NO PROBLEM LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1PB

Company number 04223213
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address 3RD FLOOR, 5 WIGMORE STREET, LONDON, W1U 1PB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of NO PROBLEM LIMITED are www.noproblem.co.uk, and www.no-problem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. No Problem Limited is a Private Limited Company. The company registration number is 04223213. No Problem Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of No Problem Limited is 3rd Floor 5 Wigmore Street London W1u 1pb. . F & C REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. Secretary JACOBS, Adrian Mark has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BENJAMIN, William Stephen has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PASHLEY, Michael has been resigned. Director WHITE, Christopher George has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. Director TRAFALGAR OFFICERS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
F & C REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 31 January 2005

Director
BENADY, Maurice Moses
Appointed Date: 10 November 2008
60 years old

Resigned Directors

Secretary
JACOBS, Adrian Mark
Resigned: 31 January 2005
Appointed Date: 01 August 2001

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 August 2001
Appointed Date: 25 May 2001

Director
BENJAMIN, William Stephen
Resigned: 15 December 2004
Appointed Date: 15 August 2001
61 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 August 2001
Appointed Date: 25 May 2001
34 years old

Director
PASHLEY, Michael
Resigned: 15 December 2004
Appointed Date: 15 August 2001
65 years old

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 10 November 2008
75 years old

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 01 August 2001

Director
TRAFALGAR OFFICERS LIMITED
Resigned: 24 January 2014
Appointed Date: 10 November 2008

NO PROBLEM LIMITED Events

28 Nov 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 59 more events
16 Aug 2001
New director appointed
16 Aug 2001
Registered office changed on 16/08/01 from: 83 leonard street london EC2A 4QS
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
25 May 2001
Incorporation

NO PROBLEM LIMITED Charges

16 December 2004
Deed of assignment
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
16 December 2004
Deed of assignment
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Norwich Unin Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
16 December 2004
Supplemental deed
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The valley centertainment watersmeeting road bolton greater…
16 December 2004
Supplemental deed
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The valley centertainment watersmeeting road bolton greater…
16 October 2001
Eleventh supplemental trust deed ashpol PLC (1) the company (2) optioncorp limited (3) the exclusive corporation limited (4) and law debenture trustees limited (the "trustee") (5) (the "eleventh supplemental trust deed")
Delivered: 17 October 2001
Status: Satisfied on 18 July 2012
Persons entitled: Law Debenture Trustees Limited
Description: The freehold property known as valley leisure park…