Company NameGodel Limited
DirectorRichard Michael Harris
Company StatusActive
Company Number05009815
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Previous NameValenote Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed23 February 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Secretary NameMiss Iris Gadilhe
StatusCurrent
Appointed21 April 2011(7 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address13 Rothbury Avenue
Rainham
Essex
RM13 9HT
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed23 February 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed29 January 2010(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2011)
RoleCompany Director
Correspondence AddressFlat 3 13 Nottingham Place
London
W1U 5LE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitenoble-ug.com

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Noblepoint LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,935
Net Worth£371,452
Cash£16,809
Current Liabilities£869,523

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

14 July 2016Delivered on: 23 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 1, 142 haverstock hill belsize park london t/no NGL796979.
Outstanding
14 July 2016Delivered on: 19 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2008Delivered on: 2 February 2008
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
30 January 2008Delivered on: 2 February 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 1 142 TO144 haverstock hill london t/n NGL796979. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
17 August 2004Delivered on: 21 August 2004
Persons entitled: Barclays 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: Flat 1 142 haverstock hill london t/n NGL796979.
Outstanding

Filing History

26 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
31 October 2023Satisfaction of charge 050098150004 in full (1 page)
31 October 2023Satisfaction of charge 050098150005 in full (1 page)
21 August 2023Appointment of Mrs Lucy Gabrielle Marks as a director on 18 August 2023 (2 pages)
17 May 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
22 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 June 2021Registered 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 2021Registered 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)
13 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
9 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
23 July 2016Satisfaction of charge 3 in full (4 pages)
23 July 2016Satisfaction of charge 3 in full (4 pages)
23 July 2016Satisfaction of charge 2 in full (4 pages)
23 July 2016Registration of charge 050098150005, created on 14 July 2016 (14 pages)
23 July 2016Registration of charge 050098150005, created on 14 July 2016 (14 pages)
23 July 2016Satisfaction of charge 2 in full (4 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
19 July 2016Registration of charge 050098150004, created on 14 July 2016 (18 pages)
19 July 2016Registration of charge 050098150004, created on 14 July 2016 (18 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
27 February 2009Company name changed valenote LIMITED\certificate issued on 02/03/09 (2 pages)
27 February 2009Company name changed valenote LIMITED\certificate issued on 02/03/09 (2 pages)
28 January 2009Return made up to 08/01/09; full list of members (3 pages)
28 January 2009Return made up to 08/01/09; full list of members (3 pages)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
3 March 2008Return made up to 08/01/08; no change of members (6 pages)
3 March 2008Return made up to 08/01/08; no change of members (6 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
23 January 2008New director appointed (6 pages)
23 January 2008New director appointed (6 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 March 2007Return made up to 08/01/07; full list of members (6 pages)
2 March 2007Return made up to 08/01/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Registered office changed on 02/11/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
2 November 2006Registered office changed on 02/11/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
21 March 2006Return made up to 08/01/06; full list of members (6 pages)
21 March 2006Return made up to 08/01/06; full list of members (6 pages)
9 December 2005Full accounts made up to 31 December 2004 (11 pages)
9 December 2005Full accounts made up to 31 December 2004 (11 pages)
16 August 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
16 August 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 February 2005Return made up to 08/01/05; full list of members (6 pages)
10 February 2005Return made up to 08/01/05; full list of members (6 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
18 March 2004New director appointed (7 pages)
18 March 2004New director appointed (7 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: 120 east road london N1 6AA (1 page)
12 March 2004Registered office changed on 12/03/04 from: 120 east road london N1 6AA (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
8 January 2004Incorporation (17 pages)
8 January 2004Incorporation (17 pages)