UKBizDB.co.uk

NOBLE INNS SMOKEHOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Noble Inns Smokehouse Limited. The company was founded 11 years ago and was given the registration number 08555084. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NOBLE INNS SMOKEHOUSE LIMITED
Company Number:08555084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Director01 March 2019Active
1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Director01 March 2019Active
76-78, Paul Street, London, England, EC2A 4NE

Director04 June 2013Active
76-78, Paul Street, London, England, EC2A 4NE

Director01 June 2016Active
67c, High Street, Edenbridge, England, TN8 5AL

Director01 June 2016Active
76-78, Paul Street, London, England, EC2A 4NE

Director04 June 2013Active

People with Significant Control

Elephant Taverns Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:25a, Brook's Mews, London, England, W1K 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Alan Sinclair
Notified on:28 December 2018
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:The Hayloft, 67c High Street, Edenbridge, England, TN8 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Alexander Hunter
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:25a, Brook's Mews, London, United Kingdom, W1K 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Max Anthony Richard
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:76-78, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Address

Change registered office address company with date old address new address.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Accounts

Change account reference date company previous shortened.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Change account reference date company current extended.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.