NEWNOBLE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS
Company number 00872087
Status Active
Incorporation Date 22 February 1966
Company Type Private Limited Company
Address 68 GRAFTON WAY, 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of NEWNOBLE LIMITED are www.newnoble.co.uk, and www.newnoble.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Newnoble Limited is a Private Limited Company. The company registration number is 00872087. Newnoble Limited has been working since 22 February 1966. The present status of the company is Active. The registered address of Newnoble Limited is 68 Grafton Way 68 Grafton Way London W1t 5ds. . HEZEL, Malcolm William Froom is a Secretary of the company. GWYN JONES, Timothy is a Director of the company. Secretary BAINBRIDGE, Kathleen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEZEL, Malcolm William Froom
Appointed Date: 01 October 2013

Director
GWYN JONES, Timothy

87 years old

Resigned Directors

Secretary
BAINBRIDGE, Kathleen
Resigned: 30 September 2013

Persons With Significant Control

Marksglade Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWNOBLE LIMITED Events

16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
16 May 2016
Full accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

22 Dec 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015
13 May 2015
Total exemption full accounts made up to 30 September 2014
...
... and 75 more events
09 Aug 1988
Full accounts made up to 30 September 1987

26 Jan 1988
Return made up to 15/12/87; full list of members

09 Oct 1987
Full accounts made up to 30 September 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

15 Oct 1986
Full accounts made up to 30 September 1985

NEWNOBLE LIMITED Charges

6 April 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 1 dryburgh mansions erpingham road putney…
9 May 1997
Mortgage deed
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 4 dryburgh mansions SW15 t/no;- tgl 99672 together…
9 May 1997
Mortgage deed
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 2 drybrugh mansions SW15 t/no;-tgl…
9 May 1997
Mortgage deed
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1A dryburgh mansions london SW15 t/no;-tgl 99667…
9 May 1997
Mortgage deed
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 1 dryburgh mansions SW15 together…
9 May 1997
Mortgage deed
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 7 dryburgh mansions SW15 t/no;-tgl 99660 together with…
9 May 1997
Mortgage deed
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being flat 8 dryburgh mansions sw 5…
9 May 1997
Mortgage deed
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 10A drybrugh mansions SW15 t/no;-tgl 99659 together…
9 May 1997
Mortgage deed
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 12 drybrugh mansions SW15 tgl 99676 together with all…
25 April 1997
Debenture deed
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1994
Legal charge
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Flats 1, 1A, 2, 3, 4, 7, 8, 10, 10A and 12 dryburgh…
19 May 1994
Debenture
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
2 December 1988
Legal charge
Delivered: 8 December 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: Dryburgh mansions erpington road, london SW17. Title no…
7 January 1985
Legal charge
Delivered: 11 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dryburgh mansion erpington road putney wandsworth london…
7 July 1983
Debenture
Delivered: 13 July 1983
Status: Satisfied
Persons entitled: Bell International Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 1982
Mortgage
Delivered: 6 January 1983
Status: Satisfied
Persons entitled: Bell International Limited
Description: Dryburgh mansions erpingham road, putney london SW15.
2 November 1982
Legal charge
Delivered: 8 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold. Dryburgh mansions, erpingham road putney. London…
17 March 1980
Legal charge
Delivered: 26 March 1980
Status: Outstanding
Persons entitled: The Southern Trust Limited
Description: Broome hall, cold harbour, nr dorking, surrey title no. Sy…
13 February 1974
Legal charge
Delivered: 19 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 ellerton rd kingston-upon-thames.
13 February 1974
Legal charge
Delivered: 19 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 partrey rd, aforesaid.
13 February 1974
Legal charge
Delivered: 19 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 parfrey rd hammersmith, london W. 6.
13 February 1972
Legal charge
Delivered: 19 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 partrey rd, aforesaid.
13 February 1972
Legal charge
Delivered: 19 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 parfrey road aforesaid.
30 November 1967
Inst of charge
Delivered: 15 December 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33, 35& 36, islington, green, london, N.1.
30 November 1967
Inst of charge
Delivered: 15 December 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 1/2, camden walk, london N.1.
7 June 1966
Instrument of charge
Delivered: 21 January 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, 12, 14, ruston mews, london, W. 11.