NOBLESIDE PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW3 5JS

Company number 01607985
Status Active
Incorporation Date 15 January 1982
Company Type Private Limited Company
Address 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Dr Natalie Karen Helen Greenwold on 20 March 2017; Director's details changed for Mr Benjamin Joseph Greenwold on 20 March 2017; Secretary's details changed for Michelle Esther Smith on 20 March 2017. The most likely internet sites of NOBLESIDE PROPERTIES LIMITED are www.noblesideproperties.co.uk, and www.nobleside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Nobleside Properties Limited is a Private Limited Company. The company registration number is 01607985. Nobleside Properties Limited has been working since 15 January 1982. The present status of the company is Active. The registered address of Nobleside Properties Limited is 124 Finchley Road London Nw3 5js. . SMITH, Michelle Esther is a Secretary of the company. GREENWOLD, Benjamin Joseph is a Director of the company. GREENWOLD, Natalie Karen Helen, Dr is a Director of the company. Secretary GREEN, Michael has been resigned. Secretary GREENWOLD, Philip Clive has been resigned. Director GREEN, Michael has been resigned. Director GREENWOLD, Ellis has been resigned. Director GREENWOLD, Ivan has been resigned. Director GREENWOLD, Philip Clive has been resigned. Director PEREIRA MENDOZA, Marc Daniel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Michelle Esther
Appointed Date: 03 December 2003

Director
GREENWOLD, Benjamin Joseph
Appointed Date: 02 February 2016
33 years old

Director
GREENWOLD, Natalie Karen Helen, Dr
Appointed Date: 03 December 2003
62 years old

Resigned Directors

Secretary
GREEN, Michael
Resigned: 04 June 1992

Secretary
GREENWOLD, Philip Clive
Resigned: 03 December 2003
Appointed Date: 04 June 1992

Director
GREEN, Michael
Resigned: 04 June 1992
92 years old

Director
GREENWOLD, Ellis
Resigned: 31 December 1996
60 years old

Director
GREENWOLD, Ivan
Resigned: 07 June 2005
94 years old

Director
GREENWOLD, Philip Clive
Resigned: 03 December 2003
62 years old

Director
PEREIRA MENDOZA, Marc Daniel
Resigned: 07 January 2016
Appointed Date: 26 July 2005
52 years old

NOBLESIDE PROPERTIES LIMITED Events

20 Mar 2017
Director's details changed for Dr Natalie Karen Helen Greenwold on 20 March 2017
20 Mar 2017
Director's details changed for Mr Benjamin Joseph Greenwold on 20 March 2017
20 Mar 2017
Secretary's details changed for Michelle Esther Smith on 20 March 2017
28 Jul 2016
Accounts for a small company made up to 31 December 2015
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

...
... and 91 more events
11 Apr 1987
Accounts for a small company made up to 31 December 1985

11 Apr 1987
Return made up to 23/03/87; full list of members

08 Apr 1987
Particulars of mortgage/charge

11 Dec 1986
Particulars of mortgage/charge

22 Jul 1986
Accounting reference date shortened from 30/06 to 31/12

NOBLESIDE PROPERTIES LIMITED Charges

22 September 1997
Legal charge by the company and consolidated land investments limited as mortgagor and by consolidated land investments (northern) limited as trustee for the mortgagor and as principal debtor
Delivered: 29 September 1997
Status: Satisfied on 7 March 2009
Persons entitled: Barclays Bank PLC
Description: Woodhouse shopping centre, woodhouse, sheffield south…
9 December 1996
Legal mortgage between consolidated properties,metropolitan suburban properties and nobleside properties and natwest,consolidated properties charging as trustee
Delivered: 20 December 1996
Status: Satisfied on 7 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 44/48 clerkenwell road london EC1…
8 December 1994
Legal mortgage
Delivered: 19 December 1994
Status: Satisfied on 7 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 8 highcroft 170 highgate road l/b of…
17 October 1990
Floating charge
Delivered: 31 October 1990
Status: Satisfied on 7 March 2009
Persons entitled: Skandia Financial Services Limited.
Description: Floating charge over all the company'S. Undertaking and all…
17 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied on 7 March 2009
Persons entitled: Skandia Financial Services Limited.
Description: First fixed legal mortgage over all that f/h property…
26 May 1988
Legal charge
Delivered: 10 June 1988
Status: Satisfied on 4 April 1989
Persons entitled: Barclays Bank PLC
Description: Units 1-8 carrwood industrial estate castleford south…
25 March 1987
Legal charge
Delivered: 8 April 1981
Status: Satisfied on 7 March 2009
Persons entitled: Barclays Bank PLC
Description: 1781-1797 coventry rd, sheldon birmingham W. midlands T.no-…
2 December 1986
Legal charge
Delivered: 11 December 1986
Status: Satisfied on 27 October 1990
Persons entitled: Barclays Bank PLC
Description: 1 st. Mary's terrace, elstree hertfordshire T.no:- ad…
7 December 1982
Legal charge
Delivered: 23 December 1982
Status: Satisfied
Persons entitled: Bank Leumi (UK) Limited
Description: F/H 224 brecknock road london N19 title no 313556.…