Company NameNom Noms World Food Limited
DirectorsImratpal Sohanpal and Lisa Sohanpal
Company StatusActive - Proposal to Strike off
Company Number08728599
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Previous NameMini Nom Noms Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameDr Imratpal Sohanpal
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMrs Lisa Sohanpal
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameTa Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2013(same day as company formation)
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £0.001Mrs Lisa Sohanpal
50.00%
Ordinary
5.9k at £0.001Suneet Misra
5.91%
Ordinary
38.5k at £0.001Dr Imratpal Sohanpal
38.52%
Ordinary
3.3k at £0.001Harsharan Kaur Misra
3.34%
Ordinary
2.2k at £0.001Dr Navkiran Kaur
2.23%
Ordinary

Financials

Year2014
Net Worth-£78,835
Current Liabilities£78,835

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2022 (1 year, 5 months ago)
Next Return Due22 November 2023 (overdue)

Charges

4 May 2018Delivered on: 15 May 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
14 December 2015Delivered on: 16 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 December 2017Registered office address changed from 45 45 Circus Rd St Johns Wood NW8 9JH England to 45 Circus Road London NW8 9JH on 18 December 2017 (1 page)
4 December 2017Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 45 45 Circus Rd St Johns Wood NW8 9JH on 4 December 2017 (1 page)
26 October 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 September 2017Termination of appointment of Ta Company Secretaries Limited as a secretary on 7 September 2017 (1 page)
23 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 140.19
(8 pages)
14 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 114.42
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 126.27
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 123.65
(8 pages)
12 December 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
2 November 2016Director's details changed for Lisa Sohanpal on 21 July 2016 (2 pages)
2 November 2016Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
2 November 2016Director's details changed for Dr Imratpal Sohanpal on 21 July 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 June 2016Statement of capital following an allotment of shares on 11 November 2014
  • GBP 111.481
(4 pages)
23 May 2016Sub-division of shares on 1 November 2014 (5 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 01/11/2014
(1 page)
16 December 2015Registration of charge 087285990001, created on 14 December 2015 (42 pages)
11 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 November 2015Company name changed mini nom noms LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 17 March 2015 (1 page)
22 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
29 October 2014Director's details changed for Lisa Sohanpal on 28 October 2014 (2 pages)
27 January 2014Appointment of Dr Imratpal Sohanpal as a director (3 pages)
27 January 2014Appointment of Ta Company Secretaries Limited as a secretary (3 pages)
27 January 2014Appointment of Lisa Sohanpal as a director (3 pages)
24 January 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 100
(4 pages)
15 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 October 2013Incorporation (36 pages)