NOBLE RESTAURANT GROUP LIMITED

Register to unlock more data on OkredoRegister

NOBLE RESTAURANT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04712181

Incorporation date

26/03/2003

Size

Full

Contacts

Registered address

Registered address

23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon12/03/2026
Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to 23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ on 2026-03-12
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon02/12/2025
Termination of appointment of Phillip Nigel Blain as a secretary on 2025-11-30
dot icon02/12/2025
Appointment of Mr Archie Christopher Julian Seymour as a secretary on 2025-11-30
dot icon25/09/2025
Full accounts made up to 2025-04-27
dot icon05/07/2025
Change of details for Steakhouse Holdings Limited as a person with significant control on 2025-07-04
dot icon06/06/2025
Satisfaction of charge 1 in full
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon03/02/2025
Full accounts made up to 2024-04-30
dot icon20/01/2025
Register inspection address has been changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL
dot icon16/01/2025
Register(s) moved to registered office address Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL
dot icon31/08/2024
Satisfaction of charge 047121810002 in full
dot icon24/06/2024
Termination of appointment of James Peter Steiner as a director on 2024-06-14
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon10/01/2024
Certificate of change of name
dot icon09/01/2024
Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09
dot icon09/01/2024
Termination of appointment of William Edward Philip Noble as a director on 2024-01-09
dot icon02/11/2023
Full accounts made up to 2022-10-31
dot icon30/10/2023
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon04/11/2022
Full accounts made up to 2021-10-31
dot icon11/07/2022
Full accounts made up to 2020-10-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon20/09/2021
Change of details for Steakhouse Holdings Limited as a person with significant control on 2021-09-17
dot icon15/07/2021
Full accounts made up to 2019-10-31
dot icon08/07/2021
Appointment of Mr James Peter Steiner as a director on 2021-06-23
dot icon08/07/2021
Director's details changed for Mr William Edward Philip Noble on 2021-06-23
dot icon02/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon02/10/2020
Termination of appointment of David James Horrocks as a director on 2020-09-30
dot icon06/08/2020
Registered office address changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 2020-08-06
dot icon01/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon20/12/2019
Director's details changed for Mr William Edward Philip Noble on 2019-08-08
dot icon23/09/2019
Full accounts made up to 2018-10-31
dot icon17/07/2019
Registration of charge 047121810002, created on 2019-06-28
dot icon10/07/2019
Resolutions
dot icon10/07/2019
Statement of company's objects
dot icon28/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon17/01/2019
Termination of appointment of Ian Imrie as a director on 2018-12-31
dot icon17/01/2019
Appointment of Mr William Edward Philip Noble as a director on 2018-12-31
dot icon14/05/2018
Full accounts made up to 2017-10-31
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon09/08/2017
Full accounts made up to 2016-10-31
dot icon05/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon08/08/2016
Full accounts made up to 2015-10-31
dot icon21/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-10-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon29/10/2014
Full accounts made up to 2013-10-31
dot icon02/07/2014
Termination of appointment of David Biesterfield as a director
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-10-31
dot icon11/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon18/12/2012
Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 2012-12-18
dot icon17/12/2012
Director's details changed for Mr Ian Imrie on 2012-12-17
dot icon17/12/2012
Director's details changed for Mr David James Horrocks on 2012-12-17
dot icon17/12/2012
Secretary's details changed for Mr Phillip Nigel Blain on 2012-12-17
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon03/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2010-10-31
dot icon30/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-10-31
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Mr David Harmon Biesterfield on 2009-12-14
dot icon09/12/2009
Secretary's details changed for Phillip Nigel Blain on 2009-11-30
dot icon16/11/2009
Director's details changed for David James Horrocks on 2009-10-14
dot icon29/10/2009
Director's details changed for Ian Imrie on 2009-10-14
dot icon29/08/2009
Full accounts made up to 2008-10-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN
dot icon08/04/2009
Return made up to 26/03/09; full list of members
dot icon05/04/2009
Director appointed david james horrocks
dot icon29/08/2008
Full accounts made up to 2007-10-31
dot icon01/04/2008
Return made up to 26/03/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon11/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Director resigned
dot icon13/09/2007
Full accounts made up to 2006-10-31
dot icon03/04/2007
Return made up to 26/03/07; full list of members
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned;director resigned
dot icon11/10/2006
New director appointed
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon18/07/2006
Nc inc already adjusted 19/06/06
dot icon23/06/2006
Resolutions
dot icon15/06/2006
Certificate of change of name
dot icon18/04/2006
Return made up to 26/03/06; full list of members
dot icon09/12/2005
Full accounts made up to 2004-10-31
dot icon08/04/2005
Return made up to 26/03/05; full list of members
dot icon03/12/2004
Full accounts made up to 2003-10-31
dot icon17/09/2004
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon16/04/2004
Return made up to 26/03/04; full list of members
dot icon06/04/2003
Registered office changed on 06/04/03 from: 1A dukesway court team valley gateshead NE11 0PJ
dot icon03/04/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon27/03/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steiner, James Peter
Director
23/06/2021 - 14/06/2024
83
Whitelaw, Robert James
Director
27/03/2003 - 05/01/2007
44
Noble, William Edward Philip
Director
31/12/2018 - 09/01/2024
81
Blain, Phillip Nigel
Secretary
05/01/2007 - 30/11/2025
56
Seymour, Archie Christopher Julian
Director
09/01/2024 - Present
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOBLE RESTAURANT GROUP LIMITED

NOBLE RESTAURANT GROUP LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at 23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOBLE RESTAURANT GROUP LIMITED?

toggle

NOBLE RESTAURANT GROUP LIMITED is currently Active. It was registered on 26/03/2003 .

Where is NOBLE RESTAURANT GROUP LIMITED located?

toggle

NOBLE RESTAURANT GROUP LIMITED is registered at 23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQ.

What does NOBLE RESTAURANT GROUP LIMITED do?

toggle

NOBLE RESTAURANT GROUP LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for NOBLE RESTAURANT GROUP LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to 23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ on 2026-03-12.