Company NameNoblestar Estates Ltd
DirectorsMenachem Margalit and Zvi Zeivald
Company StatusActive
Company Number03894639
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Menachem Margalit
Date of BirthJune 1955 (Born 68 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameReisi Zeivald
NationalityBritish
StatusCurrent
Appointed05 October 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address13b Glaserton Road
Clapton
London
N16 5QU
Director NameMr Zvi Zeivald
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 January 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameMrs Adele Margalit
NationalityGerman
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Portland Avenue
London
N16 6EA
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Menachem Margalit
100.00%
Ordinary

Financials

Year2014
Net Worth£3,465,952
Cash£20,807
Current Liabilities£522,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

4 February 2014Delivered on: 8 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property being 345 wightman road london t/no NGL260869. Notification of addition to or amendment of charge.
Outstanding
11 August 2011Delivered on: 1 September 2011
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 known as 3 hawkwood mount, london, t/no: EGL376405 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 July 2011Delivered on: 23 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 November 2006Delivered on: 6 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £200,000 and all other monies due or to become due.
Particulars: Flats 1 and 2 8 oldhill street london t/n EGL251967, fixed charge the rents, floating cahrge all other property assets and rights. See the mortgage charge document for full details.
Outstanding
29 November 2006Delivered on: 1 December 2006
Persons entitled: National Westminster 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: 3 and 5 mount pleasant crescent london t/n NGL20327. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2006Delivered on: 29 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £400,000 and all other monies due or to become due.
Particulars: 162 kyverdale road london t/no 250893. fixed charge over all rental income and.
Outstanding
22 November 2006Delivered on: 25 November 2006
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

4 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
23 July 2023Secretary's details changed for Reisi Zeivald on 20 July 2023 (1 page)
21 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 July 2021Memorandum and Articles of Association (5 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
4 February 2021Satisfaction of charge 4 in full (1 page)
4 February 2021Satisfaction of charge 1 in full (1 page)
4 February 2021Satisfaction of charge 3 in full (2 pages)
21 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
21 January 2021Appointment of Mr Zvi Zeivald as a director on 20 January 2021 (2 pages)
7 December 2020Satisfaction of charge 038946390007 in full (1 page)
26 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 February 2020Director's details changed for Mr Menachem Margalit on 16 May 2016 (2 pages)
18 February 2020Change of details for Mr Menachem Margalit as a person with significant control on 16 May 2016 (2 pages)
11 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 February 2014Registration of charge 038946390007 (41 pages)
8 February 2014Registration of charge 038946390007 (41 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for Mr Menachem Margalit on 14 December 2009 (2 pages)
18 January 2010Secretary's details changed for Reisi Zeivald on 14 December 2009 (1 page)
18 January 2010Director's details changed for Mr Menachem Margalit on 14 December 2009 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Reisi Zeivald on 14 December 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 15/12/08; full list of members (3 pages)
18 February 2009Return made up to 15/12/08; full list of members (3 pages)
6 February 2009Return made up to 15/12/07; full list of members (3 pages)
6 February 2009Return made up to 15/12/07; full list of members (3 pages)
12 January 2009Appointment terminated secretary adele margalit (1 page)
12 January 2009Appointment terminated secretary adele margalit (1 page)
12 January 2009Return made up to 15/12/06; full list of members (3 pages)
12 January 2009Return made up to 15/12/06; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 May 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
8 May 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (5 pages)
1 December 2006Particulars of mortgage/charge (5 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
12 September 2006Accounts for a small company made up to 31 August 2005 (6 pages)
12 September 2006Accounts for a small company made up to 31 August 2005 (6 pages)
13 January 2006Return made up to 15/12/05; full list of members (6 pages)
13 January 2006Return made up to 15/12/05; full list of members (6 pages)
30 December 2004Return made up to 15/12/04; full list of members (6 pages)
30 December 2004Return made up to 15/12/04; full list of members (6 pages)
6 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
6 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
4 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 January 2004Return made up to 15/12/03; full list of members (6 pages)
22 January 2004Return made up to 15/12/03; full list of members (6 pages)
30 December 2002Return made up to 15/12/02; full list of members (6 pages)
30 December 2002Return made up to 15/12/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2002Return made up to 15/12/01; full list of members (6 pages)
2 April 2002Return made up to 15/12/01; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
10 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
8 February 2001Return made up to 15/12/00; full list of members (6 pages)
8 February 2001Return made up to 15/12/00; full list of members (6 pages)
25 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
25 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
15 December 1999Incorporation (15 pages)
15 December 1999Incorporation (15 pages)