Company NameNoblecase Limited
DirectorMenashi Mark David Ezekiel
Company StatusActive
Company Number03397134
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Menashi Mark David Ezekiel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashley Lane
Hendon
London
NW4 1HD
Secretary NameNina Ezekiel
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleSecretary
Correspondence Address9 Ashley Lane
Hendon
London
NW4 1HD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address925 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mark Ezekiel & Yael Tovah Ezekiel
50.00%
Ordinary
1 at £1Mrs Nina Ezekiel
50.00%
Ordinary

Financials

Year2014
Net Worth£31,890
Cash£194
Current Liabilities£3,433

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

28 November 2002Delivered on: 5 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a land and buildings on north west side warwick way, pimlico, t/n ngl 687996. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 May 2000Delivered on: 26 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 6, 8 & 10 queens road peckham london S.E.15 title number LN127373. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 May 2000Delivered on: 26 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16-31 west wylam drive prudhoe northumberland t/no ND68564 tynedale. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 August 1998Delivered on: 12 August 1998
Satisfied on: 26 July 2008
Persons entitled: Dunbar Bank PLC

Classification: Principal charge of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents in respect of 16,17-31 west wylam drive,prudhoe,northumberland; all monies standing to the credit and all rights/benefits thereon. See the mortgage charge document for full details.
Fully Satisfied
10 August 1998Delivered on: 12 August 1998
Satisfied on: 26 July 2008
Persons entitled: Dunbar 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: F/Hold property known as nos 16,17-31 west wylam drive,northumberland; t/no ND68564; all fixtures/fittings plant machinery thereon.
Fully Satisfied
14 July 1997Delivered on: 23 July 1997
Satisfied on: 26 July 2008
Persons entitled: Dunbar 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: Freehold property k/a 6,8 and 10 queens road peckham london t/n LN127373 and all fixtures fittings fixed plant and machinery.
Fully Satisfied
14 July 1997Delivered on: 23 July 1997
Satisfied on: 26 July 2008
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all the undertaking and assets both present and future.
Fully Satisfied

Filing History

8 January 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
16 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
14 July 2016Change of share class name or designation (2 pages)
14 July 2016Change of share class name or designation (2 pages)
7 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 100
(3 pages)
7 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 100
(3 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
10 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 July 2007Return made up to 03/07/07; no change of members (6 pages)
21 July 2007Return made up to 03/07/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 July 2006Return made up to 03/07/06; full list of members (6 pages)
19 July 2006Return made up to 03/07/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
10 July 2005Return made up to 03/07/05; full list of members (6 pages)
10 July 2005Return made up to 03/07/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 July 2004Return made up to 03/07/04; full list of members (6 pages)
20 July 2004Return made up to 03/07/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 July 2003Return made up to 03/07/03; full list of members (6 pages)
1 July 2003Return made up to 03/07/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
11 July 2002Return made up to 03/07/02; full list of members (6 pages)
11 July 2002Return made up to 03/07/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 July 2000Return made up to 03/07/00; full list of members (6 pages)
7 July 2000Return made up to 03/07/00; full list of members (6 pages)
26 May 2000Particulars of mortgage/charge (5 pages)
26 May 2000Particulars of mortgage/charge (5 pages)
26 May 2000Particulars of mortgage/charge (5 pages)
26 May 2000Particulars of mortgage/charge (5 pages)
26 April 2000Accounts for a small company made up to 31 July 1998 (5 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 April 2000Accounts for a small company made up to 31 July 1998 (5 pages)
26 October 1999Return made up to 03/07/99; full list of members (6 pages)
26 October 1999Return made up to 03/07/99; full list of members (6 pages)
9 October 1998Return made up to 03/07/98; full list of members (6 pages)
9 October 1998Return made up to 03/07/98; full list of members (6 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
13 July 1997Registered office changed on 13/07/97 from: 120 east road london N1 6AA (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: 120 east road london N1 6AA (1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Incorporation (16 pages)
3 July 1997Incorporation (16 pages)