London
NW11 0EE
Secretary Name | Ms Etelka Noe |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1995(2 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(2 days after company formation) |
Appointment Duration | 21 years, 5 months (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 October 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
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 |
Year | 2012 |
---|---|
Net Worth | £313,348 |
Current Liabilities | £6,354,580 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 24 September |
Next Return Due | 24 October 2016 (overdue) |
---|
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-5 bridge street walton-on-thames surrey t/no: SY379325. Outstanding |
---|---|
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit. Outstanding |
19 May 2005 | Delivered on: 7 June 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from landmaster properties limited and agra limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, titles, benefits and interests to all moneys under the lease in respect of f/h land and buildings situate at and k/a 273 station road and adjoining land on north-west side of station road, harrow in the london borough of harrow t/no MX439842 and all that f/h land and buildings situate at and k/a 73-79 (odd) clayton street, newcastle upon tyne t/no TY232523 (rents). See the mortgage charge document for full details. Outstanding |
19 May 2005 | Delivered on: 7 June 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from landmaster properties limited, brookwide limited and any company from time to time which is a holding company or subsidiary of agra limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings situated at and k/a 73-79 (odd) clayton street, newcastle upon tyne t/no TY232523 and all that f/h land and buildings situated at and k/a 273, station road and adjoining land on north-west side of station road harrow in the london borough of harrow MX439842, together with all buildings and erections and fixtures and fittings (excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all leases underleases tenancies agreements for leaserights covenants and conditions affecting the same but otherwise free from encumbrance, fixed charge all moneys from time to time deposited. See the mortgage charge document for full details. Outstanding |
3 October 1996 | Delivered on: 16 October 1996 Satisfied on: 19 July 2005 Persons entitled: Portman Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Property at 73/79 clayton street, newcastle upon tyne; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
28 February 1996 | Delivered on: 29 February 1996 Satisfied on: 19 July 2005 Persons entitled: Portman Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined). Particulars: F/H land situate and k/a 273 station road and adjoining land on the north-west side of station road harrow t/n mx 439842 together with the buildings structures any other erections. See the mortgage charge document for full details. Fully Satisfied |
16 November 1995 | Delivered on: 18 November 1995 Satisfied on: 19 July 2005 Persons entitled: Portman Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land situate & k/a 1-5 bridge street walton on thames surrey t/no SY379325 with buildings plant & machinery the goodwill of the business uncalled capital and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
---|---|
19 February 2015 | Receiver's abstract of receipts and payments to 18 June 2014 (2 pages) |
23 December 2014 | Receiver's abstract of receipts and payments to 31 October 2014 (2 pages) |
22 December 2014 | Receiver's abstract of receipts and payments to 31 October 2014 (2 pages) |
1 December 2014 | Appointment of receiver or manager (5 pages) |
19 November 2014 | Notice of ceasing to act as receiver or manager (5 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 18 June 2014 (2 pages) |
22 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
26 March 2014 | Appointment of receiver or manager (4 pages) |
20 March 2014 | Appointment of receiver or manager (4 pages) |
3 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 December 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 September 2013 | Current accounting period shortened from 25 September 2012 to 24 September 2012 (1 page) |
26 June 2013 | Previous accounting period shortened from 26 September 2012 to 25 September 2012 (1 page) |
21 November 2012 | Annual return made up to 10 October 2012 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 27 September 2011 to 26 September 2011 (1 page) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
28 June 2011 | Previous accounting period shortened from 28 September 2010 to 27 September 2010 (1 page) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 June 2010 | Previous accounting period shortened from 29 September 2009 to 28 September 2009 (1 page) |
6 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
21 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
3 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
19 October 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
24 July 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
30 April 2007 | Return made up to 10/10/06; full list of members (2 pages) |
20 September 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
5 December 2005 | Return made up to 10/10/05; full list of members (2 pages) |
6 September 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Particulars of mortgage/charge (4 pages) |
22 June 2005 | Particulars of mortgage/charge (4 pages) |
7 June 2005 | Particulars of mortgage/charge (4 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
11 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
29 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
20 December 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 December 2001 | Return made up to 10/10/01; full list of members (6 pages) |
24 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
6 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
12 November 1998 | Return made up to 10/10/98; no change of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (5 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 189 regent street london W1R 8AT (1 page) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
16 October 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (7 pages) |
18 November 1995 | Particulars of mortgage/charge (6 pages) |
24 October 1995 | New secretary appointed (8 pages) |
20 October 1995 | Memorandum and Articles of Association (4 pages) |
20 October 1995 | Resolutions
|
10 October 1995 | Incorporation (16 pages) |