Company NameNoblefare Limited
DirectorBruno Gallo
Company StatusActive
Company Number02159395
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruno Gallo
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed22 August 2007(19 years, 12 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Secretary NameAnna Maria Gallo Grasso
StatusCurrent
Appointed17 February 2011(23 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address156 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameGiovanni Gallo
Date of BirthDecember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed05 October 1991(4 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 22 August 2007)
RoleFarmer
Correspondence AddressVia Chiaretta No 4
Bossolasco
Cuneo
Foreign
Secretary NameBruna Gallo
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 22 August 2007)
RoleCompany Director
Correspondence AddressVia Chiaretta No 4
Bossolasco
Cuneo
Foreign
Secretary NameRobert Kershaw
NationalityBritish
StatusResigned
Appointed22 August 2007(19 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 2011)
RoleCompany Director
Correspondence Address154 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ

Location

Registered AddressBruno Gallo
156 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

2 at £1Bruno Gallo
100.00%
Ordinary

Financials

Year2014
Net Worth£110,258
Current Liabilities£19,594

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

18 January 1995Delivered on: 19 January 1995
Persons entitled: Lakepride Limited

Classification: Debenture
Secured details: £20,000 and all other moneys due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 October 1987Delivered on: 4 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H prooperty k/a 13/15 parliament street harrogate north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 April 1992Delivered on: 29 April 1992
Satisfied on: 19 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
8 July 2016Micro company accounts made up to 30 June 2016 (2 pages)
8 July 2016Micro company accounts made up to 30 June 2016 (2 pages)
19 April 2016Registered office address changed from C/O Pugh21 21 Woodside Harrogate North Yorkshire HG1 5NG to C/O Bruno Gallo 156 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from C/O Pugh21 21 Woodside Harrogate North Yorkshire HG1 5NG to C/O Bruno Gallo 156 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ on 19 April 2016 (1 page)
26 February 2016Micro company accounts made up to 30 June 2015 (3 pages)
26 February 2016Micro company accounts made up to 30 June 2015 (3 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
17 February 2011Termination of appointment of Robert Kershaw as a secretary (1 page)
17 February 2011Appointment of Anna Maria Gallo Grasso as a secretary (1 page)
17 February 2011Termination of appointment of Robert Kershaw as a secretary (1 page)
17 February 2011Appointment of Anna Maria Gallo Grasso as a secretary (1 page)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from 21 Woodside Harrogate North Yorkshire HG1 5NG on 5 October 2010 (1 page)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from 21 Woodside Harrogate North Yorkshire HG1 5NG on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 21 Woodside Harrogate North Yorkshire HG1 5NG on 5 October 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 November 2009Director's details changed for Bruno Gallo on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Bruno Gallo on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 October 2008Return made up to 05/10/08; full list of members (3 pages)
13 October 2008Return made up to 05/10/08; full list of members (3 pages)
26 November 2007Location of debenture register (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Registered office changed on 26/11/07 from: rp lscp, 12 princes square harrogate north yorkshire HG1 1LY (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Return made up to 05/10/07; full list of members (3 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Return made up to 05/10/07; full list of members (3 pages)
26 November 2007Registered office changed on 26/11/07 from: rp lscp, 12 princes square harrogate north yorkshire HG1 1LY (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (1 page)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 July 2007Return made up to 05/10/06; full list of members (2 pages)
6 July 2007Return made up to 05/10/06; full list of members (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 5 ribblesdale place preston PR1 8BZ (1 page)
5 July 2007Registered office changed on 05/07/07 from: 5 ribblesdale place preston PR1 8BZ (1 page)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 November 2005Return made up to 05/10/05; full list of members (6 pages)
11 November 2005Return made up to 05/10/05; full list of members (6 pages)
22 August 2005Return made up to 05/10/04; full list of members (6 pages)
22 August 2005Return made up to 05/10/04; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
7 January 2004Return made up to 05/10/03; full list of members (6 pages)
7 January 2004Return made up to 05/10/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 November 2002Return made up to 05/10/02; full list of members (6 pages)
11 November 2002Return made up to 05/10/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 November 2001Return made up to 05/10/01; full list of members (6 pages)
2 November 2001Return made up to 05/10/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
5 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
10 November 2000Return made up to 05/10/00; full list of members (6 pages)
10 November 2000Return made up to 05/10/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 October 1999Return made up to 05/10/99; full list of members (6 pages)
18 October 1999Return made up to 05/10/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 December 1997 (3 pages)
11 February 1999Accounts for a small company made up to 31 December 1997 (3 pages)
16 November 1998Return made up to 05/10/98; full list of members (6 pages)
16 November 1998Return made up to 05/10/98; full list of members (6 pages)
12 November 1997Return made up to 05/10/97; full list of members (6 pages)
12 November 1997Return made up to 05/10/97; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 November 1996Return made up to 05/10/96; full list of members (6 pages)
21 November 1996Return made up to 05/10/96; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 November 1995Return made up to 05/10/95; full list of members (6 pages)
14 November 1995Return made up to 05/10/95; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)