London
NW1 5AF
Secretary Name | Miss Iris Gadilhe |
---|---|
Status | Current |
Appointed | 21 April 2011(9 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 13 Rothbury Avenue Rainham Essex RM13 9HT |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(8 years 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 | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(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 100 other UK companies use this postal address |
1 at £1 | Barbridge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,710,549 |
Cash | £113,527 |
Current Liabilities | £5,087,333 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 August 2023 | Appointment of Mrs Lucy Gabrielle Marks as a director on 18 August 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 10 January 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 (6 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) |
12 February 2021 | Resolutions
|
13 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
9 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
11 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
11 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 10 January 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) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 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) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 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) |
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) |
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) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
24 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 September 2008 | Appointment terminated director david walsh (1 page) |
5 September 2008 | Appointment terminated director david walsh (1 page) |
5 March 2008 | Return made up to 10/01/08; no change of members (7 pages) |
5 March 2008 | Return made up to 10/01/08; no change of members (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
23 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
21 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 January 2004 | Return made up to 10/01/04; full list of members
|
28 January 2004 | Return made up to 10/01/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: birkett house 27 albemarle street london W1S 4BQ (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (5 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: birkett house 27 albemarle street london W1S 4BQ (1 page) |
8 February 2002 | New director appointed (5 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (3 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 120 east road london N1 6AA (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 120 east road london N1 6AA (1 page) |
10 January 2002 | Incorporation (16 pages) |
10 January 2002 | Incorporation (16 pages) |