UKBizDB.co.uk

FARIED NOORI LIMITED

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

This company is commonly known as Faried Noori Limited. The company was founded 11 years ago and was given the registration number 08500053. The firm's registered office is in LONDON. You can find them at 85 Brent Street, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:FARIED NOORI LIMITED
Company Number:08500053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:85 Brent Street, London, England, NW4 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Brent Street, London, England, NW4 2DY

Director25 January 2024Active
85, Brent Street, Hendon, London, England, NW4 2DY

Secretary23 April 2013Active
85, Brent Street, London, England, NW4 2DY

Director28 October 2016Active
85, Brent Street, London, England, NW4 2DY

Director14 October 2022Active
85, Brent Street, London, England, NW4 2DY

Director04 March 2022Active
85, Brent Street, London, England, NW4 2DY

Director01 November 2023Active
85, Brent Street, London, England, NW4 2DY

Director15 March 2022Active
85, Brent Street, London, England, NW4 2DY

Director28 October 2016Active
85, Brent Street, London, England, NW4 2DY

Director01 May 2015Active
85, Brent Street, London, England, NW4 2DY

Director06 April 2017Active
61a, Oakington Manor Drive, Wembley, England, HA9 6LU

Director09 October 2013Active
33, Avonwick Road, Hounslow, United Kingdom, TW3 4DX

Director23 April 2013Active

People with Significant Control

Mr Syed Riffat Ullah Syed
Notified on:25 January 2024
Status:Active
Date of birth:January 1994
Nationality:Afghan
Country of residence:England
Address:85, Brent Street, London, England, NW4 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abubaker Sayed
Notified on:01 November 2023
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:85, Brent Street, London, England, NW4 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Zarifa Mahmood
Notified on:14 October 2022
Status:Active
Date of birth:May 1970
Nationality:Afghan
Country of residence:England
Address:85, Brent Street, London, England, NW4 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abubaker Sayed
Notified on:15 March 2022
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:85, Brent Street, London, England, NW4 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sayed Mumtaz
Notified on:04 March 2022
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:85, Brent Street, London, England, NW4 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jawad Khan Stanekzai
Notified on:06 April 2017
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:85, Brent Street, London, England, NW4 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abubaker Sayed
Notified on:28 October 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:85, Brent Street, London, England, NW4 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mujeebullah Esmat
Notified on:28 October 2016
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:England
Address:85, Brent Street, London, England, NW4 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bilal Stanakzai
Notified on:01 September 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:85, Brent Street, London, England, NW4 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.