NOBLE HOUSE HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 02678686
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 January 2016; Registration of charge 026786860080, created on 30 September 2016. The most likely internet sites of NOBLE HOUSE HOLDINGS LIMITED are www.noblehouseholdings.co.uk, and www.noble-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noble House Holdings Limited is a Private Limited Company. The company registration number is 02678686. Noble House Holdings Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of Noble House Holdings Limited is 150 Aldersgate Street London Ec1a 4ab. . PATEL, Chirag is a Secretary of the company. MONTANARO, Frank Carlos is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary HARRIS, Susan has been resigned. Secretary SMITH, Philip John has been resigned. Secretary STOREY, Elizabeth has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director KILIKITA, Russell George has been resigned. Director STOREY, Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Chirag
Appointed Date: 30 November 2007

Director
MONTANARO, Frank Carlos
Appointed Date: 17 January 1992
62 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992

Secretary
HARRIS, Susan
Resigned: 30 November 2007
Appointed Date: 31 January 2007

Secretary
SMITH, Philip John
Resigned: 31 January 2007
Appointed Date: 20 July 2006

Secretary
STOREY, Elizabeth
Resigned: 20 July 2006
Appointed Date: 17 January 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992

Director
KILIKITA, Russell George
Resigned: 01 July 2014
Appointed Date: 17 January 1992
65 years old

Director
STOREY, Elizabeth
Resigned: 20 July 2006
Appointed Date: 17 January 1992
74 years old

Persons With Significant Control

The Noble House Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOBLE HOUSE HOLDINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
11 Oct 2016
Registration of charge 026786860080, created on 30 September 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 99

13 Nov 2015
Full accounts made up to 31 January 2015
...
... and 207 more events
28 Jan 1992
Secretary resigned;new secretary appointed

