NOBLESTAR ESTATES LTD

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 03894639
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of NOBLESTAR ESTATES LTD are www.noblestarestates.co.uk, and www.noblestar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noblestar Estates Ltd is a Private Limited Company. The company registration number is 03894639. Noblestar Estates Ltd has been working since 15 December 1999. The present status of the company is Active. The registered address of Noblestar Estates Ltd is 5 North End Road London Nw11 7rj. . ZEIVALD, Reisi is a Secretary of the company. MARGALIT, Menachem is a Director of the company. Secretary MARGALIT, Adele has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ZEIVALD, Reisi
Appointed Date: 05 October 2006

Director
MARGALIT, Menachem
Appointed Date: 15 December 1999
70 years old

Resigned Directors

Secretary
MARGALIT, Adele
Resigned: 05 October 2006
Appointed Date: 15 December 1999

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 15 December 1999
Appointed Date: 15 December 1999

Persons With Significant Control

Mr Menachem Margalit
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

NOBLESTAR ESTATES LTD Events

08 Jan 2017
Confirmation statement made on 15 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 39 more events
10 Jan 2002
Accounts for a dormant company made up to 31 May 2001
08 Feb 2001
Return made up to 15/12/00; full list of members
25 Oct 2000
Accounting reference date extended from 31/12/00 to 31/05/01
21 Dec 1999
Secretary resigned
15 Dec 1999
Incorporation

NOBLESTAR ESTATES LTD Charges

4 February 2014
Charge code 0389 4639 0007
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being 345 wightman road london t/no NGL260869…
11 August 2011
Mortgage
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 3 hawkwood mount, london, t/no:…
21 July 2011
Debenture deed
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2006
Deed of charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flats 1 and 2 8 oldhill street london t/n EGL251967, fixed…
29 November 2006
Legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 and 5 mount pleasant crescent london t/n NGL20327. By way…
27 November 2006
Deed of charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 162 kyverdale road london t/no 250893. fixed charge over…
22 November 2006
Debenture
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…