Noble Gift Packaging Ltd was registered on 26 June 1992 and are based in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at Noble Gift Packaging Ltd. This organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERZOG, Samuel | 13 March 2020 | - | 1 |
STURM, Gerald | 28 May 1999 | 30 August 2002 | 1 |
WEINER, Peter | 30 August 2002 | 13 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOBIECKI, Miriam | 23 May 2018 | - | 1 |
PORGESZ, Alexander | 29 May 1999 | 23 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 March 2020 | |
TM01 - Termination of appointment of director | 17 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 25 November 2019 | |
PSC02 - N/A | 21 November 2019 | |
PSC07 - N/A | 21 November 2019 | |
PSC07 - N/A | 21 November 2019 | |
MR01 - N/A | 13 September 2019 | |
MR04 - N/A | 05 September 2019 | |
MR04 - N/A | 07 August 2019 | |
CS01 - N/A | 23 November 2018 | |
PSC01 - N/A | 23 November 2018 | |
PSC04 - N/A | 23 November 2018 | |
AA - Annual Accounts | 21 November 2018 | |
AP03 - Appointment of secretary | 25 May 2018 | |
TM02 - Termination of appointment of secretary | 25 May 2018 | |
CS01 - N/A | 14 May 2018 | |
CH01 - Change of particulars for director | 09 March 2018 | |
CH01 - Change of particulars for director | 02 March 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CH01 - Change of particulars for director | 25 May 2017 | |
CS01 - N/A | 23 May 2017 | |
CH01 - Change of particulars for director | 23 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 February 2017 | |
AA - Annual Accounts | 16 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 February 2017 | |
AR01 - Annual Return | 28 June 2016 | |
CH03 - Change of particulars for secretary | 28 June 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 05 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH03 - Change of particulars for secretary | 03 July 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 27 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 02 July 2008 | |
353 - Register of members | 01 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 01 July 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 17 January 2007 | |
363a - Annual Return | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 06 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2003 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 25 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 28 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
363s - Annual Return | 21 September 2001 | |
363s - Annual Return | 19 October 2000 | |
AA - Annual Accounts | 09 October 2000 | |
395 - Particulars of a mortgage or charge | 11 August 2000 | |
AA - Annual Accounts | 06 October 1999 | |
363s - Annual Return | 31 August 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 27 July 1999 | |
AA - Annual Accounts | 25 June 1999 | |
AA - Annual Accounts | 25 June 1999 | |
363s - Annual Return | 01 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1998 | |
287 - Change in situation or address of Registered Office | 13 March 1998 | |
225 - Change of Accounting Reference Date | 12 February 1998 | |
287 - Change in situation or address of Registered Office | 17 December 1997 | |
363s - Annual Return | 21 August 1997 | |
395 - Particulars of a mortgage or charge | 09 April 1997 | |
395 - Particulars of a mortgage or charge | 09 April 1997 | |
AA - Annual Accounts | 27 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 1996 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 02 July 1996 | |
RESOLUTIONS - N/A | 25 June 1996 | |
RESOLUTIONS - N/A | 25 June 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 June 1996 | |
287 - Change in situation or address of Registered Office | 27 July 1995 | |
363s - Annual Return | 27 July 1995 | |
AA - Annual Accounts | 16 May 1995 | |
395 - Particulars of a mortgage or charge | 11 April 1995 | |
363s - Annual Return | 03 July 1994 | |
AA - Annual Accounts | 09 May 1994 | |
363s - Annual Return | 29 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 April 1993 | |
287 - Change in situation or address of Registered Office | 29 March 1993 | |
288 - N/A | 10 July 1992 | |
288 - N/A | 10 July 1992 | |
287 - Change in situation or address of Registered Office | 10 July 1992 | |
NEWINC - New incorporation documents | 26 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2019 | Outstanding |
N/A |
Legal charge | 20 March 2006 | Fully Satisfied |
N/A |
Debenture | 06 March 2002 | Fully Satisfied |
N/A |
Debenture | 07 August 2000 | Fully Satisfied |
N/A |
Assignment | 01 April 1997 | Fully Satisfied |
N/A |
Debenture | 01 April 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 06 April 1995 | Fully Satisfied |
N/A |