London
E17 7JH
Director Name | Arif Ali |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 26 April 2003) |
Role | Company Director |
Correspondence Address | 57 Selsdon Road Plaistow London E13 9BY |
Secretary Name | Abdul Salam Malik |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2004) |
Role | Secretary |
Correspondence Address | 7 Compton Avenue Eastham London E6 3DR |
Secretary Name | Mr Nadeem Sarwar Butt |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hickling Road Ilford London IG1 2HY |
Secretary Name | Rizwana Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 February 2009) |
Role | Secretary |
Correspondence Address | 34 Christchurch Road Ilford Essex IG1 4QZ |
Director Name | Mr Shahid Gulrez Yazdani |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Street London E17 7JH |
Director Name | Mr Arif Ali |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Street London E17 7JH |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | nobleeremittance.com |
---|
Registered Address | 198 High Street Walthamstow London E17 7JH |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Shahid Yazdani 5.00% Ordinary |
---|---|
99 at £1 | Abdul Malik 33.00% Ordinary |
99 at £1 | Arif Ali 33.00% Ordinary |
87 at £1 | Syed Bukhari 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £606,770 |
Cash | £205,977 |
Current Liabilities | £161,066 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
20 December 2005 | Delivered on: 29 December 2005 Satisfied on: 20 February 2015 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 June 2017 | Termination of appointment of Arif Ali as a director on 1 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Arif Ali as a director on 1 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 July 2016 | Termination of appointment of Shahid Gulrez Yazdani as a director on 9 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Shahid Gulrez Yazdani as a director on 9 July 2016 (1 page) |
23 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 February 2015 | Satisfaction of charge 1 in full (1 page) |
20 February 2015 | Satisfaction of charge 1 in full (1 page) |
18 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
17 February 2015 | Director's details changed for Mr Abdul Salam Malik on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Shahid Gulrez Yazdani as a director on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Abdul Salam Malik on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Arif Ali as a director on 17 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mr Shahid Gulrez Yazdani as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Arif Ali as a director on 17 February 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 198 High Street Walthamstow London E17 7JH England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 198 High Street Walthamstow London E17 7JH England on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
23 September 2010 | Registered office address changed from 198 High Street Walthamstow London E17 on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 198 High Street Walthamstow London E17 on 23 September 2010 (1 page) |
13 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Abdul Salam Malik on 17 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Abdul Salam Malik on 17 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 March 2009 | Appointment terminated secretary rizwana malik (1 page) |
10 March 2009 | Appointment terminated secretary rizwana malik (1 page) |
23 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 June 2007 | Return made up to 17/04/07; full list of members (6 pages) |
15 June 2007 | Return made up to 17/04/07; full list of members (6 pages) |
30 March 2007 | Amended accounts made up to 31 May 2005 (4 pages) |
30 March 2007 | Amended accounts made up to 31 May 2005 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members
|
24 April 2006 | Return made up to 17/04/06; full list of members
|
29 December 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
12 July 2005 | Return made up to 17/04/05; full list of members (6 pages) |
12 July 2005 | Return made up to 17/04/05; full list of members (6 pages) |
30 March 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Return made up to 17/04/04; full list of members
|
27 July 2004 | Return made up to 17/04/04; full list of members
|
27 July 2004 | New secretary appointed (2 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
12 July 2003 | Return made up to 17/04/03; full list of members
|
12 July 2003 | Return made up to 17/04/03; full list of members
|
6 March 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
6 March 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
5 June 2002 | Company name changed noble money exchange LIMITED\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Company name changed noble money exchange LIMITED\certificate issued on 02/06/02 (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: c/o messrs sharif & company 119-23 cannon street road london E1 2LX (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: c/o messrs sharif & company 119-23 cannon street road london E1 2LX (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
17 April 2002 | Incorporation (13 pages) |
17 April 2002 | Incorporation (13 pages) |