About

Registered Number: 05513434
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor Vivo Building, 30 Stamford Street, London, SE1 9LQ,

 

Noble Denton Consultants Ltd was founded on 19 July 2005 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bush, Richard, Guy, Stuart Andrew, Hoyle, Michael John Richard, Lenox, Philp, Monger, Stephen John, Quarrington, John Allan, Reid, Graeme, Robinson, Nigel James, Stromsem, Karl Christian, Dr. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Richard 18 June 2008 31 December 2008 1
GUY, Stuart Andrew 24 August 2005 31 December 2005 1
HOYLE, Michael John Richard 24 August 2005 18 June 2008 1
LENOX, Philp 01 January 2006 28 February 2007 1
MONGER, Stephen John 13 July 2007 31 March 2013 1
QUARRINGTON, John Allan 24 August 2005 18 June 2008 1
REID, Graeme 01 May 2008 24 May 2010 1
ROBINSON, Nigel James 24 August 2005 18 June 2008 1
STROMSEM, Karl Christian, Dr 13 July 2007 18 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 01 August 2019
RESOLUTIONS - N/A 12 June 2019
SH01 - Return of Allotment of shares 04 June 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 21 August 2018
CS01 - N/A 15 August 2018
PSC01 - N/A 07 June 2018
PSC01 - N/A 07 June 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 10 April 2018
PSC07 - N/A 08 February 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 19 December 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC09 - N/A 24 August 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 13 April 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 08 April 2015
AUD - Auditor's letter of resignation 26 September 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 August 2013
TM02 - Termination of appointment of secretary 01 June 2013
TM01 - Termination of appointment of director 01 June 2013
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 25 May 2010
AUD - Auditor's letter of resignation 10 December 2009
AUD - Auditor's letter of resignation 27 November 2009
AA - Annual Accounts 20 November 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AUD - Auditor's letter of resignation 08 March 2007
AUD - Auditor's letter of resignation 07 March 2007
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363a - Annual Return 08 August 2006
395 - Particulars of a mortgage or charge 06 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
287 - Change in situation or address of Registered Office 11 November 2005
225 - Change of Accounting Reference Date 11 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
123 - Notice of increase in nominal capital 08 November 2005
225 - Change of Accounting Reference Date 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 16 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.