Company NameNuman Investment Limited
DirectorZahid Iqbal
Company StatusActive
Company Number04319600
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Zahid Iqbal
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityPakistani
StatusCurrent
Appointed08 November 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address75 Ryecroft Road
London
SW16 3EN
Secretary NameShamim Akhtar
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleHousewife
Correspondence Address116 High Street
London
SW19 2BW
Secretary NameNaz Iqbal
NationalityBritish
StatusResigned
Appointed15 May 2006(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address75 Ryecroft Road
Streatham
London
SW16 3EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 75 Ryecroft Road
Streatham
London
SW16 3EN
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

50 at £1Mr Zahid Iqbal
50.00%
Ordinary
50 at £1Mrs Naz Iqbal
50.00%
Ordinary

Financials

Year2014
Net Worth£360,042
Cash£2,096
Current Liabilities£38,518

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

3 October 2006Delivered on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215 upper tootong road wandsworth london.
Outstanding
26 June 2006Delivered on: 27 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1465 london road norbury london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 June 2006Delivered on: 21 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06431299 together with all interest benefits and bonuses thereon.
Outstanding
24 July 2002Delivered on: 31 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 215 upper tooting road london t/n 193772. 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.
Outstanding
24 July 2002Delivered on: 31 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 215 upper tooting road london t/n 193772. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 December 2001Delivered on: 20 December 2001
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gin palace 205 to 209 (odd) kenroad SE1 5NN t/n-SGL430762. See the mortgage charge document for full details.
Outstanding

Filing History

7 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
7 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
14 February 2018Registered office address changed from 75 Ryecroft Road Streatham London SW16 3EN England to 75 75 Ryecroft Road Streatham London SW16 3EN on 14 February 2018 (1 page)
13 February 2018Registered office address changed from 75 Ryecroft Road 75 Ryecroft Road Streatham London SW16 3EN England to 75 Ryecroft Road Streatham London SW16 3EN on 13 February 2018 (1 page)
13 February 2018Registered office address changed from Bank House 209 Merton Road London SW19 1EE to 75 Ryecroft Road 75 Ryecroft Road Streatham London SW16 3EN on 13 February 2018 (1 page)
1 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
1 December 2017Termination of appointment of Naz Iqbal as a secretary on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Naz Iqbal as a secretary on 1 December 2017 (1 page)
1 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 January 2009Return made up to 08/11/08; full list of members (3 pages)
29 January 2009Return made up to 08/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 January 2008Return made up to 08/11/07; no change of members (6 pages)
18 January 2008Return made up to 08/11/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 December 2006Return made up to 08/11/06; full list of members (6 pages)
1 December 2006Return made up to 08/11/06; full list of members (6 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
22 November 2005Return made up to 08/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(6 pages)
22 November 2005Return made up to 08/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(6 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
16 November 2004Return made up to 08/11/04; full list of members (6 pages)
16 November 2004Return made up to 08/11/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
18 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
20 December 2002Return made up to 08/11/02; full list of members (6 pages)
20 December 2002Return made up to 08/11/02; full list of members (6 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
8 November 2001Incorporation (16 pages)
8 November 2001Incorporation (16 pages)