28 Jan 1992
Director resigned;new director appointed

28 Jan 1992
Registered office changed on 28/01/92 from: 4 bishops avenue northwood middx HA6 3DG

28 Jan 1992
Ad 17/01/92--------- £ si 97@1=97 £ ic 2/99

17 Jan 1992
Incorporation

NOBLE HOUSE HOLDINGS LIMITED Charges

30 September 2016
Charge code 0267 8686 0080
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
29 June 2015
Charge code 0267 8686 0079
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 December 2014
Charge code 0267 8686 0078
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (1) 212-22- essex road, london N1 3AP, registered at the…
6 June 2012
Mortgage
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 96 essex road london.
6 June 2012
Mortgage
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 92/94 essex road london.
10 April 2012
An omnibus guarantee and set-off agreement
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 September 2010
Mortgage
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 67 camden high street london t/no LN54868; together…
10 September 2010
Mortgage
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 37 goodge street london t/no 432873; together with all…
13 July 2006
Mortgage
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 59 islington park street london. Together with all…
31 January 2006
Mortgage
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 60 upper street islington london t/no LN210040…
14 November 2003
Mortgage deed
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a upper floors 109/111 crawford street…
4 July 2002
Mortgage deed
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 109-111 crawford street london W1 t/no:…
9 May 2002
Mortgage deed
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property k/a 207 blackstock…
4 January 2002
Mortgage deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 1 the mews, st pauls street…
20 September 2000
Mortgage
Delivered: 4 October 2000
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H yoga house 255-257 liverpool road london N1…
31 January 2000
Mortgage
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 fleetwood street london N16 t/n-LN225431. Together with…
31 January 2000
Mortgage
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 196 essex road islington london N1 t/n-317970.. Together…
31 January 2000
Mortgage
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 broadway parade crouch end london N8 t/n-MX168276…
6 January 2000
Mortgage deed
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the towers (units 3,5 & 7) islington london N1…
10 December 1999
Mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 156 st paul's road islington london N1-NGL557273. Together…
10 December 1999
Mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49 st peters street islington london N1. Together with…
10 December 1999
Mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 40/42 fortis green road muswell hill london N10. Together…
10 December 1999
Mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14-22 coleman fields islington london N1 7AD-LN73000…
10 December 1999
Debenture
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1998
Deed
Delivered: 11 August 1998
Status: Satisfied on 13 January 2000
Persons entitled: Birmingham Midshires Building Society
Description: By clause 2 the mortgagor irrevocably assigns to the…
31 July 1998
Second legal charge
Delivered: 8 August 1998
Status: Satisfied on 13 January 2000
Persons entitled: Gibbon Group PLC
Description: 14 to 22 (even numbers) coleman fields islington london…
31 July 1998
Legal charge
Delivered: 6 August 1998
Status: Satisfied on 13 January 2000
Persons entitled: Birmingham Midshires Building Society
Description: F/H 14 - 22 (even numbers) coleman fields and 26A paul's…
1 April 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 13 January 2000
Persons entitled: Birmingham Midshires Building Society
Description: Property k/a 24 farleigh road hackney t/n 326426 and a…
15 November 1996
Legal mortgage
Delivered: 25 November 1996
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24 farleigh road stoke newington london…
22 August 1996
Legal charge
Delivered: 24 August 1996
Status: Satisfied on 13 January 2000
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h land and buildings k/a 1 white conduit street…
23 May 1996
Legal mortgage
Delivered: 30 May 1996
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 white conduit street & 26A chapel market…
10 May 1996
Legal mortgage
Delivered: 21 May 1996
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 94 offord road barnsbury l/b of islington…
9 May 1996
Legal mortgage
Delivered: 23 May 1996
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a first floor flat 96, northwold road, l/b…
17 April 1996
Legal charge
Delivered: 19 April 1996
Status: Satisfied on 13 January 2000
Persons entitled: Birmingham Midshires Building Society
Description: All l/h land and buildings k/a first and second floor flats…
17 April 1996
Fixed and floating charge
Delivered: 19 April 1996
Status: Satisfied on 11 July 1998
Persons entitled: Birmingham Midshires Building Society
Description: All f/h and l/h property excluding first and second floor…
4 April 1996
Legal mortgage
Delivered: 16 April 1996
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a first floor flat, 58 warham road…
21 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1ST floor flat 122 packington street…
21 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2ND floor flat 122 packington street…
15 December 1995
Legal mortgage
Delivered: 22 December 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 balfour road, l/b of islington t/no…
8 December 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lady mildmay public house wolsey road l/b…
3 November 1995
Legal mortgage
Delivered: 9 November 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 16 baalbec road islington…
31 October 1995
Legal mortgage
Delivered: 6 November 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a basement flat 135 offord road l/b of…
13 October 1995
Mortgage debenture
Delivered: 23 October 1995
Status: Satisfied on 25 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 August 1995
