NOBLE HOUSE PROPERTY VENTURES LIMITED
LONDON DUNWILCO (1507) LIMITED

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

Company number 06430481
Status Active
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 7 November 2016 with updates; Registration of charge 064304810011, created on 26 October 2016. The most likely internet sites of NOBLE HOUSE PROPERTY VENTURES LIMITED are www.noblehousepropertyventures.co.uk, and www.noble-house-property-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven 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 Property Ventures Limited is a Private Limited Company. The company registration number is 06430481. Noble House Property Ventures Limited has been working since 19 November 2007. The present status of the company is Active. The registered address of Noble House Property Ventures Limited is 150 Aldersgate Street London Ec1a 4ab. . KILIKITA, Russell George is a Director of the company. Secretary PATEL, Chirag has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director DICKSON, Pamela Simone has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director MEGGESON, Julian David has been resigned. Director MONTANARO, Frank Carlos has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KILIKITA, Russell George
Appointed Date: 08 January 2008
65 years old

Resigned Directors

Secretary
PATEL, Chirag
Resigned: 01 July 2014
Appointed Date: 08 January 2008

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 08 January 2008
Appointed Date: 19 November 2007

Director
DICKSON, Pamela Simone
Resigned: 06 May 2009
Appointed Date: 18 July 2008
57 years old

Director
HEPBURN, Alastair John Harley
Resigned: 25 August 2009
Appointed Date: 08 January 2008
56 years old

Director
MEGGESON, Julian David
Resigned: 18 July 2008
Appointed Date: 08 January 2008
61 years old

Director
MONTANARO, Frank Carlos
Resigned: 01 July 2014
Appointed Date: 08 January 2008
61 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 08 January 2008
Appointed Date: 19 November 2007

Persons With Significant Control

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

NOBLE HOUSE PROPERTY VENTURES LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Nov 2016
Registration of charge 064304810011, created on 26 October 2016
13 Nov 2015
Full accounts made up to 31 January 2015
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000

...
... and 57 more events
14 Jan 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2007
Registered office changed on 17/12/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ
14 Dec 2007
Company name changed dunwilco (1507) LIMITED\certificate issued on 14/12/07
19 Nov 2007
Incorporation

NOBLE HOUSE PROPERTY VENTURES LIMITED Charges

26 October 2016
Charge code 0643 0481 0011
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 March 2014
Charge code 0643 0481 0010
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Jordon International Bank PLC
Description: Notification of addition to or amendment of charge…
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 April 2012
A security agreement in respect of specific conatracts
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights in respect of; the jct intermediate building…
10 April 2012
Legal mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the craft building, greatorex street…
10 April 2012
Debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2012
Charge on shares
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: Interest in investments and any dividends interest and any…
10 May 2010
Pledge over account
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Bos)
Description: Account means the account of the company with bos with sort…
25 July 2008
Supplemental debenture
Delivered: 13 August 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: The f/h premises known as the craft building 12-14…
22 May 2008
Supplemental debenture
Delivered: 3 June 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC
Description: The mortgaged property together with all buildings and…
8 January 2008
Debenture
Delivered: 15 January 2008
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…