UKBizDB.co.uk

NOTABLE LIMITED

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

This company is commonly known as Notable Limited. The company was founded 20 years ago and was given the registration number 05010566. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NOTABLE LIMITED
Company Number:05010566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:121 Princes Park Avenue, London, NW11 0JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Princes Park Avenue, London, England, NW11 0JP

Corporate Secretary03 September 2012Active
121 Princes Park Avenue, London, United Kingdom, NW11 0JS

Director21 August 2017Active
Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director24 March 2015Active
121, Princes Park Avenue, London, England, NW11 0JS

Director21 August 2017Active
119 Princes Park Avenue, London, NW11 0JS

Secretary08 January 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary08 January 2004Active
119 Princes Park Avenue, London, NW11 0JS

Director08 January 2004Active
119 Princes Park Avenue, London, NW11 0JS

Director08 January 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director08 January 2004Active

People with Significant Control

Mrs Anna Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British,Israeli
Country of residence:United Kingdom
Address:121, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Chaim Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:January 1928
Nationality:Israeli
Country of residence:United Kingdom
Address:119, Princes Park Avenue, London, United Kingdom, NW11 0JS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Change account reference date company current shortened.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption full.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption full.

Download
2015-11-17Address

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

Download
2015-04-16Officers

Termination secretary company with name termination date.

Download
2015-04-16Officers

Termination director company with name termination date.

Download
2015-04-16Officers

Termination director company with name termination date.

Download
2015-03-25Officers

Appoint person director company with name date.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.