Company NameNOUF Limited
DirectorTalal Jassim Mohamed Al Bahar
Company StatusActive
Company Number05494614
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Previous NameBroomco (3817) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTalal Jassim Mohamed Al Bahar
Date of BirthApril 1978 (Born 46 years ago)
NationalityKuwaiti
StatusCurrent
Appointed18 July 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 9 months
RoleManaging Director
Country of ResidenceKuwait
Correspondence AddressHogarth House High Holborn
London
WC1V 6PX
Secretary NameMs Rawya Gamad
StatusCurrent
Appointed19 February 2015(9 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressNorth Residence Palm Jumeirah
Trunk
Dubai
502164
Director NameJassim Mohammed Al Bahar
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityKuwaiti
StatusResigned
Appointed18 July 2005(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2008)
RoleManaging Director
Correspondence Address5th Floor
Al Salhia Complex
Safat
Safat,Kuwait 13047
Kuwait
Secretary NameNuman Mohamed Numan
NationalityJordanian
StatusResigned
Appointed18 July 2005(2 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressBoutique Office Villa No. 17
Dubai Media City
Dubai
Secretary NameGemma Gowers
StatusResigned
Appointed01 January 2015(9 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 2015)
RoleCompany Director
Correspondence Address13 George Street
London
W1U 3QJ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed10 October 2005(3 months, 1 week after company formation)
Appointment Duration9 years (resigned 03 November 2014)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitecafenouf.co.uk
Telephone020 86170288
Telephone regionLondon

Location

Registered AddressHogarth House
High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Talal Jassim Mohammed Al Bahar
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,138,507
Current Liabilities£7,138,508

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 September 2019Registered office address changed from 13 George Street London W1U 3QJ to 90 High Holborn London WC1V 6LJ on 5 September 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
2 July 2015Director's details changed for Talal Jassim Mohamed Al Bahar on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Talal Jassim Mohamed Al Bahar on 1 July 2015 (2 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Director's details changed for Talal Jassim Mohamed Al Bahar on 1 July 2015 (2 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
23 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
23 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
3 March 2015Appointment of Ms Rawya Gamad as a secretary on 19 February 2015 (2 pages)
3 March 2015Appointment of Ms Rawya Gamad as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Gemma Gowers as a secretary on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Gemma Gowers as a secretary on 19 February 2015 (1 page)
6 January 2015Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page)
6 January 2015Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages)
6 January 2015Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages)
6 January 2015Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages)
6 January 2015Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page)
6 January 2015Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page)
21 October 2014Director's details changed for Talal Jassim Mohamed Al Bahar on 1 January 2014 (2 pages)
21 October 2014Director's details changed for Talal Jassim Mohamed Al Bahar on 1 January 2014 (2 pages)
21 October 2014Director's details changed for Talal Jassim Mohamed Al Bahar on 1 January 2014 (2 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
11 March 2014Full accounts made up to 30 June 2013 (14 pages)
11 March 2014Full accounts made up to 30 June 2013 (14 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
24 May 2012Full accounts made up to 30 June 2011 (15 pages)
24 May 2012Full accounts made up to 30 June 2011 (15 pages)
23 August 2011Full accounts made up to 30 June 2010 (15 pages)
23 August 2011Full accounts made up to 30 June 2010 (15 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (3 pages)
14 September 2010Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (3 pages)
14 September 2010Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (3 pages)
8 September 2010Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
30 April 2010Full accounts made up to 30 June 2007 (15 pages)
30 April 2010Full accounts made up to 30 June 2009 (15 pages)
30 April 2010Full accounts made up to 30 June 2006 (15 pages)
30 April 2010Full accounts made up to 30 June 2009 (15 pages)
30 April 2010Full accounts made up to 30 June 2007 (15 pages)
30 April 2010Full accounts made up to 30 June 2008 (15 pages)
30 April 2010Full accounts made up to 30 June 2008 (15 pages)
30 April 2010Full accounts made up to 30 June 2006 (15 pages)
30 June 2009Return made up to 29/06/09; full list of members (5 pages)
30 June 2009Return made up to 29/06/09; full list of members (5 pages)
1 April 2009Appointment terminated director jassim al bahar (1 page)
1 April 2009Appointment terminated director jassim al bahar (1 page)
1 July 2008Return made up to 29/06/08; full list of members (5 pages)
1 July 2008Return made up to 29/06/08; full list of members (5 pages)
28 July 2007Director's particulars changed (1 page)
28 July 2007Return made up to 29/06/07; full list of members (5 pages)
28 July 2007Return made up to 29/06/07; full list of members (5 pages)
28 July 2007Director's particulars changed (1 page)
11 September 2006Registered office changed on 11/09/06 from: 90 gloucester place london W1U 6EH (1 page)
11 September 2006Return made up to 29/06/06; full list of members (5 pages)
11 September 2006Return made up to 29/06/06; full list of members (5 pages)
11 September 2006Registered office changed on 11/09/06 from: 90 gloucester place london W1U 6EH (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005Director resigned (1 page)
18 July 2005Company name changed broomco (3817) LIMITED\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed broomco (3817) LIMITED\certificate issued on 18/07/05 (2 pages)
29 June 2005Incorporation (19 pages)
29 June 2005Incorporation (19 pages)