Company NameNOLL Enterprises Limited
DirectorsNicholas Markley Lloyd and Oliver Lloyd
Company StatusActive
Company Number07191638
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Nicholas Markley Lloyd
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 & 17
Grosvenor Gardens
London
SW1W 0BD
Secretary NameSir Nicholas Markley Lloyd
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 & 17
Grosvenor Gardens
London
SW1W 0BD
Director NameOliver Lloyd
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(2 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Vice President
Country of ResidenceUnited Kingdom
Correspondence Address15 & 17
Grosvenor Gardens
London
SW1W 0BD
Director NameMr Mark Gregory Wordsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 25 January 2011)
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence AddressLion View Butes Lane
Alderney
Guernsey
GU9 3UW

Contact

Websitebrownlloydjames.com

Location

Registered Address15 & 17
Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£619,030
Current Liabilities£30,359

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

9 December 2023Compulsory strike-off action has been discontinued (1 page)
6 December 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (9 pages)
11 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
16 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
11 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 538
(4 pages)
25 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 538
(4 pages)
9 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 538
(4 pages)
9 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 538
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 538
(4 pages)
10 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 538
(4 pages)
21 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
21 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
3 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 July 2012Secretary's details changed for Sir Nicholas Markley Lloyd on 1 January 2012 (1 page)
3 July 2012Secretary's details changed for Sir Nicholas Markley Lloyd on 1 January 2012 (1 page)
3 July 2012Secretary's details changed for Sir Nicholas Markley Lloyd on 1 January 2012 (1 page)
3 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Oliver Lloyd on 1 January 2012 (2 pages)
2 July 2012Registered office address changed from 25 Lower Belgrave Street London SW1W 0NR on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 25 Lower Belgrave Street London SW1W 0NR on 2 July 2012 (1 page)
2 July 2012Director's details changed for Oliver Lloyd on 1 January 2012 (2 pages)
2 July 2012Director's details changed for Sir Nicholas Markley Lloyd on 1 January 2012 (2 pages)
2 July 2012Director's details changed for Oliver Lloyd on 1 January 2012 (2 pages)
2 July 2012Director's details changed for Sir Nicholas Markley Lloyd on 1 January 2012 (2 pages)
2 July 2012Director's details changed for Sir Nicholas Markley Lloyd on 1 January 2012 (2 pages)
2 July 2012Registered office address changed from 25 Lower Belgrave Street London SW1W 0NR on 2 July 2012 (1 page)
12 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 538
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 538
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 538
(4 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Mark Wordsworth as a director (1 page)
17 March 2011Termination of appointment of Mark Wordsworth as a director (1 page)
3 March 2011Accounts for a small company made up to 30 September 2010 (12 pages)
3 March 2011Accounts for a small company made up to 30 September 2010 (12 pages)
20 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 807
(5 pages)
20 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 807
(5 pages)
3 June 2010Appointment of Oliver Lloyd as a director (3 pages)
3 June 2010Appointment of Oliver Lloyd as a director (3 pages)
30 March 2010Appointment of Mark Gregory Wordsworth as a director (3 pages)
30 March 2010Appointment of Mark Gregory Wordsworth as a director (3 pages)
30 March 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
30 March 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)