name | Mr Ernest George Noad |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Kingswood Avenue Bromley Kent BR2 0NP |
Secretary Name | Mr Ernest George Noad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Kingswood Avenue Bromley Kent BR2 0NP |
Director Name | Mr Roderick Gentry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mrs Susan Jane Roughley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Secretary Name | Marianne Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Kishore Gopaul |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 April 2014(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2017) |
Role | Non Executive Director |
Country of Residence | Switzerland |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Kenneth Reginald West |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2019) |
Role | Non Executive Director |
Country of Residence | Cyprus |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Simon Gilbert Ray |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Alan John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2017) |
Role | Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Adam Suggett |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Alexander Richard Millett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 2019) |
Role | Dealer |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Paul Whiteman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 2019) |
Role | Dealer |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mrs Marianne Laing Ismail |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Jonathan Fraser Massing |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Hugo Anthony Evans |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Darryl Kaplan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2017(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Gary Spencer Wilder |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr David Glyn Trefor Hudd |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 February 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Secretary Name | Mrs Katherine Anne Phillpot |
---|---|
Status | Resigned |
Appointed | 30 May 2018(22 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr David Mark Inglesfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(22 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ernestnoad.co.uk |
---|---|
Telephone | 020 84627797 |
Telephone region | London |
Registered Address | 13 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45k at £1 | European Wealth Management Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £161,778 |
Gross Profit | £161,156 |
Net Worth | £218,863 |
Cash | £413 |
Current Liabilities | £15,022 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 December 2017 | Delivered on: 19 December 2017 Persons entitled: Moor Park Capital Partners LLP as Security Agent and Trustee for the Secured Parties. Classification: A registered charge Particulars: All current and future land vested in, or acquired by, the company, and all intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
7 November 2017 | Delivered on: 8 November 2017 Persons entitled: Kpi (Nominees) Limted Classification: A registered charge Particulars: All current and future land vested in the company, and all current and future intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
8 June 2017 | Delivered on: 13 June 2017 Persons entitled: Kpi (Nominees) Limited Classification: A registered charge Outstanding |
16 November 2017 | Satisfaction of charge 031094690001 in full (4 pages) |
---|---|
8 November 2017 | Registration of charge 031094690002, created on 7 November 2017 (43 pages) |
7 November 2017 | Memorandum and Articles of Association (8 pages) |
12 October 2017 | Appointment of Mr Darryl Kaplan as a director on 28 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Jonathan Fraser Massing as a director on 1 August 2017 (2 pages) |
12 October 2017 | Appointment of Mr Gary Wilder as a director on 28 September 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Gary Wilder on 10 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
25 September 2017 | Director's details changed for Mrs Marianne Laing Hay on 18 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Hugo Anthony Evans as a director on 24 August 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 June 2017 | Termination of appointment of Kishore Gopaul as a director on 26 June 2017 (1 page) |
21 June 2017 | Resolutions
|
13 June 2017 | Registration of charge 031094690001, created on 8 June 2017 (69 pages) |
25 January 2017 | Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page) |
4 October 2016 | Register inspection address has been changed to Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN (1 page) |
4 October 2016 | Register(s) moved to registered inspection location Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 May 2016 | Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page) |
11 March 2016 | Appointment of Mrs Marianne Laing Hay as a director on 1 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Kenneth Reginald Dawson West as a director on 29 April 2014 (2 pages) |
5 January 2016 | Appointment of Mr Kishore Gopaul as a director on 9 April 2014 (2 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 September 2015 | Appointment of Mr Paul Whiteman as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Paul Whiteman as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Alex Millett as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Alex Millett as a director on 1 September 2015 (2 pages) |
15 July 2015 | Appointment of Mr Adam Suggett as a director on 10 June 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page) |
6 October 2014 | Appointment of Mr Alan John Morton as a director on 26 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 September 2014 | Appointment of Mr Simon Gilbert Ray as a director on 8 September 2014 (2 pages) |
5 June 2014 | Company name changed ernest noad & associates LIMITED\certificate issued on 05/06/14
|
4 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
19 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (5 pages) |
19 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (5 pages) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
18 December 2013 | Director's details changed for Mrs Susan Jane Roughley on 31 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Roderick Gentry on 31 October 2013 (2 pages) |
18 December 2013 | Register inspection address has been changed (1 page) |
18 December 2013 | Secretary's details changed for Marianne Horton on 31 October 2013 (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 October 2012 | Appointment of Susan Jane Roughley as a director (3 pages) |
9 October 2012 | Termination of appointment of Diane Noad as a director (2 pages) |
9 October 2012 | Termination of appointment of Ernest Noad as a director (2 pages) |
9 October 2012 | Registered office address changed from the Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of Marianne Horton as a secretary (3 pages) |
9 October 2012 | Appointment of Mr Roderick Gentry as a director (3 pages) |
9 October 2012 | Registered office address changed from the Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD on 9 October 2012 (2 pages) |
9 October 2012 | Termination of appointment of Ernest Noad as a secretary (2 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Diane Margaret Noad on 3 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ernest George Noad on 3 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ernest George Noad on 3 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Diane Margaret Noad on 3 October 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 May 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: wayman house 141 wickham shirley croydon surrey CR0 8TE (2 pages) |
17 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 April 2003 | Full accounts made up to 31 December 2001 (6 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: sapphire house 134 queen anne avenue bromley kent BR2 0SF (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: sinclairs suite 6 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page) |
24 September 2002 | Return made up to 03/10/02; full list of members (7 pages) |
28 December 2001 | Return made up to 03/10/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 October 2000 | Return made up to 03/10/00; no change of members (6 pages) |
9 August 2000 | Amended full accounts made up to 31 December 1999 (11 pages) |
17 April 2000 | Return made up to 03/10/99; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: newman house 270 london road wallington surrey SM6 7DT (1 page) |
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 October 1996 | Return made up to 03/10/96; full list of members
|
13 October 1995 | Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1995 | Accounting reference date notified as 31/12 (1 page) |
5 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | Incorporation (22 pages) |