Company NameNoble Travel And Money Exchange Limited
DirectorAbdul Salam Malik
Company StatusActive
Company Number04418682
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Abdul Salam Malik
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(1 year after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Street
London
E17 7JH
Director NameArif Ali
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 weeks after company formation)
Appointment Duration12 months (resigned 26 April 2003)
RoleCompany Director
Correspondence Address57 Selsdon Road
Plaistow
London
E13 9BY
Secretary NameAbdul Salam Malik
NationalityPakistani
StatusResigned
Appointed01 May 2002(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2004)
RoleSecretary
Correspondence Address7 Compton Avenue
Eastham
London
E6 3DR
Secretary NameMr Nadeem Sarwar Butt
NationalityPakistani
StatusResigned
Appointed06 July 2004(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hickling Road
Ilford
London
IG1 2HY
Secretary NameRizwana Malik
NationalityBritish
StatusResigned
Appointed31 July 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 2009)
RoleSecretary
Correspondence Address34 Christchurch Road
Ilford
Essex
IG1 4QZ
Director NameMr Shahid Gulrez Yazdani
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Street
London
E17 7JH
Director NameMr Arif Ali
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Street
London
E17 7JH
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitenobleeremittance.com

Location

Registered Address198 High Street
Walthamstow
London
E17 7JH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Shahid Yazdani
5.00%
Ordinary
99 at £1Abdul Malik
33.00%
Ordinary
99 at £1Arif Ali
33.00%
Ordinary
87 at £1Syed Bukhari
29.00%
Ordinary

Financials

Year2014
Net Worth£606,770
Cash£205,977
Current Liabilities£161,066

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

20 December 2005Delivered 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

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 June 2017Termination of appointment of Arif Ali as a director on 1 May 2017 (1 page)
7 June 2017Termination of appointment of Arif Ali as a director on 1 May 2017 (1 page)
23 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 July 2016Termination of appointment of Shahid Gulrez Yazdani as a director on 9 July 2016 (1 page)
12 July 2016Termination of appointment of Shahid Gulrez Yazdani as a director on 9 July 2016 (1 page)
23 June 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
23 June 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
20 February 2015Satisfaction of charge 1 in full (1 page)
20 February 2015Satisfaction of charge 1 in full (1 page)
18 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 300
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 300
(3 pages)
17 February 2015Director's details changed for Mr Abdul Salam Malik on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Shahid Gulrez Yazdani as a director on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Abdul Salam Malik on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Arif Ali as a director on 17 February 2015 (2 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 300
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 300
(5 pages)
17 February 2015Appointment of Mr Shahid Gulrez Yazdani as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Arif Ali as a director on 17 February 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from 198 High Street Walthamstow London E17 7JH England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 198 High Street Walthamstow London E17 7JH England on 23 April 2014 (1 page)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 September 2010Registered office address changed from 198 High Street Walthamstow London E17 on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 198 High Street Walthamstow London E17 on 23 September 2010 (1 page)
13 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Abdul Salam Malik on 17 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Abdul Salam Malik on 17 April 2010 (2 pages)
10 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2009Appointment terminated secretary rizwana malik (1 page)
10 March 2009Appointment terminated secretary rizwana malik (1 page)
23 June 2008Return made up to 17/04/08; full list of members (3 pages)
23 June 2008Return made up to 17/04/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2007Return made up to 17/04/07; full list of members (6 pages)
15 June 2007Return made up to 17/04/07; full list of members (6 pages)
30 March 2007Amended accounts made up to 31 May 2005 (4 pages)
30 March 2007Amended accounts made up to 31 May 2005 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
12 July 2005Return made up to 17/04/05; full list of members (6 pages)
12 July 2005Return made up to 17/04/05; full list of members (6 pages)
30 March 2005Secretary's particulars changed (1 page)
30 March 2005Secretary's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 July 2004New secretary appointed (2 pages)
7 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
12 July 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
6 March 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
5 June 2002Company name changed noble money exchange LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Company name changed noble money exchange LIMITED\certificate issued on 02/06/02 (2 pages)
30 May 2002Registered office changed on 30/05/02 from: c/o messrs sharif & company 119-23 cannon street road london E1 2LX (1 page)
30 May 2002Registered office changed on 30/05/02 from: c/o messrs sharif & company 119-23 cannon street road london E1 2LX (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
17 April 2002Incorporation (13 pages)
17 April 2002Incorporation (13 pages)