Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Miss Ellen Marie Kent |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mathew Christopher Bennett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Field Fare Middleton Road Winterslow Salisbury Wiltshire SP1 5PQ |
Director Name | Wilsons (Company Agents) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2010) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Website | www.noahlondon.com |
---|---|
Telephone | 020 72401583 |
Telephone region | London |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £174,151 |
Cash | £244,627 |
Current Liabilities | £290,805 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 March 2023 | Current accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
17 November 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 March 2021 | Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
11 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
11 November 2020 | Change of details for Noah Advertising Holdings Limited as a person with significant control on 28 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Miss Ellen Marie Kent on 28 October 2020 (2 pages) |
7 August 2020 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 7 August 2020 (1 page) |
24 March 2020 | Cessation of Cormach Joseph Moore as a person with significant control on 9 March 2020 (1 page) |
24 March 2020 | Cessation of Ellen Marie Kent as a person with significant control on 9 March 2020 (1 page) |
24 March 2020 | Notification of Noah Advertising Holdings Limited as a person with significant control on 9 March 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 December 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
27 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
24 January 2018 | Director's details changed for Miss Ellen Marie Kent on 22 January 2018 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
30 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 December 2015 | Director's details changed for Miss Ellen Marie Kent on 30 October 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Director's details changed for Miss Ellen Marie Kent on 30 October 2015 (2 pages) |
10 February 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Registered office address changed from 41 Shelton Street Covent Garden London WC2H 9HG on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 41 Shelton Street Covent Garden London WC2H 9HG on 22 November 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Registered office address changed from 32-33 Neal Street London WC2H 9PS on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 32-33 Neal Street London WC2H 9PS on 27 June 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Director's details changed for Ellen Marie Kent on 1 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Ellen Marie Kent on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Ellen Marie Kent on 1 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Ellen Marie Kent on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Ellen Marie Kent on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Ellen Marie Kent on 1 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Director's details changed for Ellen Kent on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Cormach Joseph Moore on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Ellen Kent on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Cormach Joseph Moore on 15 June 2010 (2 pages) |
16 April 2010 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary (1 page) |
16 April 2010 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary (1 page) |
31 March 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
31 March 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
21 September 2009 | Appointment terminated director wilsons (company agents) LIMITED (1 page) |
21 September 2009 | Appointment terminated director matthew bennett (1 page) |
21 September 2009 | Appointment terminated director wilsons (company agents) LIMITED (1 page) |
21 September 2009 | Appointment terminated director matthew bennett (1 page) |
16 September 2009 | Director appointed ellen kent (1 page) |
16 September 2009 | Director appointed cormach joseph moore (1 page) |
16 September 2009 | Director appointed cormach joseph moore (1 page) |
16 September 2009 | Secretary appointed wilsons (company secretaries) LIMITED (1 page) |
16 September 2009 | Secretary appointed wilsons (company secretaries) LIMITED (1 page) |
16 September 2009 | Director appointed ellen kent (1 page) |
10 August 2009 | Incorporation (19 pages) |
10 August 2009 | Incorporation (19 pages) |