Operation Noah LONDON


Operation Noah started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06458814. The Operation Noah company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Romero House, 55 Westminster Bridge Road, London. Postal code: SE1 7JB.

The company has 11 directors, namely Michael O., Lisa W. and Shilpita M. and others. Of them, Darrell H. has been with the company the longest, being appointed on 17 September 2014 and Michael O. and Lisa W. have been with the company for the least time - from 27 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Operation Noah Address / Contact

Office Address Romero House, 55 Westminster Bridge Road, London
Office Address2 Westminster Bridge Road
Town London
Post code SE1 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06458814
Date of Incorporation Fri, 21st Dec 2007
Industry Activities of religious organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Michael O.

Position: Director

Appointed: 27 March 2023

Lisa W.

Position: Director

Appointed: 27 March 2023

Shilpita M.

Position: Director

Appointed: 18 January 2021

Hannah M.

Position: Director

Appointed: 18 January 2021

Stephanie L.

Position: Director

Appointed: 18 January 2021

Rachel R.

Position: Director

Appointed: 09 November 2020

Kevin S.

Position: Director

Appointed: 15 July 2020

Cameron C.

Position: Director

Appointed: 15 July 2020

David M.

Position: Director

Appointed: 16 June 2018

Martin P.

Position: Director

Appointed: 01 July 2016

Darrell H.

Position: Director

Appointed: 17 September 2014

Paul R.

Position: Director

Appointed: 21 March 2022

Resigned: 27 March 2023

Richard D.

Position: Director

Appointed: 15 July 2020

Resigned: 13 May 2021

Claire I.

Position: Director

Appointed: 15 July 2020

Resigned: 20 November 2023

Holly-Anna P.

Position: Director

Appointed: 29 June 2019

Resigned: 10 October 2022

Nicholas J.

Position: Director

Appointed: 29 June 2019

Resigned: 15 July 2020

John B.

Position: Director

Appointed: 10 June 2017

Resigned: 18 January 2021

Marilyn H.

Position: Director

Appointed: 10 June 2017

Resigned: 31 December 2017

Alexander M.

Position: Director

Appointed: 13 June 2015

Resigned: 29 June 2019

Jean L.

Position: Director

Appointed: 07 June 2014

Resigned: 15 July 2020

Richard C.

Position: Director

Appointed: 07 June 2014

Resigned: 01 September 2014

Giles G.

Position: Director

Appointed: 07 June 2014

Resigned: 10 June 2017

Siobhan G.

Position: Director

Appointed: 24 September 2013

Resigned: 13 June 2015

Christopher H.

Position: Director

Appointed: 13 July 2013

Resigned: 29 December 2016

Tom G.

Position: Director

Appointed: 23 June 2012

Resigned: 16 July 2013

Nicola B.

Position: Director

Appointed: 23 June 2012

Resigned: 31 December 2023

Leonard B.

Position: Secretary

Appointed: 23 June 2012

Resigned: 10 June 2017

Sunniva T.

Position: Director

Appointed: 06 June 2011

Resigned: 13 June 2015

Stephen P.

Position: Director

Appointed: 06 June 2011

Resigned: 04 January 2013

Rebecca H.

Position: Director

Appointed: 06 June 2011

Resigned: 23 June 2012

Terence T.

Position: Secretary

Appointed: 20 July 2010

Resigned: 06 June 2011

David A.

Position: Director

Appointed: 21 June 2010

Resigned: 07 June 2014

Penny D.

Position: Director

Appointed: 22 May 2010

Resigned: 17 September 2014

Colette A.

Position: Director

Appointed: 22 May 2010

Resigned: 06 June 2011

Mark L.

Position: Director

Appointed: 17 June 2009

Resigned: 10 June 2017

Alison P.

Position: Director

Appointed: 16 May 2009

Resigned: 23 June 2012

Reginald N.

Position: Secretary

Appointed: 14 February 2009

Resigned: 20 July 2010

Michael N.

Position: Director

Appointed: 12 February 2009

Resigned: 06 June 2011

Heather W.

Position: Director

Appointed: 10 May 2008

Resigned: 16 May 2009

Isabel C.

Position: Director

Appointed: 10 May 2008

Resigned: 13 June 2015

Malcolm C.

Position: Director

Appointed: 10 May 2008

Resigned: 11 February 2009

Mary G.

Position: Director

Appointed: 10 May 2008

Resigned: 16 May 2009

Terence T.

Position: Director

Appointed: 10 May 2008

Resigned: 10 June 2011

Ruth J.

Position: Director

Appointed: 10 May 2008

Resigned: 29 June 2019

Madge P.

Position: Director

Appointed: 21 December 2007

Resigned: 15 July 2020

Kari S.

Position: Secretary

Appointed: 21 December 2007

Resigned: 14 February 2009

Christopher B.

Position: Director

Appointed: 21 December 2007

Resigned: 03 December 2013

Paul B.

Position: Director

Appointed: 21 December 2007

Resigned: 23 June 2012

David P.

Position: Director

Appointed: 21 December 2007

Resigned: 22 May 2010

Stephen H.

Position: Director

Appointed: 21 December 2007

Resigned: 16 July 2013

Ruth C.

Position: Director

Appointed: 21 December 2007

Resigned: 06 June 2011

Reginald N.

Position: Director

Appointed: 21 December 2007

Resigned: 05 December 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets59 63596 97583 77460 761147 34868 682
Net Assets Liabilities59 60550 10282 40956 324145 17868 485
Other
Average Number Employees During Period 11224
Creditors3046 8731 3654 4372 170 
Net Current Assets Liabilities59 60550 10282 40956 324145 17873 468
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 2934 786
Provisions For Liabilities Balance Sheet Subtotal    2 1704 983
Total Assets Less Current Liabilities59 60550 10282 40956 324147 34873 468

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Director's appointment was terminated on Sunday 31st December 2023
filed on: 31st, December 2023
Free Download (1 page)

Company search