NOBLEHOME LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 3HH

Company number 03257023
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address 93 CANTERBURY ROAD, CROYDON, SURREY, CR0 3HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 25 October 2016 GBP 5 ; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of NOBLEHOME LIMITED are www.noblehome.co.uk, and www.noblehome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Noblehome Limited is a Private Limited Company. The company registration number is 03257023. Noblehome Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Noblehome Limited is 93 Canterbury Road Croydon Surrey Cr0 3hh. . HALFORD, Michael Robert Thomas is a Secretary of the company. HALFORD, Richard Leonard is a Director of the company. Secretary CARLOTTS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALFORD, Richard Leonard has been resigned. Director HALFORD, Simon Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALFORD, Michael Robert Thomas
Appointed Date: 22 June 2000

Director
HALFORD, Richard Leonard
Appointed Date: 05 August 2010
73 years old

Resigned Directors

Secretary
CARLOTTS LIMITED
Resigned: 22 June 2000
Appointed Date: 29 October 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 October 1996
Appointed Date: 30 September 1996

Director
HALFORD, Richard Leonard
Resigned: 22 June 2000
Appointed Date: 29 October 1996
73 years old

Director
HALFORD, Simon Richard
Resigned: 27 August 2010
Appointed Date: 22 June 2000
49 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 October 1996
Appointed Date: 30 September 1996

Persons With Significant Control

Mr Richard Leonard Halford
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOBLEHOME LIMITED Events

10 Nov 2016
Statement of capital following an allotment of shares on 25 October 2016
  • GBP 5

07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
30 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3

05 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 58 more events
02 Dec 1996
New secretary appointed
02 Dec 1996
Registered office changed on 02/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Nov 1996
Memorandum and Articles of Association
02 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1996
Incorporation

NOBLEHOME LIMITED Charges

27 March 2014
Charge code 0325 7023 0008
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 152 london road, croydon t/no SGL149097…
27 March 2014
Charge code 0325 7023 0007
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 91-93 canterbury road, croydon t/no SGL541965…
21 March 2007
Legal charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: F/H 152 london road croydon t/no SGL149097,fixed charge all…
21 March 2007
Legal charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: F/H 91 and 93 canterbury road west croydon t/no SGL541965…
21 March 2007
Debenture
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charges over the undertaking and all…
17 August 2000
Legal mortgage
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 152 london road. By way of specific charge the…
27 February 1998
Legal mortgage
Delivered: 7 March 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 91/93 canterbury road croydon t/n SGL541965 and the…
27 February 1998
Mortgage debenture
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 91 and 93 canterbury road croydon. Fixed and floating…