Company NameNUR Limited
DirectorsAmirali Hassanali Moledina Janmohamed and Alim Amirali Janmohamed
Company StatusActive
Company Number03336788
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameMr Alim Amirali Janmohamed
NationalityBritish
StatusCurrent
Appointed31 August 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2009(12 years after company formation)
Appointment Duration15 years
RoleBsl Economics And Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameSalim Hassanali Moledina Janmohamed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(3 weeks, 5 days after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ
Secretary NameMr Amirali Hassanali Moledina Janmohamed
NationalityBritish
StatusResigned
Appointed10 April 1997(3 weeks, 5 days after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£320,258
Net Worth£1,388,542
Cash£29,124
Current Liabilities£270,017

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

11 December 2018Delivered on: 14 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities hereby:. 4.1.1 charges by way of first fixed charge to the lender the deposit and all interest accrued and to accrue in respect thereof, together with the benefit of debt(s) arising therefrom; and. 4.1.2 assigns to the lender absolutely (subject only to clause 3.4 above) all its right, title, interest and benefit in and to the security account and the deposit, including the benefit of the debt represented thereby and all rights of the chargor in relation to the same,.
Outstanding
11 December 2018Delivered on: 14 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 85 gloucester road, london SW7 4SS as the same is registered at hm land registry with title no NGL462829 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
11 December 2018Delivered on: 14 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 85 gloucester road, london SW7 4SS as the same is registered at hm land registry with title no NGL462829 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
28 March 2013Delivered on: 6 April 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
28 March 2013Delivered on: 6 April 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85 gloucester road, london t/no NGL462829 together with all buildings fixtures and fixed plant and machinery see image for full details.
Outstanding
1 April 2008Delivered on: 5 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 April 2008Delivered on: 5 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land being 85 gloucester road south kensington london NGL462829 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, fixed charge over any shares and benefit of all guarantees indemnities rent deposits agreements contracts undertakings and goodwill of business.
Outstanding
1 October 2001Delivered on: 11 October 2001
Satisfied on: 23 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a 85 gloucester road london SW7 t/n NGL462829. 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.
Fully Satisfied
16 April 1997Delivered on: 18 April 1997
Satisfied on: 5 April 2002
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inclusive of property at 85 gloucester road london SW7 t/no;-NGL462829 and all fixtures fittings (inc.trade fixtures) fixed plant and machinery. 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.
Fully Satisfied

