London
NW1 5AF
Secretary Name | Miss Iris Gadilhe |
---|---|
Status | Current |
Appointed | 21 April 2011(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Rothbury Avenue Rainham Essex RM13 9HT |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(6 days after company formation) |
Appointment Duration | 5 years, 1 month (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 | 09 July 2003(6 days after company formation) |
Appointment Duration | 6 years, 6 months (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(6 years, 7 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 | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(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 400 other UK companies use this postal address |
1 at £1 | Noblepoint LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,716 |
Gross Profit | £31,552 |
Net Worth | £3,833,611 |
Cash | £31,799 |
Current Liabilities | £1,125,862 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
14 July 2016 | Delivered on: 23 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 7 46 upper grosvenor street mayfair london title numbers NGL785649 and NGL611393. Outstanding |
---|---|
14 July 2016 | Delivered on: 23 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 205 the view 20 palace street, london t/no NGL857589. Outstanding |
14 July 2016 | Delivered on: 19 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2007 | Delivered on: 7 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 205 20 palace street london t/no NGL857589. Outstanding |
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) |
27 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
12 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
3 December 2021 | Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
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) |
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) |
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
26 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Richard Michael Harris on 14 February 2018 (2 pages) |
30 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
23 July 2016 | Registration of charge 048190300003, created on 14 July 2016 (12 pages) |
23 July 2016 | Registration of charge 048190300004, created on 14 July 2016 (12 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
23 July 2016 | Registration of charge 048190300004, created on 14 July 2016 (12 pages) |
23 July 2016 | Registration of charge 048190300003, created on 14 July 2016 (12 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
19 July 2016 | Registration of charge 048190300002, created on 14 July 2016 (18 pages) |
19 July 2016 | Registration of charge 048190300002, created on 14 July 2016 (18 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 3 July 2011 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) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 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) |
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) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Director's change of particulars / richard harris / 01/06/2009 (1 page) |
5 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Director's change of particulars / richard harris / 01/06/2009 (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 August 2008 | Return made up to 03/07/08; no change of members (7 pages) |
19 August 2008 | Return made up to 03/07/08; no change of members (7 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) |
21 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
21 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 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) |
28 July 2006 | Return made up to 03/07/06; full list of members
|
28 July 2006 | Return made up to 03/07/06; full list of members
|
9 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
17 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 November 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
12 November 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
2 November 2004 | New director appointed (7 pages) |
2 November 2004 | New director appointed (7 pages) |
17 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
17 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 120 east road london N1 6AA (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 120 east road london N1 6AA (1 page) |
21 July 2003 | New director appointed (6 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (6 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (17 pages) |
3 July 2003 | Incorporation (17 pages) |