Bentley Way
New Barnet
EN5 5FP
Director Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Paper Mill Buildings City Garden Row London N1 8DW |
Secretary Name | Chirag Patel |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Paper Mill Buildings City Garden Row London N1 8DW |
Website | nhplondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76891000 |
Telephone region | London |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Noble House Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,604 |
Gross Profit | £16,604 |
Net Worth | £333,444 |
Cash | £662 |
Current Liabilities | £397,219 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
8 December 2011 | Delivered on: 17 December 2011 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings being gwynne house turner street london, all contracts or policies of insurance, all plant and machinery, computers, office and other equipment and the goodwill see image for full details. Outstanding |
---|---|
5 September 2011 | Delivered on: 10 September 2011 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 10 lancaster road, london t/no AGL85852. All present and future contracts or policies of insurance. All plant and machinery. The goodwill of any business carried on at the property see image for full details. Outstanding |
17 June 2011 | Delivered on: 22 June 2011 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property land and buildings k/a 180 brooke road london t/n EGL423747 and f/h land and buildings k/a 48 upper tollington park london t/n MX305682 together with all buildings, trade and other fixtures, fixed plant and machinery and the proceeds of sale thereof see image for full details. Outstanding |
17 June 2011 | Delivered on: 22 June 2011 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | Termination of appointment of Frank Carlos Montanaro as a director on 17 December 2019 (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2019 | Application to strike the company off the register (1 page) |
6 December 2019 | Termination of appointment of Chirag Patel as a secretary on 6 December 2019 (1 page) |
10 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
10 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
10 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (9 pages) |
10 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (38 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
26 October 2018 | Accounts for a small company made up to 31 January 2018 (17 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (16 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (16 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
2 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
16 September 2015 | Registered office address changed from Russell Square House Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Russell Square House Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 November 2014 | Full accounts made up to 31 January 2014 (11 pages) |
10 November 2014 | Full accounts made up to 31 January 2014 (11 pages) |
24 September 2014 | Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Chirag Patel on 27 June 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Chirag Patel on 27 June 2014 (1 page) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (12 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (12 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (12 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (12 pages) |
27 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
27 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
14 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|