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.
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 | : |
|
Registered Address | : | 121 Princes Park Avenue, London, NW11 0JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Princes Park Avenue, London, England, NW11 0JP | Corporate Secretary | 03 September 2012 | Active |
121 Princes Park Avenue, London, United Kingdom, NW11 0JS | Director | 21 August 2017 | Active |
Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS | Director | 24 March 2015 | Active |
121, Princes Park Avenue, London, England, NW11 0JS | Director | 21 August 2017 | Active |
119 Princes Park Avenue, London, NW11 0JS | Secretary | 08 January 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 08 January 2004 | Active |
119 Princes Park Avenue, London, NW11 0JS | Director | 08 January 2004 | Active |
119 Princes Park Avenue, London, NW11 0JS | Director | 08 January 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 08 January 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Accounts | Change account reference date company current shortened. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
2015-04-16 | Officers | Termination secretary company with name termination date. | Download |
2015-04-16 | Officers | Termination director company with name termination date. | Download |
2015-04-16 | Officers | Termination director company with name termination date. | Download |
2015-03-25 | Officers | Appoint person director company with name date. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.