Guildhall Yard
London
EC2V 5AE
Secretary Name | Gerald Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Skid Hill House Skid Hill Lane Warlingham Surrey CR6 9PP |
Director Name | Mr Farris Hamed Alnaqeeb |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British, |
Status | Current |
Appointed | 01 January 2014(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | Mr Charles Stewart |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(27 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | James Anthony Sanya Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Daigham Dandashi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9c Castlebar Hill, Ealing London W5 1TA |
Secretary Name | Mr Jahungir Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | 6 Ripon Gardens Redbridge, Ilford London Essex IG1 3SL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | nopi-restaurant.com |
---|---|
Email address | [email protected] |
Telephone | 020 74949584 |
Telephone region | London |
Registered Address | 4th Floor Blackwell House Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | London Subway Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,293,542 |
Cash | £112,111 |
Current Liabilities | £1,118,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
14 November 2022 | Delivered on: 21 November 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and, in each case, all buildings and fixtures on each such property. For more details please refer to the instrument. Outstanding |
---|---|
26 March 2018 | Delivered on: 3 April 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
25 March 2010 | Delivered on: 1 April 2010 Satisfied on: 2 July 2013 Persons entitled: Angel Property Investments LTD Classification: Rent deposit deed Secured details: £11,456.25 due or to become due from the company to the chargee. Particulars: £11,456.25. Fully Satisfied |
29 May 2008 | Delivered on: 6 June 2008 Satisfied on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
23 November 2007 | Delivered on: 1 December 2007 Satisfied on: 3 April 2010 Persons entitled: Angel Property Investments Limited Classification: Rent deposit deed Secured details: £22,912.50 due or to become due from the company to. Particulars: The rent deposit of £23,912.50. Fully Satisfied |
17 June 1997 | Delivered on: 19 June 1997 Satisfied on: 6 June 2008 Persons entitled: National Provident Institution Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 16TH june 1997. Particulars: £175,000 and any other sums deposited. Fully Satisfied |
27 November 2023 | Appointment of Mr Charles Stewart as a director on 21 September 2023 (2 pages) |
---|---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
21 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
13 March 2023 | Registered office address changed from 3rd Floor 21-22 Warwick Street London W1B 5NF to 4th Floor Blackwell House Guildhall Yard London EC2V 5AE on 13 March 2023 (1 page) |
12 January 2023 | Satisfaction of charge 032530640005 in full (1 page) |
21 November 2022 | Registration of charge 032530640006, created on 14 November 2022 (50 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
1 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
24 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
2 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
24 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
3 April 2018 | Registration of charge 032530640005, created on 26 March 2018 (20 pages) |
1 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
8 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
14 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 October 2014 | Director's details changed for Hamed Al Naqeeb on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Hamed Al Naqeeb on 16 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 January 2014 | Appointment of Mr Farris Hamed Alnaqeeb as a director (2 pages) |
14 January 2014 | Appointment of Mr Farris Hamed Alnaqeeb as a director (2 pages) |
24 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
2 July 2013 | Satisfaction of charge 4 in full (1 page) |
2 July 2013 | Satisfaction of charge 4 in full (1 page) |
18 June 2013 | Satisfaction of charge 3 in full (1 page) |
18 June 2013 | Satisfaction of charge 3 in full (1 page) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 July 2011 | Section 519 (1 page) |
18 July 2011 | Section 519 (1 page) |
10 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 August 2010 | Appointment of Gerald Lane as a secretary (3 pages) |
13 August 2010 | Appointment of Gerald Lane as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Jahungir Khan as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Jahungir Khan as a secretary (2 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: ground floor lloyds court 1 goodman's yard london E1 8AT (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: ground floor lloyds court 1 goodman's yard london E1 8AT (1 page) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Return made up to 20/09/07; no change of members (6 pages) |
25 October 2007 | Return made up to 20/09/07; no change of members (6 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 April 2007 | Reduction of iss capital and minute (oc) £ ic 1000000/ 1000 (4 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Reduction of iss capital and minute (oc) £ ic 1000000/ 1000 (4 pages) |
23 April 2007 | Certificate of reduction of issued capital (1 page) |
23 April 2007 | Resolutions
|
23 April 2007 | Certificate of reduction of issued capital (1 page) |
24 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
24 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 September 2005 | Return made up to 20/09/05; full list of members
|
13 September 2005 | Return made up to 20/09/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 25 north row london W1K 6DJ (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 25 north row london W1K 6DJ (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
10 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
10 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
8 February 2003 | Full accounts made up to 31 December 2000 (15 pages) |
8 February 2003 | Full accounts made up to 31 December 2000 (15 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
31 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
20 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 November 2000 | Return made up to 20/09/00; full list of members
|
15 November 2000 | Return made up to 20/09/00; full list of members
|
2 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Director's particulars changed (1 page) |
9 November 1999 | Return made up to 20/09/99; no change of members
|
9 November 1999 | Return made up to 20/09/99; no change of members
|
19 January 1999 | Full accounts made up to 30 September 1998 (16 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (16 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members
|
20 October 1998 | Return made up to 20/09/98; full list of members
|
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
18 March 1998 | Nc inc already adjusted 10/03/98 (1 page) |
18 March 1998 | Nc inc already adjusted 10/03/98 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Ad 10/03/98--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Ad 10/03/98--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
30 October 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 October 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
24 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
25 March 1997 | Ad 11/03/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
25 March 1997 | £ nc 50000/100000 11/03/97 (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Ad 11/03/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
25 March 1997 | £ nc 50000/100000 11/03/97 (1 page) |
2 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
2 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 January 1997 | Ad 27/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 January 1997 | £ nc 1000/50000 27/01/97 (1 page) |
30 January 1997 | Ad 27/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | £ nc 1000/50000 27/01/97 (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 120 east road london N1 6AA (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 120 east road london N1 6AA (1 page) |
9 October 1996 | Company name changed swiftsew LIMITED\certificate issued on 10/10/96 (2 pages) |
9 October 1996 | Company name changed swiftsew LIMITED\certificate issued on 10/10/96 (2 pages) |
20 September 1996 | Incorporation (15 pages) |
20 September 1996 | Incorporation (15 pages) |