Filing History

27 July 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 April 2020Satisfaction of charge 033367880009 in full (1 page)
3 March 2020Accounts for a small company made up to 31 May 2019 (15 pages)
13 May 2019Confirmation statement made on 14 March 2019 with no updates (2 pages)
1 March 2019Accounts for a small company made up to 31 May 2018 (15 pages)
14 December 2018Registration of charge 033367880009, created on 11 December 2018 (14 pages)
14 December 2018Registration of charge 033367880007, created on 11 December 2018 (14 pages)
14 December 2018Registration of charge 033367880008, created on 11 December 2018 (19 pages)
14 May 2018Confirmation statement made on 14 March 2018 with no updates (2 pages)
28 March 2018Satisfaction of charge 5 in full (1 page)
28 March 2018Satisfaction of charge 6 in full (2 pages)
1 March 2018Accounts for a small company made up to 31 May 2017 (14 pages)
5 September 2017Satisfaction of charge 3 in full (2 pages)
5 September 2017Satisfaction of charge 3 in full (2 pages)
5 September 2017Satisfaction of charge 4 in full (1 page)
5 September 2017Satisfaction of charge 4 in full (1 page)
26 May 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
26 May 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
6 March 2017Full accounts made up to 31 May 2016 (13 pages)
6 March 2017Full accounts made up to 31 May 2016 (13 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(15 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(15 pages)
3 March 2016Full accounts made up to 31 May 2015 (13 pages)
3 March 2016Full accounts made up to 31 May 2015 (13 pages)
24 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(14 pages)
24 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(14 pages)
19 June 2015Registered office address changed from 22 Melton Street London NW1 2BW to 7-9 the Oaks Ruislip Middlesex England HA4 7LF on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 22 Melton Street London NW1 2BW to 7-9 the Oaks Ruislip Middlesex England HA4 7LF on 19 June 2015 (1 page)
25 February 2015Full accounts made up to 31 May 2014 (13 pages)
25 February 2015Full accounts made up to 31 May 2014 (13 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(15 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(15 pages)
3 January 2014Full accounts made up to 31 May 2013 (13 pages)
3 January 2014Full accounts made up to 31 May 2013 (13 pages)
30 July 2013Annual return made up to 14 March 2013 with a full list of shareholders (14 pages)
30 July 2013Annual return made up to 14 March 2013 with a full list of shareholders (14 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2013Full accounts made up to 31 May 2012 (13 pages)
2 January 2013Full accounts made up to 31 May 2012 (13 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
10 January 2012Full accounts made up to 31 May 2011 (13 pages)
10 January 2012Full accounts made up to 31 May 2011 (13 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
2 March 2011Full accounts made up to 31 May 2010 (14 pages)
2 March 2011Full accounts made up to 31 May 2010 (14 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
1 March 2010Full accounts made up to 31 May 2009 (13 pages)
1 March 2010Full accounts made up to 31 May 2009 (13 pages)
11 May 2009Director appointed alim amirali janmohamed (2 pages)
11 May 2009Director appointed alim amirali janmohamed (2 pages)
17 April 2009Return made up to 14/03/09; full list of members (5 pages)
17 April 2009Return made up to 14/03/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 May 2008 (13 pages)
3 April 2009Full accounts made up to 31 May 2008 (13 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 April 2008Full accounts made up to 31 May 2007 (13 pages)
2 April 2008Full accounts made up to 31 May 2007 (13 pages)
1 April 2008Return made up to 14/03/08; full list of members (5 pages)
1 April 2008Return made up to 14/03/08; full list of members (5 pages)
4 April 2007Full accounts made up to 31 May 2006 (12 pages)
4 April 2007Full accounts made up to 31 May 2006 (12 pages)
19 March 2007Return made up to 14/03/07; full list of members (5 pages)
19 March 2007Return made up to 14/03/07; full list of members (5 pages)
2 October 2006Return made up to 14/03/06; full list of members (5 pages)
2 October 2006Return made up to 14/03/06; full list of members (5 pages)
20 September 2006Return made up to 14/03/04; full list of members; amend (8 pages)
20 September 2006Return made up to 14/03/03; full list of members; amend (8 pages)
20 September 2006Return made up to 14/03/05; full list of members; amend (8 pages)
20 September 2006Return made up to 14/03/04; full list of members; amend (8 pages)
20 September 2006Return made up to 14/03/03; full list of members; amend (8 pages)
20 September 2006Return made up to 14/03/05; full list of members; amend (8 pages)
13 September 2006Full accounts made up to 31 May 2005 (12 pages)
13 September 2006Full accounts made up to 31 May 2005 (12 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
6 January 2006Return made up to 14/03/04; full list of members; amend (6 pages)
6 January 2006Return made up to 14/03/05; full list of members; amend (7 pages)
6 January 2006Return made up to 14/03/05; full list of members; amend (7 pages)
6 January 2006Return made up to 14/03/03; full list of members; amend (6 pages)
6 January 2006Return made up to 14/03/03; full list of members; amend (6 pages)
6 January 2006Return made up to 14/03/04; full list of members; amend (6 pages)
1 April 2005Full accounts made up to 31 May 2004 (12 pages)
1 April 2005Full accounts made up to 31 May 2004 (12 pages)
23 March 2005Return made up to 14/03/05; full list of members (5 pages)
23 March 2005Return made up to 14/03/05; full list of members (5 pages)
7 April 2004Return made up to 14/03/04; full list of members (5 pages)
7 April 2004Return made up to 14/03/04; full list of members (5 pages)
5 April 2004Full accounts made up to 31 May 2003 (13 pages)
5 April 2004Full accounts made up to 31 May 2003 (13 pages)
18 April 2003Return made up to 14/03/03; full list of members (5 pages)
18 April 2003Return made up to 14/03/03; full list of members (5 pages)
4 April 2003Full accounts made up to 31 May 2002 (13 pages)
4 April 2003Full accounts made up to 31 May 2002 (13 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Return made up to 14/03/02; full list of members (5 pages)
26 March 2002Return made up to 14/03/02; full list of members (5 pages)
13 March 2002Full accounts made up to 31 May 2001 (13 pages)
13 March 2002Full accounts made up to 31 May 2001 (13 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
28 March 2001Return made up to 14/03/01; full list of members (5 pages)
28 March 2001Return made up to 14/03/01; full list of members (5 pages)
15 August 2000Return made up to 14/03/00; full list of members (7 pages)
15 August 2000Return made up to 14/03/00; full list of members (7 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
12 January 2000Full accounts made up to 31 May 1999 (13 pages)
12 January 2000Full accounts made up to 31 May 1999 (13 pages)
25 March 1999Return made up to 14/03/99; full list of members (6 pages)
25 March 1999Return made up to 14/03/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 May 1998 (13 pages)
19 January 1999Full accounts made up to 31 May 1998 (13 pages)
1 June 1998Return made up to 14/03/98; full list of members (6 pages)
1 June 1998Return made up to 14/03/98; full list of members (6 pages)
20 April 1998Accounting reference date shortened from 31/03/98 to 31/05/97 (1 page)
20 April 1998Full accounts made up to 31 May 1997 (13 pages)
20 April 1998Accounting reference date shortened from 31/03/98 to 31/05/97 (1 page)
20 April 1998Full accounts made up to 31 May 1997 (13 pages)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
18 April 1997Particulars of mortgage/charge (9 pages)
18 April 1997Particulars of mortgage/charge (9 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
14 March 1997Incorporation (19 pages)
14 March 1997Incorporation (19 pages)