About

Registered Number: 03426723
Date of Incorporation: 29/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 150 Aldersgate Street, London, EC1A 4AB,

 

The Noble House Group Ltd was established in 1997, it has a status of "Active". We don't know the number of employees at this business. The companies director is listed as Montanaro, Jai at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTANARO, Jai 06 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 19 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 09 November 2016
MR01 - N/A 11 October 2016
AR01 - Annual Return 02 June 2016
MR01 - N/A 23 November 2015
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 16 September 2015
AUD - Auditor's letter of resignation 10 July 2015
MR01 - N/A 01 July 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 10 November 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
RESOLUTIONS - N/A 16 July 2014
RESOLUTIONS - N/A 16 July 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 20 May 2013
AA01 - Change of accounting reference date 19 March 2013
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 14 June 2012
AR01 - Annual Return 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
DISS40 - Notice of striking-off action discontinued 28 March 2012
AA - Annual Accounts 27 March 2012
DISS16(SOAS) - N/A 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AA - Annual Accounts 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 04 June 2009
SA - Shares agreement 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 18 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 24 October 2006
RESOLUTIONS - N/A 15 August 2006
169 - Return by a company purchasing its own shares 15 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 06 October 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 16 March 2004
363a - Annual Return 17 September 2003
363a - Annual Return 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
AA - Annual Accounts 23 August 2002
363a - Annual Return 25 September 2001
AA - Annual Accounts 05 July 2001
363a - Annual Return 11 September 2000
AA - Annual Accounts 11 August 2000
288c - Notice of change of directors or secretaries or in their particulars 07 March 2000
395 - Particulars of a mortgage or charge 15 December 1999
363a - Annual Return 23 September 1999
AA - Annual Accounts 13 August 1999
287 - Change in situation or address of Registered Office 19 April 1999
363a - Annual Return 14 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
225 - Change of Accounting Reference Date 07 July 1998
287 - Change in situation or address of Registered Office 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
287 - Change in situation or address of Registered Office 28 October 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

A registered charge 16 November 2015 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

An omnibus guarantee and set-off agreement 10 April 2012 Outstanding

N/A

Charge over shares 12 April 2011 Fully Satisfied

N/A

Charge over shares 12 April 2011 Fully Satisfied

N/A

Debenture 10 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.