London
NW1 5AF
Secretary Name | Miss Iris Gadilhe |
---|---|
Status | Current |
Appointed | 21 April 2011(7 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 13 Rothbury Avenue Rainham Essex RM13 9HT |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(4 years after company formation) |
Appointment Duration | 7 months, 1 week (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 | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(6 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 | 08 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | Noblepoint LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,935 |
Net Worth | £371,452 |
Cash | £16,809 |
Current Liabilities | £869,523 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
14 July 2016 | Delivered 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 2016 | Delivered on: 19 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
26 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
31 October 2023 | Satisfaction of charge 050098150004 in full (1 page) |
31 October 2023 | Satisfaction of charge 050098150005 in full (1 page) |
21 August 2023 | Appointment of Mrs Lucy Gabrielle Marks as a director on 18 August 2023 (2 pages) |
17 May 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
22 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 January 2022 | Confirmation statement made on 8 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 (9 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) |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 8 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 (10 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
23 July 2016 | Satisfaction of charge 3 in full (4 pages) |
23 July 2016 | Satisfaction of charge 3 in full (4 pages) |
23 July 2016 | Satisfaction of charge 2 in full (4 pages) |
23 July 2016 | Registration of charge 050098150005, created on 14 July 2016 (14 pages) |
23 July 2016 | Registration of charge 050098150005, created on 14 July 2016 (14 pages) |
23 July 2016 | Satisfaction of charge 2 in full (4 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
19 July 2016 | Registration of charge 050098150004, created on 14 July 2016 (18 pages) |
19 July 2016 | Registration of charge 050098150004, created on 14 July 2016 (18 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 8 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 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 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 (12 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 8 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) |
13 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (14 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) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 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 | Termination of appointment of Alan Topper as a secretary (2 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) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
27 February 2009 | Company name changed valenote LIMITED\certificate issued on 02/03/09 (2 pages) |
27 February 2009 | Company name changed valenote LIMITED\certificate issued on 02/03/09 (2 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 March 2008 | Return made up to 08/01/08; no change of members (6 pages) |
3 March 2008 | Return made up to 08/01/08; no change of members (6 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
23 January 2008 | New director appointed (6 pages) |
23 January 2008 | New director appointed (6 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) |
2 March 2007 | Return made up to 08/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 08/01/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
21 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
21 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
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) |
16 August 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | New director appointed (7 pages) |
18 March 2004 | New director appointed (7 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 120 east road london N1 6AA (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 120 east road london N1 6AA (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
8 January 2004 | Incorporation (17 pages) |
8 January 2004 | Incorporation (17 pages) |