London
NW1 5AF
Secretary Name | Miss Iris Gadilhe |
---|---|
Status | Current |
Appointed | 21 April 2011(15 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mrs Lucy Gabrielle Marks |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(27 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 11 years (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armscote Manor Armscote Warwickshire CV37 8DA |
Secretary Name | Richard Michael Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | Little Manor Barnet Lane Elstree Hertfordshire WD6 3QY |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | John Donald Stokes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 89 Victoria Road Oxford Oxfordshire OX2 7QG |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2011) |
Role | Company Director |
Correspondence Address | Flat 3 13 Nottingham Place London W1U 5LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | noble-ug.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
4.5k at £0.1 | Barbridge Investments LTD 90.00% Ordinary A |
---|---|
500 at £0.1 | Mr Simon Marks & Mrs Lucy Gabrielle Marks 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,038,460 |
Current Liabilities | £851,023 |
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 | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
21 August 2023 | Appointment of Mrs Lucy Gabrielle Marks as a director on 18 August 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
19 May 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
3 December 2021 | Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 June 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
18 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
18 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 May 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
7 November 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Termination of appointment of Hugh Williams as a secretary (1 page) |
20 May 2011 | Termination of appointment of Hugh Williams as a secretary (1 page) |
13 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 April 2011 | Appointment of Miss Iris Gadilhe as a secretary (2 pages) |
26 April 2011 | Appointment of Miss Iris Gadilhe as a secretary (2 pages) |
18 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
29 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
11 February 2010 | Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ on 11 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 May 2008 | Return made up to 11/03/08; no change of members (6 pages) |
22 May 2008 | Return made up to 11/03/08; no change of members (6 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
13 April 2007 | £ ic 1000/500 19/03/07 £ sr [email protected]=500 (1 page) |
13 April 2007 | £ ic 1000/500 19/03/07 £ sr [email protected]=500 (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 June 2006 | Return made up to 11/03/06; full list of members (7 pages) |
20 June 2006 | Return made up to 11/03/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 April 2004 | Return made up to 11/03/04; full list of members
|
19 April 2004 | Return made up to 11/03/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 April 2002 | Ad 04/03/02--------- £ si [email protected] (2 pages) |
15 April 2002 | Ad 04/03/02--------- £ si [email protected] (2 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | £ ic 1000/518 16/07/01 £ sr [email protected]=482 (1 page) |
8 August 2001 | £ ic 1000/518 16/07/01 £ sr [email protected]=482 (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Resolutions
|
9 April 2001 | Return made up to 11/03/01; full list of members
|
9 April 2001 | Return made up to 11/03/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 March 1999 | Return made up to 11/03/99; no change of members (6 pages) |
22 March 1999 | Return made up to 11/03/99; no change of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 April 1998 | Return made up to 11/03/98; no change of members
|
15 April 1998 | Secretary's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed (1 page) |
15 April 1998 | Return made up to 11/03/98; no change of members
|
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Return made up to 11/03/97; full list of members (8 pages) |
17 April 1997 | Return made up to 11/03/97; full list of members (8 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | New secretary appointed;new director appointed (3 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | New secretary appointed;new director appointed (3 pages) |
31 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Accounting reference date notified as 31/12 (1 page) |
29 March 1996 | Ad 25/03/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Accounting reference date notified as 31/12 (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Ad 25/03/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | S-div 13/03/96 (1 page) |
25 March 1996 | S-div 13/03/96 (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 120 east road london N1 6AA (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 120 east road london N1 6AA (1 page) |
11 March 1996 | Incorporation (15 pages) |
11 March 1996 | Incorporation (15 pages) |