Company NameNOAK Management Services Limited
DirectorSusan Tanya Lisette Reilly
Company StatusActive - Proposal to Strike off
Company Number06696350
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Previous NameNOAK Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMr Federico Garrone
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address63 Du Jardin Exotique
Monaco
Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Priory Road
Noak Hill Romford
Essex
RM3 9AP
Secretary NameMrs Susan Tanya Lisette Reilly
StatusResigned
Appointed15 September 2009(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address1 Yonge Close
Boreham
Chelmsford
CM3 3GY
Director NameWestour Services Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address5-6 The Shrubberies
George Lane
Woodford
E18 1BG

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£703
Cash£294
Current Liabilities£997

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 July 2020 (3 years, 9 months ago)
Next Return Due15 July 2021 (overdue)

Filing History

6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
22 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
19 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 January 2015Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Pamela Marion Randall as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Pamela Marion Randall as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Pamela Marion Randall as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015 (1 page)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 September 2011Company name changed noak investments LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Company name changed noak investments LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
11 August 2011Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 November 2009Termination of appointment of Westour Services Limited as a director (1 page)
9 November 2009Appointment of Mrs Pamela Marion Randall as a director (1 page)
9 November 2009Termination of appointment of Westour Services Limited as a director (1 page)
9 November 2009Appointment of Mrs Pamela Marion Randall as a director (1 page)
9 November 2009Appointment of Mrs Susan Tanya Lisette Reilly as a secretary (1 page)
9 November 2009Appointment of Mrs Susan Tanya Lisette Reilly as a secretary (1 page)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
10 October 2008Appointment terminated director federico garrone (1 page)
10 October 2008Appointment terminated director federico garrone (1 page)
12 September 2008Incorporation (18 pages)
12 September 2008Incorporation (18 pages)