NOBLE COLLECTION LIMITED

Register to unlock more data on OkredoRegister

NOBLE COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079210

Incorporation date

12/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

962 Eastern Avenue, Newbury Park, Ilford, Essex IG2 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1995)
dot icon22/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Register inspection address has been changed from 962 Eastern Avenue Ilford Essex IG2 7JD England to 41 Rosemary Drive Ilford Essex IG4 5JD
dot icon30/07/2025
Director's details changed for Mr Yakub Essa Adam on 2025-07-06
dot icon30/07/2025
Registered office address changed from 51 Redchurch Street London E2 7DJ to 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 2025-07-30
dot icon30/07/2025
Director's details changed for Mohamed Patel on 2025-07-06
dot icon30/07/2025
Secretary's details changed for Gulamhusain Achha on 2025-07-06
dot icon30/07/2025
Director's details changed for Gulamhusain Achha on 2025-07-06
dot icon30/07/2025
Change of details for Mr Yakub Essa Adam as a person with significant control on 2025-07-06
dot icon30/07/2025
Change of details for Mohamed Patel as a person with significant control on 2025-07-06
dot icon30/07/2025
Change of details for Mr Ghulamhussain Achha as a person with significant control on 2025-07-06
dot icon30/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon13/05/2025
Satisfaction of charge 030792100003 in full
dot icon13/05/2025
Satisfaction of charge 2 in full
dot icon13/05/2025
Satisfaction of charge 1 in full
dot icon03/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon24/06/2021
Change of details for Mr Ghulamhussain Achha as a person with significant control on 2021-06-24
dot icon24/06/2021
Director's details changed for Mr Yakub Essa Adam on 2021-06-24
dot icon24/06/2021
Change of details for Mr Yakub Essa Adam as a person with significant control on 2021-06-24
dot icon07/03/2021
Appointment of Mr Yakub Essa Adam as a director on 2021-03-07
dot icon07/03/2021
Appointment of Gulamhusain Achha as a director on 2021-03-07
dot icon23/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/07/2020
Notification of Mohamed Patel as a person with significant control on 2016-06-30
dot icon06/07/2020
Change of details for Mr Yakub Essa Adam as a person with significant control on 2020-07-06
dot icon06/07/2020
Change of details for Mr Ghulamhussain Achha as a person with significant control on 2020-07-06
dot icon06/07/2020
Secretary's details changed for Gulamhusain Achha on 2020-07-06
dot icon06/07/2020
Director's details changed for Mohamed Patel on 2020-07-06
dot icon23/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon03/08/2018
Confirmation statement made on 2018-07-07 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/01/2016
Registration of charge 030792100003, created on 2016-01-15
dot icon06/01/2016
Secretary's details changed for Gulamhussain Achha on 2009-10-12
dot icon29/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon17/07/2015
Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD
dot icon16/07/2015
Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD
dot icon05/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mohamed Patel on 2009-10-01
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/08/2009
Return made up to 07/07/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/09/2008
Return made up to 07/07/08; full list of members
dot icon11/04/2008
Ad 01/04/08\gbp si 200@1=200\gbp ic 100/300\
dot icon21/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 07/07/07; no change of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon31/07/2006
Return made up to 07/07/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 07/07/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 07/07/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/07/2003
Return made up to 07/07/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 12/07/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/07/2001
Return made up to 12/07/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-06-30
dot icon19/07/2000
Return made up to 12/07/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-06-30
dot icon03/09/1999
Return made up to 12/07/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-06-30
dot icon20/07/1998
Return made up to 12/07/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-06-30
dot icon17/03/1998
Particulars of mortgage/charge
dot icon12/09/1997
Return made up to 12/07/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon22/08/1996
Return made up to 12/07/96; full list of members
dot icon09/04/1996
Registered office changed on 09/04/96 from: 222 brick lane london E1 6SA
dot icon07/09/1995
Ad 20/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon25/08/1995
Registered office changed on 25/08/95 from: 71 bath court bath street london. EC1V 9NT
dot icon25/08/1995
Accounting reference date notified as 30/06
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New secretary appointed
dot icon21/08/1995
Director resigned
dot icon21/08/1995
Secretary resigned
dot icon12/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+16.66 % *

* during past year

Cash in Bank

£46,586.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
621.26K
-
0.00
53.81K
-
2022
3
646.25K
-
0.00
39.93K
-
2023
3
657.56K
-
0.00
46.59K
-
2023
3
657.56K
-
0.00
46.59K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

657.56K £Ascended1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.59K £Ascended16.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worldform Limited
Nominee Director
12/07/1995 - 12/07/1995
421
Statutory Managements Limited
Nominee Secretary
12/07/1995 - 12/07/1995
423
Adam, Yakub Essa
Director
07/03/2021 - Present
-
Achha, Gulamhusain
Secretary
12/07/1995 - Present
-
Achha, Gulamhusain
Director
07/03/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About NOBLE COLLECTION LIMITED

NOBLE COLLECTION LIMITED is an(a) Active company incorporated on 12/07/1995 with the registered office located at 962 Eastern Avenue, Newbury Park, Ilford, Essex IG2 7JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of NOBLE COLLECTION LIMITED?

toggle

NOBLE COLLECTION LIMITED is currently Active. It was registered on 12/07/1995 .

Where is NOBLE COLLECTION LIMITED located?

toggle

NOBLE COLLECTION LIMITED is registered at 962 Eastern Avenue, Newbury Park, Ilford, Essex IG2 7JD.

What does NOBLE COLLECTION LIMITED do?

toggle

NOBLE COLLECTION LIMITED operates in the Manufacture of leather clothes (14.11 - SIC 2007) sector.

How many employees does NOBLE COLLECTION LIMITED have?

toggle

NOBLE COLLECTION LIMITED had 3 employees in 2023.

What is the latest filing for NOBLE COLLECTION LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-06-30.