Background WavePink WaveYellow Wave

NOBLE HOUSE (MIDDLESEX STREET) LIMITED (00477266)

NOBLE HOUSE (MIDDLESEX STREET) LIMITED (00477266) is an active UK company. incorporated on 16 January 1950. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NOBLE HOUSE (MIDDLESEX STREET) LIMITED has been registered for 76 years. Current directors include MONTANARO, Frank Carlos.

Company Number
00477266
Status
active
Type
ltd
Incorporated
16 January 1950
Age
76 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MONTANARO, Frank Carlos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE HOUSE (MIDDLESEX STREET) LIMITED

NOBLE HOUSE (MIDDLESEX STREET) LIMITED is an active company incorporated on 16 January 1950 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NOBLE HOUSE (MIDDLESEX STREET) LIMITED was registered 76 years ago.(SIC: 68100)

Status

active

Active since 76 years ago

Company No

00477266

LTD Company

Age

76 Years

Incorporated 16 January 1950

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

DEELOW PROPERTIES LIMITED
From: 16 January 1950To: 14 December 2009
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 16 September 2015To: 29 October 2020
Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF
From: 24 December 2009To: 16 September 2015
32 Well Lane Stock Ingatestone Essex CM4 9LZ United Kingdom
From: 16 January 1950To: 24 December 2009
Timeline

14 key events • 1950 - 2024

Funding Officers Ownership
Company Founded
Jan 50
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATEL, Chirag

Active
25-26 Enford Street, LondonW1H 1DG
Secretary
Appointed 02 Dec 2009

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 02 Dec 2009

SILVER, Ada

Resigned
Nightingale House, LondonSW12 8NB
Secretary
Appointed N/A
Resigned 15 Feb 2008

SILVER, Jean Elizabeth Ann

Resigned
Avon Lodge, ChristchurchBH23 1EQ
Secretary
Appointed 25 Mar 2008
Resigned 02 Dec 2009

GASSON, Miriam

Resigned
34 Gleneagles, StanmoreHA7 3QG
Born March 1926
Director
Appointed N/A
Resigned 20 Jul 2006

KILIKITA, Russell George

Resigned
Ocean House, New BarnetEN5 5FP
Born July 1960
Director
Appointed 02 Dec 2009
Resigned 04 Sept 2014

SILVER, Ada

Resigned
Nightingale House, LondonSW12 8NB
Born September 1913
Director
Appointed N/A
Resigned 15 Feb 2008

SILVER, Jean Elizabeth Ann

Resigned
Avon Lodge, ChristchurchBH23 1EQ
Born March 1943
Director
Appointed 31 Jul 2006
Resigned 02 Dec 2009

SILVER, John Clifford

Resigned
8035 Alida Street, La Mesa
Born November 1934
Director
Appointed 14 Aug 2001
Resigned 02 Dec 2009

Persons with significant control

1

Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2019
AAAnnual Accounts
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Legacy
10 November 2019
AGREEMENT2AGREEMENT2
Legacy
10 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
10 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Made Up Date
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Made Up Date
5 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Made Up Date
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Resolution
14 December 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2009
CONNOTConfirmation Statement Notification
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
3 June 2009
363aAnnual Return
Legacy
28 May 2009
353353
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
5 January 2009
287Change of Registered Office
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
287Change of Registered Office
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
20 November 2006
288cChange of Particulars
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 May 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 1999
AAAnnual Accounts
Accounts With Made Up Date
22 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 August 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 December 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
18 July 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 February 1994
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Accounts With Made Up Date
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Made Up Date
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
5 April 1989
225(1)225(1)
Accounts With Made Up Date
21 February 1989
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
1 August 1988
288288
Accounts With Made Up Date
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
29 April 1950
122122
Incorporation Company
16 January 1950
NEWINCIncorporation