This company is commonly known as Nobledean Limited. The company was founded 5 years ago and was given the registration number 11971251. The firm's registered office is in LONDON. You can find them at 15 Bathurst Mews, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NOBLEDEAN LIMITED |
---|---|---|
Company Number | : | 11971251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2019 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Bathurst Mews, London, England, W2 2SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Secretary | 17 October 2022 | Active |
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 19 June 2019 | Active |
39, Firs Wood Close, Potters Bar, England, EN6 4BY | Director | 21 May 2019 | Active |
15, Bathurst Mews, London, England, W2 2SB | Director | 21 May 2019 | Active |
35, Firs Avenue, London, England, N11 3NE | Director | 30 April 2019 | Active |
15, Bathurst Mews, London, England, W2 2SB | Director | 19 June 2019 | Active |
Mr David Louis Franks | ||
Notified on | : | 21 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Bathurst Mews, London, England, W2 2SB |
Nature of control | : |
|
Mr Quentin Danvers Williams | ||
Notified on | : | 21 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Bathurst Mews, London, England, W2 2SB |
Nature of control | : |
|
Mr Philip Stephen Hills | ||
Notified on | : | 21 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Mr Peter Stewart Mackie | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Bathurst Mews, London, England, W2 2SB |
Nature of control | : |
|
Mr Darren Symes | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Firs Avenue, London, England, N11 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-26 | Resolution | Resolution. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Officers | Appoint person secretary company with name date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Accounts | Change account reference date company previous extended. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Capital | Capital allotment shares. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.