London
W1U 1PB
Secretary Name | Joelle Whayman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1998(10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Personal Assistant |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Steven Michael Noe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 12 Grosvenor Gardens London NW11 0HG |
Director Name | Gabriel Frei |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 51/5 Nachal Dolev Street Ramat Beit Shesh 99000 Israel |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor, 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Leopold Noe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,469,170 |
Cash | £544,789 |
Current Liabilities | £2,499,562 |
Latest Accounts | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 25 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 April |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
30 September 2009 | Delivered on: 14 October 2009 Persons entitled: Investec Bank PLC Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the security account and the account balance see image for full details. Outstanding |
---|---|
18 December 2008 | Delivered on: 30 December 2008 Persons entitled: Investec Bank (UK) Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title, interest and benefit in and to the acraman receivable, see image for full details. Outstanding |
24 January 2008 | Delivered on: 8 February 2008 Persons entitled: Investec Bank (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 aldburgh mews marylebone lane london. See the mortgage charge document for full details. Part Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 31 January 2008 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 aldburgh mews marylebone lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 31 January 2008 Persons entitled: Samuel Montagu & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 26 April 2020 (5 pages) |
27 January 2020 | Micro company accounts made up to 26 April 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
13 December 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 26 April 2018 (3 pages) |
24 January 2018 | Micro company accounts made up to 26 April 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 26 April 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 26 April 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of Gabriel Frei as a director on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Gabriel Frei as a director on 9 August 2016 (1 page) |
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 October 2015 | Total exemption small company accounts made up to 26 April 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 26 April 2015 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 26 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 26 April 2014 (5 pages) |
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 December 2013 | Total exemption small company accounts made up to 26 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 26 April 2013 (5 pages) |
10 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Full accounts made up to 26 April 2012 (14 pages) |
5 November 2012 | Full accounts made up to 26 April 2012 (14 pages) |
27 September 2012 | Termination of appointment of Steven Noe as a director (1 page) |
27 September 2012 | Termination of appointment of Steven Noe as a director (1 page) |
13 March 2012 | Full accounts made up to 26 April 2011 (17 pages) |
13 March 2012 | Full accounts made up to 26 April 2011 (17 pages) |
25 January 2012 | Previous accounting period shortened from 26 April 2011 to 25 April 2011 (1 page) |
25 January 2012 | Previous accounting period shortened from 26 April 2011 to 25 April 2011 (1 page) |
21 December 2011 | Annual return made up to 27 October 2011 (4 pages) |
21 December 2011 | Annual return made up to 27 October 2011 (4 pages) |
27 January 2011 | Accounts for a small company made up to 26 April 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 26 April 2010 (6 pages) |
15 November 2010 | Annual return made up to 27 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 27 October 2010 (6 pages) |
4 January 2010 | Accounts for a small company made up to 26 April 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 26 April 2009 (7 pages) |
29 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Leopold Noe on 27 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Leopold Noe on 27 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Gabriel Frei on 27 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Gabriel Frei on 27 October 2009 (2 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 5 wigmore street london W1U 1PB united kingdom (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 5 wigmore street london W1U 1PB united kingdom (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
11 February 2009 | Return made up to 27/10/08; full list of members (4 pages) |
11 February 2009 | Return made up to 27/10/08; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
30 January 2009 | Accounts for a small company made up to 26 April 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 26 April 2008 (7 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
30 December 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 July 2008 | Accounts for a small company made up to 26 April 2007 (6 pages) |
15 July 2008 | Accounts for a small company made up to 26 April 2007 (6 pages) |
11 February 2008 | Return made up to 27/10/07; full list of members (3 pages) |
11 February 2008 | Return made up to 27/10/07; full list of members (3 pages) |
8 February 2008 | Particulars of mortgage/charge (7 pages) |
8 February 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2007 | Accounts for a small company made up to 26 April 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 26 April 2006 (6 pages) |
14 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
14 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
21 February 2006 | Accounts for a small company made up to 26 April 2005 (6 pages) |
21 February 2006 | Accounts for a small company made up to 26 April 2005 (6 pages) |
24 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
3 May 2005 | Accounts for a small company made up to 26 April 2004 (6 pages) |
3 May 2005 | Accounts for a small company made up to 26 April 2004 (6 pages) |
30 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 26 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 26 April 2003 (6 pages) |
10 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
3 March 2003 | Accounts for a small company made up to 26 April 2002 (6 pages) |
3 March 2003 | Accounts for a small company made up to 26 April 2002 (6 pages) |
4 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
9 March 2002 | Accounts for a small company made up to 26 April 2001 (6 pages) |
9 March 2002 | Accounts for a small company made up to 26 April 2001 (6 pages) |
3 November 2001 | Return made up to 27/10/01; full list of members
|
3 November 2001 | Return made up to 27/10/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 26 April 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 26 April 2000 (7 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
29 December 1999 | Return made up to 27/10/99; full list of members; amend (6 pages) |
29 December 1999 | Return made up to 27/10/99; full list of members; amend (6 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Accounts for a small company made up to 26 April 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 26 April 1999 (6 pages) |
1 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
2 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
21 September 1998 | Accounting reference date extended from 31/10/98 to 26/04/99 (1 page) |
21 September 1998 | Accounting reference date extended from 31/10/98 to 26/04/99 (1 page) |
14 September 1998 | New director appointed (3 pages) |
14 September 1998 | New director appointed (3 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 5 wigmore street london W1H 0DL (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 5 wigmore street london W1H 0DL (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
27 October 1997 | Incorporation (17 pages) |
27 October 1997 | Incorporation (17 pages) |