Acton
Sudbury
CO10 0BB
Secretary Name | Julie Elizabeth Keating |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 30 Acton Place Ind Est Melford Road Acton Sudbury CO10 0BB |
Director Name | Brendan Clarke |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingodm |
Correspondence Address | 102 Lucas Road Sudbury Suffolk CO10 2WS |
Director Name | Mrs Julie Elizabeth Keating |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 Acton Place Ind Est Melford Road Acton Sudbury CO10 0BB |
Director Name | Mr Kevin Palmer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 Acton Place Ind Est Melford Road Acton Sudbury Suffolk CO10 0BB |
Director Name | Richard Stuart Smith |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 30 Action Place Industrial Estate Melford Road Sudbury Suffolk CO10 0BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 08443814661 |
---|---|
Telephone region | Unknown |
Registered Address | Unit 30 Acton Place Ind Est Melford Road Acton Sudbury Suffolk CO10 0BB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
1 at £1 | Greg Keating 50.00% Ordinary |
---|---|
1 at £1 | Julie Keating 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,378 |
Cash | £1,017,092 |
Current Liabilities | £2,239,402 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
22 December 2016 | Delivered on: 12 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal mortgage over 1 bartholomew street london SE1 4AJ. Outstanding |
---|---|
9 November 2016 | Delivered on: 10 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 July 2007 | Delivered on: 24 July 2007 Satisfied on: 21 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
3 April 2020 | Termination of appointment of Richard Stuart Smith as a director on 1 April 2020 (1 page) |
18 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 July 2019 | Satisfaction of charge 046435330003 in full (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (3 pages) |
18 September 2017 | Notification of Julie Keating as a person with significant control on 1 September 2016 (2 pages) |
18 September 2017 | Notification of Julie Keating as a person with significant control on 1 September 2016 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 August 2017 | Director's details changed for Mr Gregory Keating on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Julie Elizabeth Keating on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Gregory Keating on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Julie Elizabeth Keating on 22 August 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Gregory Keating on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Julie Elizabeth Keating on 5 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Julie Elizabeth Keating on 5 June 2017 (1 page) |
5 June 2017 | Secretary's details changed for Julie Elizabeth Keating on 5 June 2017 (1 page) |
5 June 2017 | Director's details changed for Julie Elizabeth Keating on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Gregory Keating on 5 June 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
12 January 2017 | Registration of charge 046435330003, created on 22 December 2016 (7 pages) |
12 January 2017 | Registration of charge 046435330003, created on 22 December 2016 (7 pages) |
10 November 2016 | Registration of charge 046435330002, created on 9 November 2016 (5 pages) |
10 November 2016 | Registration of charge 046435330002, created on 9 November 2016 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
23 March 2016 | Resolutions
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 February 2015 | Appointment of Richard Stuart Smith as a director on 6 January 2015 (3 pages) |
4 February 2015 | Appointment of Richard Stuart Smith as a director on 6 January 2015 (3 pages) |
4 February 2015 | Appointment of Richard Stuart Smith as a director on 6 January 2015 (3 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 May 2013 | Appointment of Julie Elizabeth Keating as a director (3 pages) |
20 May 2013 | Appointment of Brendan Clarke as a director (3 pages) |
20 May 2013 | Statement of company's objects (2 pages) |
20 May 2013 | Appointment of Julie Elizabeth Keating as a director (3 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Appointment of Brendan Clarke as a director (3 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
20 May 2013 | Statement of company's objects (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from 12 Station Road Catworth Huntingdon Cambs PE28 0PE on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 12 Station Road Catworth Huntingdon Cambs PE28 0PE on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 12 Station Road Catworth Huntingdon Cambs PE28 0PE on 2 October 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 March 2011 | Annual return made up to 21 January 2011 (14 pages) |
14 March 2011 | Annual return made up to 21 January 2011 (14 pages) |
11 February 2011 | Company name changed srs noble house services LTD\certificate issued on 11/02/11
|
11 February 2011 | Change of name notice (2 pages) |
11 February 2011 | Change of name notice (2 pages) |
11 February 2011 | Company name changed srs noble house services LTD\certificate issued on 11/02/11
|
26 January 2011 | Resolutions
|
26 January 2011 | Change of name notice (2 pages) |
26 January 2011 | Change of name notice (2 pages) |
26 January 2011 | Resolutions
|
25 January 2011 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN on 25 January 2011 (4 pages) |
25 January 2011 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN on 25 January 2011 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 January 2010 | Director's details changed for Mr Gregory Keating on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Gregory Keating on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Gregory Keating on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
3 June 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: the hollies the square yalding maidstone kent ME18 6EL (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: the hollies the square yalding maidstone kent ME18 6EL (1 page) |
19 April 2007 | Company name changed noble house services LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed noble house services LIMITED\certificate issued on 19/04/07 (2 pages) |
17 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
7 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
7 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
23 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
26 May 2005 | Return made up to 21/01/05; full list of members (6 pages) |
26 May 2005 | Return made up to 21/01/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: the portman partnership 38 osnaburgh street london NW1 3ND (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: the portman partnership 38 osnaburgh street london NW1 3ND (1 page) |
12 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
21 January 2003 | Incorporation (12 pages) |
21 January 2003 | Incorporation (12 pages) |