London
E17 7JH
Director Name | Mr Abdul Salam Malik |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Street London E17 7JH |
Director Name | Mr Shahid Gulrez Yazdani |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(5 years, 9 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 Awrangzeb Tareq |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 363 Ballards Lane North Finchley London N12 8LJ |
Director Name | Mr Abdul Wahed Afzalazada |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2023(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Nibthwaite Road Harrow HA1 1TE |
Website | noblemoney.co.uk |
---|---|
Telephone | 020 85218804 |
Telephone region | London |
Registered Address | Office 1 4th Floor Amba House 15 College Road Harrow HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
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 | £192,649 |
Cash | £213,863 |
Current Liabilities | £150,856 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
13 January 2010 | Delivered 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 2010 | Delivered 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 |
22 August 2020 | Registered 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 2020 | Director's details changed for Mr Awrangzeb Zeb Tareq on 7 February 2020 (2 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 May 2020 | Director's details changed for Mr Awrangzeb Tareq on 1 May 2020 (2 pages) |
28 March 2020 | Change of details for Mr Awrangzeb Tareq as a person with significant control on 28 March 2020 (2 pages) |
10 February 2020 | Resolutions
|
7 February 2020 | Notification of Awrangzeb Tareq as a person with significant control on 7 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Abdul Salam Malik as a director on 7 February 2020 (1 page) |
7 February 2020 | Cessation of Abdul Salam Malik as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Appointment of Mr Awrangzeb Tareq as a director on 7 February 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
7 October 2018 | Amended total exemption full accounts made up to 30 September 2017 (7 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 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) |
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) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 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 (2 pages) |
20 February 2015 | Satisfaction of charge 1 in full (2 pages) |
20 February 2015 | Satisfaction of charge 2 in full (1 page) |
20 February 2015 | Satisfaction of charge 2 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 | 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 | 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 Abdul Salam Malik as a director on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Arif Ali on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Abdul Salam Malik as a director 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 Arif Ali on 17 February 2015 (2 pages) |
23 January 2015 | Amended total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 January 2015 | Amended total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 December 2014 | Termination of appointment of Abdul Salam Malik as a director on 1 October 2013 (1 page) |
18 December 2014 | Termination of appointment of Abdul Salam Malik as a director on 1 October 2013 (1 page) |
18 December 2014 | Termination of appointment of Abdul Salam Malik as a director on 1 October 2013 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Registered office address changed from 198 High Street Walthamstow London E17 7JH on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 198 High Street Walthamstow London E17 7JH on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 December 2013 | Appointment of Mr Abdul Salam Malik as a director (2 pages) |
10 December 2013 | Appointment of Mr Abdul Salam Malik as a director (2 pages) |
8 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
24 August 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
14 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Termination of appointment of Abdul Malik as a director (1 page) |
25 March 2011 | Termination of appointment of Abdul Malik as a director (1 page) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Abdul Salam Malik on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Abdul Salam Malik on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Arif Ali on 21 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Abdul Salam Malik on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Arif Ali on 21 May 2010 (2 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2009 | Registered office address changed from 198 High Street Walthamstow London E17 7BH on 19 October 2009 (2 pages) |
19 October 2009 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
19 October 2009 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
19 October 2009 | Registered office address changed from 198 High Street Walthamstow London E17 7BH on 19 October 2009 (2 pages) |
3 August 2009 | Director appointed arif ali (1 page) |
3 August 2009 | Director appointed arif ali (1 page) |
21 May 2009 | Incorporation (6 pages) |
21 May 2009 | Incorporation (6 pages) |