Company NameNoble Premium Finance Limited
DirectorPaul Harold Farrant
Company StatusActive
Company Number05094284
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NamePaul Harold Farrant
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address47 Palace Road
Bromley
BR1 3JU
Secretary NamePatricia Joyce Farrant
NationalityBritish
StatusCurrent
Appointed13 August 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address47 Palace Road
Bromley
BR1 3JU
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered AddressPennyweights, 163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Patricia Farrant
50.00%
Ordinary
50 at £1Paul Farrant
50.00%
Ordinary

Financials

Year2014
Net Worth£63,023
Cash£5,660
Current Liabilities£86,637

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

27 June 2018Delivered on: 27 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 September 2010Delivered on: 14 September 2010
Persons entitled: Orchard Funding Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 August 2005Delivered on: 17 August 2005
Persons entitled: Bexhill UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 February 2020Secretary's details changed for Patricia Joyce Farrant on 1 January 2020 (1 page)
21 February 2020Change of details for Paul Harold Farrant as a person with significant control on 1 January 2020 (2 pages)
21 February 2020Director's details changed for Paul Harold Farrant on 1 January 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
4 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
27 June 2018Registration of charge 050942840003, created on 27 June 2018 (32 pages)
18 June 2018Resolutions
  • RES13 ‐ Directors authorised to vote on a quorum at any meeting realting to the guarantee. Approval of the guarantee 08/06/2018
(3 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
2 February 2014Secretary's details changed for Patricia Joyce Farrant on 1 January 2014 (1 page)
2 February 2014Director's details changed for Paul Harold Farrant on 1 January 2014 (2 pages)
2 February 2014Director's details changed for Paul Harold Farrant on 1 January 2014 (2 pages)
2 February 2014Secretary's details changed for Patricia Joyce Farrant on 1 January 2014 (1 page)
2 February 2014Secretary's details changed for Patricia Joyce Farrant on 1 January 2014 (1 page)
2 February 2014Director's details changed for Paul Harold Farrant on 1 January 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2010Director's details changed for Paul Harold Farrant on 1 February 2010 (2 pages)
20 May 2010Director's details changed for Paul Harold Farrant on 1 February 2010 (2 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Paul Harold Farrant on 1 February 2010 (2 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 05/04/09; full list of members (3 pages)
5 May 2009Return made up to 05/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 April 2007Return made up to 05/04/07; full list of members (2 pages)
16 April 2007Return made up to 05/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 April 2006Return made up to 05/04/06; full list of members (2 pages)
24 April 2006Return made up to 05/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 05/04/05; full list of members (3 pages)
28 April 2005Return made up to 05/04/05; full list of members (3 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
5 April 2004Incorporation (17 pages)
5 April 2004Incorporation (17 pages)