Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOTEVILLE LIMITED
Company Information for

NOTEVILLE LIMITED

87 THEBERTON STREET, LONDON, N1 0QY,
Company Registration Number
01602300
Private Limited Company
Active

Company Overview

About Noteville Ltd
NOTEVILLE LIMITED was founded on 1981-12-07 and has its registered office in . The organisation's status is listed as "Active". Noteville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NOTEVILLE LIMITED
 
Legal Registered Office
87 THEBERTON STREET
LONDON
N1 0QY
Other companies in N1
 
Filing Information
Company Number 01602300
Company ID Number 01602300
Date formed 1981-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTEVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NOTEVILLE LIMITED
The following companies were found which have the same name as NOTEVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOTEVILLE STUDIES INCORPORATED Michigan UNKNOWN

Company Officers of NOTEVILLE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BHINDA
Director 2011-11-20
ROSEMARY CHAN
Director 2013-06-13
ANGUS JOSEPH MCFADYEN
Director 2014-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HANSON COWLING
Director 2011-05-21 2014-11-09
MARGARET COWLING
Director 2011-05-21 2014-11-09
MARY JANE GREY VITTY
Director 2009-12-24 2013-04-04
MARY JANE GREY VITTY
Company Secretary 2011-05-17 2013-03-28
IAIN MARK VITTY
Director 2009-12-24 2013-03-28
FERGUS OLIVER WHEELER
Director 2009-12-24 2011-11-20
OLGA WATSON
Company Secretary 2008-03-14 2011-05-17
ANDREW WATSON
Director 2008-03-14 2011-05-17
OLGA WATSON
Director 2008-03-14 2011-05-17
IAIN MARK VITTY
Director 2003-02-05 2009-12-23
MARY JANE GREY VITTY
Director 2003-02-05 2009-12-23
FERGUS OLIVER WHEELER
Director 2007-02-13 2009-12-23
MARY JANE GREY VITTY
Company Secretary 2003-04-04 2008-03-14
ALEXANDRA TICKLE
Director 2002-06-07 2007-10-19
KATIE RAWSTHORNE
Director 1998-01-30 2007-01-07
KATIE RAWSTHORNE
Company Secretary 2002-06-13 2003-04-04
AMANDA CLAIRE BOLLINGHAUS
Director 1997-12-02 2003-01-07
IRENE JACQUELINE MULLEY
Company Secretary 1997-09-10 2002-05-29
GRAHAM MULLEY
Director 1991-12-24 2002-05-29
KATHERINE MACPHEE
Director 1993-09-26 1997-12-08
STUART CHRISTOPHER CULLEN
Company Secretary 1995-04-30 1997-09-10
STUART CHRISTOPHER CULLEN
Director 1993-09-27 1997-09-10
IRENE JACQUELINE MULLEY
Company Secretary 1993-06-12 1995-04-30
KATHERINE ANNE WIDDOWSON
Director 1991-12-24 1993-09-20
GREGORY WILLIAM CHARLES PEARCE
Director 1991-12-24 1993-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-01Previous accounting period extended from 24/12/22 TO 31/12/22
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-06-09PSC04Change of details for Mr Andrew Bhinda as a person with significant control on 2020-01-01
2020-06-09DISS40Compulsory strike-off action has been discontinued
2020-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIZ YILDIZ
2020-06-08PSC07CESSATION OF ROSEMARY CHAN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08PSC04Change of details for Ms Rosemary Chan as a person with significant control on 2020-01-01
2020-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2020-06-08AP01DIRECTOR APPOINTED MISS DENIZ YILDIZ
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOSEPH MCFADYEN
2019-11-08PSC07CESSATION OF ANGUS JOSEPH MCFADYEN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-19AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-29AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-26AP01DIRECTOR APPOINTED MR ANGUS JOSEPH MCFADYEN
2014-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COWLING
2014-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COWLING
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/13
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-18AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/12
2013-06-13AP01DIRECTOR APPOINTED MS ROSEMARY CHAN
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY VITTY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN VITTY
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY VITTY
2012-12-30AR0105/12/12 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/11
2011-12-19AR0105/12/11 ANNUAL RETURN FULL LIST
2011-12-19AP01DIRECTOR APPOINTED MR ANDREW BHINDA
2011-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS WHEELER
2011-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10
2011-05-31AP01DIRECTOR APPOINTED MR. FERGUS OLIVER WHEELER
2011-05-21AP01DIRECTOR APPOINTED MRS MARGARET COWLING
2011-05-21AP01DIRECTOR APPOINTED MR BRIAN HANSON COWLING
2011-05-17AP03SECRETARY APPOINTED MRS MARY JANE GREY VITTY
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY OLGA WATSON
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR OLGA WATSON
2011-05-17AP01DIRECTOR APPOINTED MRS MARY JANE GREY VITTY
2011-05-17AP01DIRECTOR APPOINTED MR IAIN MARK VITTY
2011-05-17AR0105/12/10 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/09
2009-12-24AR0105/12/09 FULL LIST
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS WHEELER
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA WATSON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 23/12/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY VITTY
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN VITTY
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/08
2008-12-28363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDY WATSON / 23/12/2008
2008-12-25288bAPPOINTMENT TERMINATED SECRETARY MARY VITTY
2008-12-25288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA TICKLE
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/07
2008-03-18288bAPPOINTMENT TERMINATE, SECRETARY FERGUS WHEELER LOGGED FORM
2008-03-18288aDIRECTOR APPOINTED ANDY WATSON
2008-03-18288aDIRECTOR AND SECRETARY APPOINTED OLGA WATSON
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/06
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-12-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05
2005-12-09363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/04
2005-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/03
2003-12-08363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/02
2003-05-13363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2003-05-13288bDIRECTOR RESIGNED
2003-05-12288aNEW SECRETARY APPOINTED
2003-05-02288bSECRETARY RESIGNED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30288aNEW DIRECTOR APPOINTED
2002-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/01
2002-07-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NOTEVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOTEVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOTEVILLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOTEVILLE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-25 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOTEVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTEVILLE LIMITED
Trademarks
We have not found any records of NOTEVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTEVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NOTEVILLE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NOTEVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOTEVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOTEVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1