Company NameNoble House Acquisitions Limited
Company StatusDissolved
Company Number07655177
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ocean House
Bentley Way
New Barnet
EN5 5FP
Director NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW
Secretary NameChirag Patel
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW

Contact

Websitenhplondon.co.uk
Email address[email protected]
Telephone020 76891000
Telephone regionLondon

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Noble House Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,604
Gross Profit£16,604
Net Worth£333,444
Cash£662
Current Liabilities£397,219

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Charges

8 December 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019Termination of appointment of Frank Carlos Montanaro as a director on 17 December 2019 (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (1 page)
6 December 2019Termination of appointment of Chirag Patel as a secretary on 6 December 2019 (1 page)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
10 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
10 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (9 pages)
10 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (38 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
26 October 2018Accounts for a small company made up to 31 January 2018 (17 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
6 November 2017Full accounts made up to 31 January 2017 (16 pages)
6 November 2017Full accounts made up to 31 January 2017 (16 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (15 pages)
9 November 2016Full accounts made up to 31 January 2016 (15 pages)
2 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
13 November 2015Full accounts made up to 31 January 2015 (15 pages)
13 November 2015Full accounts made up to 31 January 2015 (15 pages)
16 September 2015Registered 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 2015Registered 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 2015Auditor's resignation (1 page)
10 July 2015Auditor's resignation (1 page)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
10 November 2014Full accounts made up to 31 January 2014 (11 pages)
10 November 2014Full accounts made up to 31 January 2014 (11 pages)
24 September 2014Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Secretary's details changed for Chirag Patel on 27 June 2014 (1 page)
18 August 2014Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages)
18 August 2014Secretary's details changed for Chirag Patel on 27 June 2014 (1 page)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
4 November 2013Full accounts made up to 31 January 2013 (12 pages)
4 November 2013Full accounts made up to 31 January 2013 (12 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 November 2012Full accounts made up to 31 January 2012 (12 pages)
5 November 2012Full accounts made up to 31 January 2012 (12 pages)
27 July 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
27 July 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
14 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)