About

Registered Number: 03765670
Date of Incorporation: 06/05/1999 (25 years ago)
Company Status: Active
Registered Address: Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ

 

Based in Harrow in Middlesex, Noura Catering Ltd was established in 1999, it's status at Companies House is "Active". The current directors of the company are listed as Bou Antoun, Michael Hani, Bou Antoun, Nicolas Majed, Bou Antoun, Nader, Bou Antoun, Jean-paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOU ANTOUN, Nader 15 June 2000 - 1
BOU ANTOUN, Jean-Paul 14 May 1999 14 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BOU ANTOUN, Michael Hani 14 June 2004 - 1
BOU ANTOUN, Nicolas Majed 15 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC01 - N/A 16 July 2020
PSC07 - N/A 16 July 2020
PSC01 - N/A 16 July 2020
PSC07 - N/A 16 July 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 16 May 2018
PSC04 - N/A 16 May 2018
PSC07 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 11 October 2017
PSC04 - N/A 11 October 2017
PSC04 - N/A 11 October 2017
CS01 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 02 March 2011
AAMD - Amended Accounts 02 March 2011
AAMD - Amended Accounts 02 March 2011
AAMD - Amended Accounts 02 March 2011
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 06 August 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
288b - Notice of resignation of directors or secretaries 22 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.