NOBLESTAR ESTATES LTD
Status | ACTIVE |
Company No. | 03894639 |
Category | Private Limited Company |
Incorporated | 15 Dec 1999 |
Age | 24 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
NOBLESTAR ESTATES LTD is an active private limited company with number 03894639. It was incorporated 24 years, 7 months, 16 days ago, on 15 December 1999. The company address is 5 North End Road 5 North End Road, NW11 7RJ.
Company Fillings
Confirmation statement with no updates
Date: 16 Jul 2024
Action Date: 15 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-15
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Change person secretary company with change date
Date: 23 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-07-20
Officer name: Reisi Zeivald
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Mortgage satisfy charge full
Date: 04 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 04 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 04 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zvi Zeivald
Appointment date: 2021-01-20
Documents
Mortgage satisfy charge full
Date: 07 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038946390007
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 16 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-16
Psc name: Mr Menachem Margalit
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Mr Menachem Margalit
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 22 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 08 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038946390007
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Legacy
Date: 01 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 23 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Mr Menachem Margalit
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-14
Officer name: Reisi Zeivald
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary adele margalit
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type small
Date: 16 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Legacy
Date: 06 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/08/05
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Legacy
Date: 25 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/05/01
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ST HELEN'S,LONDON,EC3P 3DQ
Number: | 02346461 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERHALL WEALTH MANAGEMENT LIMITED
BOWLING GREEN FARM,BROMSGROVE,B61 7HZ
Number: | 05026131 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WOODCOCK DELL AVENUE,HARROW,HA3 0NS
Number: | 05572694 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORONATION PARADE,PINNER,HA5 1HW
Number: | 10444393 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODGATE HOUSE,COCKFOSTERSS,EN4 9HN
Number: | 05052982 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE TOUCH SOLUTIONS (UK) LIMITED
C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB
Number: | 04435745 |
Status: | ACTIVE |
Category: | Private Limited Company |