Legal mortgage
Delivered: 18 August 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35A danburystreet islington london t/no…
26 May 1995
Legal charge
Delivered: 31 May 1995
Status: Satisfied on 13 January 2000
Persons entitled: Birmingham Midshires Building Society
Description: All that property k/a 40/42/44 fortis green road london N10…
28 March 1995
Legal mortgage
Delivered: 7 April 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 21 neville road, stoke newington…
19 January 1995
Legal mortgage
Delivered: 26 January 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 40 - 44 fortis green road muswell hill l/b…
16 January 1995
Legal mortgage
Delivered: 23 January 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 61 foulden road l/borough of hackney t/n…
16 January 1995
Legal mortgage
Delivered: 23 January 1995
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property 4A haringey park l/borough of haringey t/n ngl…
9 December 1994
Legal mortgage
Delivered: 15 December 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 albion road l/b of hackney t/n 312537…
29 November 1994
Legal mortgage
Delivered: 7 December 1994
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 137 albion road london N16 t/n ln 229048…
29 November 1994
Legal mortgage
Delivered: 7 December 1994
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 137 albion road london N16 t/n ln 229048…
28 November 1994
Legal mortgage
Delivered: 8 December 1994
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 89 lordship park london borough of…
12 August 1994
Legal mortgage
Delivered: 22 August 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 208 liverpool road london N1 t/n…
10 August 1994
Legal mortgage
Delivered: 19 August 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 43 dynevor road london in the borough…
1 August 1994
Legal mortgage
Delivered: 12 August 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the upper maisonette 26 aberdeen road…
15 July 1994
Legal mortgage
Delivered: 1 August 1994
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 71 & 72 colebrooke row, islington, london…
15 July 1994
Legal mortgage
Delivered: 1 August 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 cruden street, london N1 and the…
7 June 1994
Legal mortgage
Delivered: 14 June 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 106 forburg road, london borough of…
25 May 1994
Legal mortgage
Delivered: 8 June 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 1ST floor flat 191A northchurch road…
25 May 1994
Legal mortgage
Delivered: 8 June 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 2ND floor flat,191A northchurch road…
16 May 1994
Legal mortgage
Delivered: 31 May 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 22B bergholt crescent l/b of…
13 May 1994
Legal mortgage
Delivered: 24 May 1994
Status: Satisfied on 13 January 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 156 st pauls road l/b of…
26 April 1994
Legal mortgage
Delivered: 16 May 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 105 englefield road london borough of…
11 April 1994
Legal mortgage
Delivered: 20 April 1994
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 77 noel road islington…
6 December 1993
Mortgage
Delivered: 9 December 1993
Status: Satisfied on 19 February 1994
Persons entitled: United Overseas Bank Limited
Description: F/H property number 16 foulden road london N16 t/n 284502…
6 December 1993
Mortgage
Delivered: 9 December 1993
Status: Satisfied on 2 June 1995
Persons entitled: United Overseas Bank Limited
Description: F/H property no 131 nevill road london N16 t/n ln 139473…
20 September 1993
Legal mortgage
Delivered: 24 September 1993
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H 27 stamford road hackney t/no LN224647 the proceeds of…
17 September 1993
Legal mortgage
Delivered: 24 September 1993
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: L/H 69C forburg road stamford hill london N16 t/no…
2 July 1993
Legal mortgage
Delivered: 22 July 1993
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property being 113 clissold crescent london…
23 April 1993
Legal charge
Delivered: 27 April 1993
Status: Satisfied on 2 June 1995
Persons entitled: National Westminster Bank PLC
Description: Flat 2 18 weech road london NW6.
23 March 1993
Mortgage debenture
Delivered: 1 April 1993
Status: Satisfied on 11 July 1998
Persons entitled: Northern Rock Building Society
Description: All that f/h property k/as 55 clinton road,tottenham,l/b of…
2 February 1993
Legal mortgage
Delivered: 8 February 1993
Status: Satisfied on 21 April 1993
Persons entitled: National Westminster Bank PLC
Description: 55 clinton road in the london borough of haringey. Floating…
3 December 1992
Mortgage debenture
Delivered: 10 December 1992
Status: Satisfied on 13 January 2000
Persons entitled: Northern Rock Building Society
Description: Fixed charge over 49 st peters street,london N1 in the…
23 November 1992
Legal charge
Delivered: 24 November 1992
Status: Satisfied on 5 December 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 49 st peters street,london NI. Floating…
10 November 1992
Mortgage debenture
Delivered: 14 November 1992
Status: Satisfied on 2 June 1995
Persons entitled: Northern Rock Building Society
Description: Fixed charge over 58 lordship road,stoke newington in the…
8 September 1992
Legal mortgage
Delivered: 11 September 1992
Status: Satisfied on 14 November 1992
Persons entitled: National Westminster Bank PLC
Description: First floor flat,122 culford mews london N1 the proceeds of…
18 August 1992
Mortgage
Delivered: 25 August 1992
Status: Satisfied on 14 November 1992
Persons entitled: United Overseas Bank Limited
Description: F/H property no.58 Lordship road london N16 t/no 264264…
8 July 1992
Legal mortgage
Delivered: 16 July 1992
Status: Satisfied on 14 November 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 20A dynevor road london N16. Floating…
1 April 1992
Mortgage
Delivered: 11 April 1992
Status: Satisfied on 14 November 1992
Persons entitled: United Overseas Bank Limited
Description: F/H property no.20A dynevor road stoke newington.t/no.ln…