Company NameNoon Foods Limited
DirectorOmar Younis Salih Sammaraiee
Company StatusActive
Company Number01595254
CategoryPrivate Limited Company
Incorporation Date3 November 1981(42 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Omar Younis Salih Sammaraiee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(22 years after company formation)
Appointment Duration20 years, 6 months
RoleBusinessman
Country of ResidenceJordan
Correspondence AddressRawi & Co 128 Ebury Street
London
SW1W 9QQ
Director NameMrs Sophia Bain Khedairi
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address252 Latymer Court
Hammersmith Road
London
W6 7LB
Secretary NameMiss Betool Khedairi
NationalityBritish
StatusResigned
Appointed02 February 1992(10 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 October 2010)
RoleCompany Director
Correspondence Address16 Abdul Minam Rifaistr
Jabal
Amman 3rd Circle
Foreign
Director NameOmer Adel Abdul Wahab
Date of BirthMay 1962 (Born 62 years ago)
NationalityIraqi
StatusResigned
Appointed01 November 1993(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address252 Latymer Court
Hammersmith Road
London
W6 7JY
Director NameSundus Sammaraiee
Date of BirthApril 1970 (Born 54 years ago)
NationalityIraqi
StatusResigned
Appointed01 April 1997(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 2003)
RoleCompany Director
Correspondence AddressPO Box 500
Wadi Es Seir
Amman
Foreign
Jordan

Location

Registered AddressRawi & Co
128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

29 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 March 2018Notification of Omar Younis Salih Sammaraiee as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Director's details changed for Dr Omar Salih on 3 February 2017 (2 pages)
12 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
12 March 2018Cessation of Noon International Limited as a person with significant control on 6 April 2016 (1 page)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(3 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(3 pages)
12 February 2016Registered office address changed from C/O C/O Rawi & Co Llp 128 Ebury Street London SW1W 9QQ to C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 12 February 2016 (1 page)
12 February 2016Registered office address changed from C/O C/O Rawi & Co Llp 128 Ebury Street London SW1W 9QQ to C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 12 February 2016 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
18 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
18 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(3 pages)
4 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(3 pages)
4 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(3 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 March 2011Registered office address changed from C/O Rawi & Co Llp Chartered Accountants 128 Ebury Street Victoria London SW1W 9QQ United Kingdom on 17 March 2011 (1 page)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 March 2011Registered office address changed from C/O Rawi & Co Llp Chartered Accountants 128 Ebury Street Victoria London SW1W 9QQ United Kingdom on 17 March 2011 (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 October 2010Termination of appointment of Betool Khedairi as a secretary (1 page)
25 October 2010Termination of appointment of Betool Khedairi as a secretary (1 page)
10 March 2010Secretary's details changed for Miss Betool Khedairi on 2 February 2010 (1 page)
10 March 2010Secretary's details changed for Miss Betool Khedairi on 2 February 2010 (1 page)
10 March 2010Secretary's details changed for Miss Betool Khedairi on 2 February 2010 (1 page)
10 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Dr Omar Salih on 2 February 2010 (2 pages)
10 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from Rawi & Co Chartered Accountants 128 Ebury Street London SW1W 9QQ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Rawi & Co Chartered Accountants 128 Ebury Street London SW1W 9QQ on 10 March 2010 (1 page)
10 March 2010Director's details changed for Dr Omar Salih on 2 February 2010 (2 pages)
10 March 2010Director's details changed for Dr Omar Salih on 2 February 2010 (2 pages)
10 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
17 June 2008Return made up to 02/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2008Return made up to 02/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 April 2006Return made up to 02/02/06; full list of members (6 pages)
27 April 2006Return made up to 02/02/06; full list of members (6 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 March 2005Return made up to 02/02/05; full list of members (6 pages)
4 March 2005Return made up to 02/02/05; full list of members (6 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 February 2004Return made up to 02/02/04; full list of members (6 pages)
11 February 2004Return made up to 02/02/04; full list of members (6 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
15 May 2003Return made up to 02/02/03; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 May 2003Return made up to 02/02/03; full list of members (6 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 March 2002Return made up to 02/02/02; full list of members (6 pages)
14 March 2002Return made up to 02/02/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (2 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (2 pages)
8 August 2001Return made up to 02/02/01; full list of members (6 pages)
8 August 2001Return made up to 02/02/01; full list of members (6 pages)
22 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 May 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 1999Return made up to 02/02/99; no change of members (4 pages)
9 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 May 1999Return made up to 02/02/99; no change of members (4 pages)
9 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 June 1998Return made up to 02/02/98; no change of members (4 pages)
15 June 1998Return made up to 02/02/98; no change of members (4 pages)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Return made up to 02/02/97; full list of members (6 pages)
11 June 1997Director resigned (1 page)
11 June 1997Return made up to 02/02/96; full list of members (6 pages)
11 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 June 1997Return made up to 02/02/96; full list of members (6 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 April 1995Return made up to 02/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995Registered office changed on 19/04/95 from: 1ST floor 182/184 edgeware road london W2 2DS (1 page)
19 April 1995Registered office changed on 19/04/95 from: 1ST floor 182/184 edgeware road london W2 2DS (1 page)
19 April 1995Return made up to 02/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1981Incorporation (13 pages)
3 November 1981Incorporation (13 pages)