Loughton
Essex
IG10 3FE
Director Name | Mr David Cooper |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oscar Close Purley Surrey CR8 2LU |
Director Name | Mr Kevin Eagling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 August 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tulip House 70 Borough High Street London SE1 1XF |
Director Name | Mr Kevin Eagling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Borough High Street London SE1 1XF |
Website | noblevintners.co.uk |
---|---|
Telephone | 020 78221882 |
Telephone region | London |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
100 at £1 | Kevin Eagling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,889 |
Cash | £20,851 |
Current Liabilities | £15,253 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 10 December 2016 (overdue) |
---|
23 August 2023 | Liquidators' statement of receipts and payments to 21 June 2023 (16 pages) |
---|---|
23 August 2022 | Liquidators' statement of receipts and payments to 21 June 2022 (16 pages) |
23 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022 (2 pages) |
28 August 2021 | Liquidators' statement of receipts and payments to 21 June 2021 (18 pages) |
20 June 2021 | Termination of appointment of Kevin Eagling as a director on 5 June 2021 (1 page) |
4 September 2020 | Liquidators' statement of receipts and payments to 21 June 2020 (15 pages) |
2 September 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (16 pages) |
31 August 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (13 pages) |
11 July 2017 | Registered office address changed from Tulip House 70 Borough High Street London SE1 1XF to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from Tulip House 70 Borough High Street London SE1 1XF to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 July 2017 (2 pages) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Statement of affairs (8 pages) |
5 July 2017 | Statement of affairs (8 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Termination of appointment of David Cooper as a director on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Termination of appointment of David Cooper as a director on 26 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Kevin Eagling as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Kevin Eagling as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Kevin Eagling as a director on 2 November 2015 (2 pages) |
10 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 August 2015 | Termination of appointment of Kevin Eagling as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Kevin Eagling as a director on 27 August 2015 (1 page) |
22 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
22 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 May 2015 | Appointment of Mr Kevin Eagling as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Kevin Eagling as a director on 20 May 2015 (2 pages) |
4 February 2015 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Tulip House 70 Borough High Street London SE1 1XF on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Tulip House 70 Borough High Street London SE1 1XF on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Tulip House 70 Borough High Street London SE1 1XF on 4 February 2015 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Appointment of Mr David Cooper as a director (2 pages) |
10 July 2013 | Appointment of Mr David Cooper as a director (2 pages) |
10 July 2013 | Termination of appointment of Sonny Soper as a director (1 page) |
10 July 2013 | Termination of appointment of Sonny Soper as a director (1 page) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Registered office address changed from 9 the Square Loughton Essex IG10 3FE United Kingdom on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from 9 the Square Loughton Essex IG10 3FE United Kingdom on 18 August 2011 (2 pages) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|