Background WavePink WaveYellow Wave

THE NOBLE HOUSE GROUP LIMITED (03426723)

THE NOBLE HOUSE GROUP LIMITED (03426723) is a dissolved UK company. incorporated on 29 August 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE NOBLE HOUSE GROUP LIMITED has been registered for 28 years. Current directors include MONTANARO, Frank Carlos.

Company Number
03426723
Status
dissolved
Type
ltd
Incorporated
29 August 1997
Age
28 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
T

THE NOBLE HOUSE GROUP LIMITED

THE NOBLE HOUSE GROUP LIMITED is an dissolved company incorporated on 29 August 1997 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. THE NOBLE HOUSE GROUP LIMITED was registered 28 years ago.(SIC: 68100)

Status

dissolved

Active since 28 years ago

Company No

03426723

LTD Company

Age

28 Years

Incorporated 29 August 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

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

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

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

Next Due

Due by N/A
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 16 September 2015To: 2 November 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 29 August 1997To: 16 September 2015
Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Jun 15
Loan Secured
Nov 15
Loan Secured
Oct 16
Loan Cleared
Aug 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Capital Update
Jun 21
Director Left
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 29 Aug 1997

HARRIS, Susan

Resigned
135 Highbury Quadrant, LondonN5 2TG
Secretary
Appointed 31 Jan 2007
Resigned 30 Nov 2007

PATEL, Chirag Rajendraprasad

Resigned
25-26 Enford Street, LondonW1H 1DG
Secretary
Appointed 30 Nov 2007
Resigned 11 Dec 2025

SMITH, Philip John

Resigned
67 Elmstead Avenue, ChislehurstBR7 6EE
Secretary
Appointed 20 Jul 2006
Resigned 31 Jan 2007

STOREY, Elizabeth

Resigned
87 Ullswater Road, LondonN14 7BN
Secretary
Appointed 29 Aug 1997
Resigned 20 Jul 2006

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 29 Aug 1997
Resigned 29 Aug 1997

KILIKITA, Martina

Resigned
Totteridge Green, LondonN20 8PH
Born September 1960
Director
Appointed 06 Apr 2011
Resigned 01 Jul 2014

KILIKITA, Russell George

Resigned
Ocean House, New BarnetEN5 5FP
Born July 1960
Director
Appointed 29 Aug 1997
Resigned 01 Jul 2014

MONTANARO, Jai

Resigned
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 06 Apr 2011
Resigned 11 Dec 2025

STOREY, Elizabeth

Resigned
87 Ullswater Road, LondonN14 7BN
Born July 1951
Director
Appointed 29 Aug 1997
Resigned 20 Jul 2006

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 29 Aug 1997
Resigned 29 Aug 1997

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

132

Gazette Dissolved Voluntary
10 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 December 2025
DS01DS01
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
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
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Legacy
15 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2021
SH19Statement of Capital
Legacy
15 June 2021
CAP-SSCAP-SS
Resolution
15 June 2021
RESOLUTIONSResolutions
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
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
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 Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Resolution
16 July 2014
RESOLUTIONSResolutions
Resolution
16 July 2014
RESOLUTIONSResolutions
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 Accounts Type Group
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
19 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Legacy
25 April 2012
MG02MG02
Legacy
18 April 2012
MG01MG01
Gazette Filings Brought Up To Date
28 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
27 March 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 February 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Legacy
18 May 2011
MG02MG02
Legacy
28 April 2011
MG01MG01
Legacy
16 April 2011
MG01MG01
Gazette Filings Brought Up To Date
2 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Statement Of Affairs
31 March 2009
SASA
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Group
18 April 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
169169
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2005
AAAnnual Accounts
Legacy
23 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Legacy
4 February 2003
363aAnnual Return
Legacy
15 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
25 September 2001
363aAnnual Return
Accounts With Accounts Type Group
5 July 2001
AAAnnual Accounts
Legacy
11 September 2000
363aAnnual Return
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Legacy
7 March 2000
288cChange of Particulars
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
23 September 1999
363aAnnual Return
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
19 April 1999
287Change of Registered Office
Legacy
14 October 1998
363aAnnual Return
Legacy
14 October 1998
288cChange of Particulars
Legacy
7 July 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
287Change of Registered Office
Legacy
7 November 1997
88(2)R88(2)R
Legacy
7 November 1997
88(2)R88(2)R
Legacy
7 November 1997
88(2)R88(2)R
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Incorporation Company
29 August 1997
NEWINCIncorporation