UKBizDB.co.uk

AROUND NOON (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Around Noon (london) Limited. The company was founded 18 years ago and was given the registration number 05734813. The firm's registered office is in SLOUGH. You can find them at 762a-763a Henley Road, Slough Trading Estate, Slough, Berkshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:AROUND NOON (LONDON) LIMITED
Company Number:05734813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:762a-763a Henley Road, Slough Trading Estate, Slough, Berkshire, SL1 4JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Greenbank Industrial Estate, Rampart Road, Newry, Northern Ireland, BT34 2QU

Director26 June 2017Active
24a, Greenbank Industrial Estate, Rampart Road, Newry, Northern Ireland, BT34 2QU

Director26 June 2017Active
Bellanascadden, Coolboy, Letterkenny, Ireland,

Secretary30 November 2012Active
Tullygay, Letterkenny, Ireland,

Secretary04 September 2009Active
120 Oxford Road, Windsor, SL4 5DU

Secretary08 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 March 2006Active
Ballnascadden, Coolboy, Letterkenny, Ireland,

Director04 September 2009Active
Donegal Investment Group Plc, Ballyraine, Letterkenny, Ireland,

Director09 December 2015Active
Tullygay, Letterkenny, Ireland,

Director04 September 2009Active
120 Oxford Road, Windsor, SL4 5DU

Director08 March 2006Active
8 Paddock View, Thornton Crosshouse, Kilmarnock, KA2 0BH

Director08 March 2006Active
Woodlands House, Woodlands, Raphoe, Ireland,

Director30 November 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 March 2006Active

People with Significant Control

Nomadic Dairy Limited
Notified on:28 June 2017
Status:Active
Country of residence:Ireland
Address:Crossroads, Killygordon, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Around Noon (Foods) Limited
Notified on:28 June 2017
Status:Active
Country of residence:England
Address:C/0 3evolution, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-25Resolution

Resolution.

Download
2017-07-06Resolution

Resolution.

Download
2017-07-06Resolution

Resolution.

Download
2017-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-28Accounts

Change account reference date company current extended.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.