NOAK LIMITED

Hellopages » Greater London » Camden » WC1V 6JJ

Company number 03747026
Status Active - Proposal to Strike off
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address KINGSGATE HOUSE, 114-115 HIGH HOLBORN LONDON, WC1V 6JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of NOAK LIMITED are www.noak.co.uk, and www.noak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noak Limited is a Private Limited Company. The company registration number is 03747026. Noak Limited has been working since 07 April 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Noak Limited is Kingsgate House 114 115 High Holborn London Wc1v 6jj. . CHAN, Nelson Chi-Fai is a Secretary of the company. CARGIL MANAGEMENT SERVICES LIMITED is a Nominee Secretary of the company. CHAN, Nelson Chi-Fai is a Director of the company. CHENG, Anthony Kai Chiu is a Director of the company. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHAN, Nelson Chi-Fai
Appointed Date: 07 April 1999

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 07 April 1999

Director
CHAN, Nelson Chi-Fai
Appointed Date: 07 April 1999
66 years old

Director
CHENG, Anthony Kai Chiu
Appointed Date: 07 April 1999
65 years old

Resigned Directors

Nominee Director
LEA YEAT LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

NOAK LIMITED Events

12 Oct 2016
Full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

03 Oct 2015
Full accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

30 Sep 2014
Full accounts made up to 31 March 2014
...
... and 48 more events
07 May 1999
Director resigned
07 May 1999
New director appointed
07 May 1999
New secretary appointed;new director appointed
07 May 1999
Registered office changed on 07/05/99 from: 22 melton street london NW1 2BW
07 Apr 1999
Incorporation

NOAK LIMITED Charges

21 November 2012
Debenture
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a units 11-16 osyth close branckmills…
25 October 2004
Charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: F/H property k/a unit 2 queens drive nottingham t/no…
25 October 2004
Charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: F/H property k/a units 11-16 osyth close branckmills…
25 October 2004
Charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: F/H property k/a 44, 46 and 48 regent street and 6,8 and 10…
25 October 2004
Charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: F/H property k/a dane house chester way northwich t/no…
10 February 2000
Mortgage deed
Delivered: 15 February 2000
Status: Satisfied on 29 October 2004
Persons entitled: Woolwich PLC
Description: F/H land and buildings k/a 44/48 regent street and 6/10…
26 May 1999
Principal charge of rents
Delivered: 8 June 1999
Status: Satisfied on 21 October 2004
Persons entitled: Woolwich PLC
Description: By way of first fixed charge:- all rents now owing or…
26 May 1999
Debenture
Delivered: 8 June 1999
Status: Satisfied on 21 October 2004
Persons entitled: Woolwich PLC
Description: .. fixed and floating charges over the undertaking and all…
26 May 1999
Mortgage
Delivered: 8 June 1999
Status: Satisfied on 21 October 2004
Persons entitled: Woolwich PLC
Description: F/H unit 2 queens drive being land & buildings at the…