Background WavePink WaveYellow Wave

NOBLE GIFT PACKAGING LIMITED (02726646)

NOBLE GIFT PACKAGING LIMITED (02726646) is an active UK company. incorporated on 26 June 1992. with registered office in Enfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOBLE GIFT PACKAGING LIMITED has been registered for 33 years. Current directors include HERZOG, Samuel, STOBIECKI, David.

Company Number
02726646
Status
active
Type
ltd
Incorporated
26 June 1992
Age
33 years
Address
73 Lockfield Avenue, Enfield, EN3 7PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HERZOG, Samuel, STOBIECKI, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE GIFT PACKAGING LIMITED

NOBLE GIFT PACKAGING LIMITED is an active company incorporated on 26 June 1992 with the registered office located in Enfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOBLE GIFT PACKAGING LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02726646

LTD Company

Age

33 Years

Incorporated 26 June 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

73 Lockfield Avenue Enfield, EN3 7PY,

Previous Addresses

73 Lockfield Avenue Enfield Middlesex EN3 7QL
From: 26 June 1992To: 23 November 2022
Timeline

11 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
New Owner
Nov 18
Loan Cleared
Aug 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STOBIECKI, Miriam

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 23 May 2018

HERZOG, Samuel

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1978
Director
Appointed 13 Mar 2020

STOBIECKI, David

Active
19-20 Bourne Court, Woodford GreenIG8 8HD
Born July 1964
Director
Appointed 20 Sept 2005

PORGESZ, Alexander

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 29 May 1999
Resigned 23 May 2018

STOBIECKI, Miriam

Resigned
29 Egerton Road, LondonN16 6UE
Secretary
Appointed 27 Jun 1992
Resigned 29 May 1999

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 26 Jun 1992
Resigned 27 Jun 1992

STOBIECKI, Israel David Meir

Resigned
29 Egerton Road, LondonN16 6UE
Born July 1964
Director
Appointed 27 Jun 1992
Resigned 29 May 1999

STURM, Gerald

Resigned
6275 Hillsdale, MontrealFOREIGN
Born December 1955
Director
Appointed 28 May 1999
Resigned 30 Aug 2002

WEINER, Peter

Resigned
Southend Road, Woodford GreenIG8 8HD
Born December 1947
Director
Appointed 30 Aug 2002
Resigned 13 Mar 2020

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 26 Jun 1992
Resigned 27 Jun 1992

Persons with significant control

3

1 Active
2 Ceased
EnfieldEN3 7PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019

Mr David Stobiecki

Ceased
Southend Road, Woodford GreenIG8 8HD
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 27 Jun 2019

Mr Samuel Herzog

Ceased
Bourne Court, Woodford GreenIG8 8HD
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
21 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company
3 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Gazette Filings Brought Up To Date
1 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
1 July 2008
353353
Legacy
1 July 2008
190190
Legacy
1 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Small
17 January 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 September 2003
AAAnnual Accounts
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 2003
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 August 2002
AAAnnual Accounts
Legacy
27 July 2002
403aParticulars of Charge Subject to s859A
Legacy
18 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 2000
AAAnnual Accounts
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 June 1999
AAAnnual Accounts
Accounts With Made Up Date
25 June 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
287Change of Registered Office
Legacy
12 February 1998
225Change of Accounting Reference Date
Legacy
17 December 1997
287Change of Registered Office
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
18 December 1996
88(2)R88(2)R
Accounts With Made Up Date
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
88(2)Return of Allotment of Shares
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
27 July 1995
287Change of Registered Office
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
11 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
225(1)225(1)
Legacy
29 March 1993
287Change of Registered Office
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
287Change of Registered Office
Incorporation Company
26 June 1992
NEWINCIncorporation