Akin Olugbade Street 252
Victoria Island, Lagos
Nigeria
Director Name | Maniru Rabiu |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 1a Aminu Kano Way Goron Duise Kano Nigeria |
Secretary Name | Mr Francis William Roper Piesse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queen Street Henley On Thames Oxon RG9 1AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.nomuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 74092975 |
Telephone region | London |
Registered Address | 8 Hanover Street London W1S 1YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £209,110,631 |
Gross Profit | £2,745,893 |
Net Worth | £2,971,021 |
Cash | £801,650 |
Current Liabilities | £15,848,457 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 August 2020 | Delivered on: 27 August 2020 Persons entitled: Fbn Bank (UK) Limited Classification: A registered charge Outstanding |
---|---|
3 May 2018 | Delivered on: 14 May 2018 Persons entitled: Fbn Bank (UK) LTD Classification: A registered charge Outstanding |
20 October 2008 | Delivered on: 24 October 2008 Persons entitled: Lakenorth Limited Classification: Rent deposit deed 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 interest in the interest bearing account in which the deposit of £62,275 is held see image for full details. Outstanding |
23 August 2007 | Delivered on: 24 August 2007 Persons entitled: Scotdean Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £62,275.00 in an account. Outstanding |
30 March 2006 | Delivered on: 6 April 2006 Persons entitled: Citibank N.A. London for Itself and on Behalf of Citigroup Inc Classification: Collateral agreement 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 rights to benefits and proceeds of anything of any kind held for the company's account or in a nominees name for the company account. See the mortgage charge document for full details. Outstanding |
13 June 2005 | Delivered on: 23 June 2005 Persons entitled: Citibank N.A. London for Itself and on Behalf of Citigroup Inc Classification: Collateral agreement 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 rights to benefits and proceeds of anything of any kind held for the companys account or in a nominee name for the companys account. See the mortgage charge document for full details. Outstanding |
10 June 2005 | Delivered on: 15 June 2005 Persons entitled: Bnp Paribas Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest into all agreements. See the mortgage charge document for full details. Outstanding |
10 June 2005 | Delivered on: 15 June 2005 Persons entitled: Bnp Paribas Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and the balance standing to the credit of any or all accounts. See the mortgage charge document for full details. Outstanding |
19 August 2020 | Delivered on: 1 September 2020 Persons entitled: Fbn Bank (UK) Limited Classification: A registered charge Outstanding |
19 August 2020 | Delivered on: 27 August 2020 Persons entitled: Fbn Bank (UK) Limited Classification: A registered charge Outstanding |
5 September 2002 | Delivered on: 6 September 2002 Persons entitled: Scotdean Limited Classification: Rent deposit deed 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: To a deposit of £62,275.00 in an account in the name of the landlord's solicitors, messrs stepien lake gilbert & paling with the royal bank of scotland. Outstanding |
16 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
20 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
30 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
12 January 2021 | Amended full accounts made up to 31 December 2019 (18 pages) |
1 September 2020 | Registration of charge 044904080011, created on 19 August 2020 (15 pages) |
27 August 2020 | Registration of charge 044904080009, created on 19 August 2020 (20 pages) |
27 August 2020 | Registration of charge 044904080010, created on 19 August 2020 (23 pages) |
18 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 July 2018 | Resolutions
|
5 July 2018 | Termination of appointment of Francis William Roper Piesse as a secretary on 5 July 2018 (1 page) |
14 May 2018 | Registration of charge 044904080008, created on 3 May 2018 (19 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Registered office address changed from 24 Upper Brook Street London W1K 7QB on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 24 Upper Brook Street London W1K 7QB on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 24 Upper Brook Street London W1K 7QB on 9 July 2014 (1 page) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
24 May 2013 | Termination of appointment of Maniru Rabiu as a director (1 page) |
24 May 2013 | Termination of appointment of Maniru Rabiu as a director (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 July 2010 | Director's details changed for Abdulsamad Rabiu on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Maniru Rabiu on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Maniru Rabiu on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Abdulsamad Rabiu on 19 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 21 upper brook street london W1K 7PY (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 21 upper brook street london W1K 7PY (1 page) |
15 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
2 August 2005 | Director's particulars changed (1 page) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2004 | Return made up to 19/07/04; full list of members
|
8 November 2004 | Return made up to 19/07/04; full list of members
|
20 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 October 2003 | Return made up to 19/07/03; full list of members
|
10 October 2003 | Return made up to 19/07/03; full list of members
|
26 August 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
26 August 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
19 July 2002 | Incorporation (31 pages) |
19 July 2002 | Incorporation (31 pages) |