UKBizDB.co.uk

NOBLE TREE FOUNDATION LIMITED

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

This company is commonly known as Noble Tree Foundation Limited. The company was founded 20 years ago and was given the registration number 04965235. The firm's registered office is in LONDON. You can find them at 78-80 St. John Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:NOBLE TREE FOUNDATION LIMITED
Company Number:04965235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:27 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 68209 - Other letting and operating of own or leased real estate
  • 85590 - Other education n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:78-80 St. John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF

Secretary07 April 2021Active
Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF

Director28 January 2021Active
Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF

Director28 September 2023Active
Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF

Director17 November 2003Active
Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF

Director07 June 2021Active
Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF

Director23 March 2016Active
Noble Tree End, Philpots Lane, Hildenborough, TN11 8PA

Secretary17 November 2003Active
78-80, St. John Street, London, England, EC1M 4JN

Director12 April 2021Active
55, James Street, Oxford, OX4 1EU

Director04 March 2014Active
Holy Trinity House, Turn Again Lane, Oxford, OX1 3QL

Director17 November 2003Active
78-80, St. John Street, London, England, EC1M 4JN

Director23 March 2016Active
31, Orchard Road, Botley, Oxford, OX2 9BL

Director16 October 2008Active
7, Mitchell Close, Wootton, Abingdon, United Kingdom, OX13 6DR

Director31 October 2008Active
8, Slaidburn Green, Bracknell, Uk, RG12 0GG

Director09 April 2009Active
Hassiaweg 3, Nidda, Germany,

Director26 January 2004Active
78-80, St. John Street, London, England, EC1M 4JN

Director23 March 2016Active
49, Warwick Road, Thornton Heath, United Kingdom, CR7 7NH

Director26 January 2012Active
42b Motat New Village, Lamma Island, Hong Kong,

Director26 January 2004Active

People with Significant Control

Mr Dean Gordon
Notified on:28 September 2023
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF
Nature of control:
  • Significant influence or control as trust
Ms Carmen Patricia Rodney
Notified on:01 March 2023
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF
Nature of control:
  • Significant influence or control as trust
Mr Matthew Kane Fearnley
Notified on:28 January 2021
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF
Nature of control:
  • Significant influence or control as trust
Mr Peter Arthur West
Notified on:27 January 2021
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF
Nature of control:
  • Significant influence or control as trust
Mr Harald Torbjorn Gabriel Jakob Kinde
Notified on:06 January 2020
Status:Active
Date of birth:October 1958
Nationality:Swedish
Country of residence:United Kingdom
Address:Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF
Nature of control:
  • Significant influence or control as trust
Mr Paul Stefan Golf
Notified on:10 August 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:78-80, St. John Street, London, England, EC1M 4JN
Nature of control:
  • Significant influence or control as trust

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
2024-02-20Gazette

Gazette filings brought up to date.

Download
2024-02-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-12-28Address

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

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Address

Change sail address company with old address new address.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-05-13Accounts

Accounts with accounts type group.

Download
2023-04-20Address

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

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Accounts

Change account reference date company current shortened.

Download
2022-11-09Address

Change sail address company with old address new address.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-10-21Address

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

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.