Company NameNobleman Estates Limited
DirectorsSara Oestreicher and Joel Oestreicher
Company StatusActive
Company Number05047168
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sara Oestreicher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Secretary NameMrs Sara Oestreicher
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMr Joel Oestreicher
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Northwold Road
London
E5 8RL
Secretary NameCity Properties Management Limited (Corporation)
StatusCurrent
Appointed11 March 2015(11 years after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address100 Northwold Road
London
E5 8RL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Heartwell LTD
100.00%
Ordinary

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End27 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

8 September 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Joel Oestreicher as a director on 2 February 2020 (2 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
6 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
6 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Termination of appointment of Pinchas Oestreicher as a director on 30 November 2015 (1 page)
27 February 2017Termination of appointment of Pinchas Oestreicher as a director on 30 November 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
1 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 April 2015Appointment of City Properties Management Limited as a secretary on 11 March 2015 (3 pages)
9 April 2015Appointment of City Properties Management Limited as a secretary on 11 March 2015 (3 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 August 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page)
24 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
7 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
7 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
28 April 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
28 April 2010Annual return made up to 17 February 2009 with a full list of shareholders (7 pages)
28 April 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
28 April 2010Annual return made up to 17 February 2009 with a full list of shareholders (7 pages)
27 April 2010Administrative restoration application (3 pages)
27 April 2010Administrative restoration application (3 pages)
29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 1075 finchley road, temple fortune, london, NW11 0PU (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 1075 finchley road, temple fortune, london, NW11 0PU (1 page)
9 May 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
9 May 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
18 February 2008Resolutions
  • RES13 ‐ Auditors appoitment 06/02/08
(2 pages)
18 February 2008Resolutions
  • RES13 ‐ Auditors appoitment 06/02/08
(2 pages)
18 February 2008Return made up to 17/02/08; full list of members (5 pages)
18 February 2008Return made up to 17/02/08; full list of members (5 pages)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 March 2007Return made up to 17/02/07; full list of members (2 pages)
2 March 2007Return made up to 17/02/07; full list of members (2 pages)
6 July 2006Return made up to 17/02/06; full list of members (2 pages)
6 July 2006Return made up to 17/02/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
14 March 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
13 July 2005Return made up to 17/02/05; full list of members (6 pages)
13 July 2005Return made up to 17/02/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
6 June 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 6 princes park avenue, london, NW11 0JP (1 page)
4 May 2004Registered office changed on 04/05/04 from: 6 princes park avenue, london, NW11 0JP (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
17 February 2004Incorporation (16 pages)
17 February 2004Incorporation (16 pages)