Company NameSAFI Pay Ltd
Company StatusActive
Company Number06913083
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 10 months ago)
Previous NamesNoble Exchange Int Limited and Bayat Traders Ltd

Business Activity

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

Directors

Director NameMr Arif Ali
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Street
London
E17 7JH
Director NameMr Abdul Salam Malik
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Street
London
E17 7JH
Director NameMr Shahid Gulrez Yazdani
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(5 years, 9 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 Awrangzeb Tareq
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address363 Ballards Lane
North Finchley
London
N12 8LJ
Director NameMr Abdul Wahed Afzalazada
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2023(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Nibthwaite Road
Harrow
HA1 1TE

Contact

Websitenoblemoney.co.uk
Telephone020 85218804
Telephone regionLondon

Location

Registered AddressOffice 1 4th Floor Amba House
15 College Road
Harrow
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

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£192,649
Cash£213,863
Current Liabilities£150,856

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

13 January 2010Delivered on: 30 January 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 January 2010Delivered on: 30 January 2010
Satisfied on: 20 February 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re noble exchange int limited business premium account a/n 33299651.
Fully Satisfied

Filing History

22 August 2020Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL to 363 Ballards Lane North Finchley London N12 8LJ on 22 August 2020 (1 page)
30 June 2020Director's details changed for Mr Awrangzeb Zeb Tareq on 7 February 2020 (2 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 May 2020Director's details changed for Mr Awrangzeb Tareq on 1 May 2020 (2 pages)
28 March 2020Change of details for Mr Awrangzeb Tareq as a person with significant control on 28 March 2020 (2 pages)
10 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
(3 pages)
7 February 2020Notification of Awrangzeb Tareq as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Abdul Salam Malik as a director on 7 February 2020 (1 page)
7 February 2020Cessation of Abdul Salam Malik as a person with significant control on 7 February 2020 (1 page)
7 February 2020Appointment of Mr Awrangzeb Tareq as a director on 7 February 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
7 October 2018Amended total exemption full accounts made up to 30 September 2017 (7 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 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)
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)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 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 (2 pages)
20 February 2015Satisfaction of charge 1 in full (2 pages)
20 February 2015Satisfaction of charge 2 in full (1 page)
20 February 2015Satisfaction of charge 2 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 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 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 Abdul Salam Malik as a director on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Arif Ali on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Abdul Salam Malik as a director 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 Arif Ali on 17 February 2015 (2 pages)
23 January 2015Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
23 January 2015Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
18 December 2014Termination of appointment of Abdul Salam Malik as a director on 1 October 2013 (1 page)
18 December 2014Termination of appointment of Abdul Salam Malik as a director on 1 October 2013 (1 page)
18 December 2014Termination of appointment of Abdul Salam Malik as a director on 1 October 2013 (1 page)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Registered office address changed from 198 High Street Walthamstow London E17 7JH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 198 High Street Walthamstow London E17 7JH on 23 June 2014 (1 page)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
10 December 2013Appointment of Mr Abdul Salam Malik as a director (2 pages)
10 December 2013Appointment of Mr Abdul Salam Malik as a director (2 pages)
8 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
24 August 2011Amended accounts made up to 30 September 2010 (4 pages)
24 August 2011Amended accounts made up to 30 September 2010 (4 pages)
14 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
25 March 2011Termination of appointment of Abdul Malik as a director (1 page)
25 March 2011Termination of appointment of Abdul Malik as a director (1 page)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Abdul Salam Malik on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Abdul Salam Malik on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Arif Ali on 21 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Abdul Salam Malik on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Arif Ali on 21 May 2010 (2 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2009Registered office address changed from 198 High Street Walthamstow London E17 7BH on 19 October 2009 (2 pages)
19 October 2009Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
19 October 2009Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
19 October 2009Registered office address changed from 198 High Street Walthamstow London E17 7BH on 19 October 2009 (2 pages)
3 August 2009Director appointed arif ali (1 page)
3 August 2009Director appointed arif ali (1 page)
21 May 2009Incorporation (6 pages)
21 May 2009Incorporation (6 pages)