Warning: file_put_contents(c/e7d26d6f62734c947cc2406e3f77f06f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nobledean Limited, W2 2SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOBLEDEAN LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Bathurst Mews, London, England, W2 2SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Secretary17 October 2022Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director19 June 2019Active
39, Firs Wood Close, Potters Bar, England, EN6 4BY

Director21 May 2019Active
15, Bathurst Mews, London, England, W2 2SB

Director21 May 2019Active
35, Firs Avenue, London, England, N11 3NE

Director30 April 2019Active
15, Bathurst Mews, London, England, W2 2SB

Director19 June 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

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

Download
2024-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-26Resolution

Resolution.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Officers

Appoint person secretary company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Change account reference date company previous extended.

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Capital

Capital allotment shares.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.