NOURA BRASSERIES LIMITED
HARROW MATTERMETAL LIMITED

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 03702952
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE, 76-80 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100,000 . The most likely internet sites of NOURA BRASSERIES LIMITED are www.nourabrasseries.co.uk, and www.noura-brasseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Noura Brasseries Limited is a Private Limited Company. The company registration number is 03702952. Noura Brasseries Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Noura Brasseries Limited is Scottish Provident House 76 80 College Road Harrow Middlesex Ha1 1bq. . BOU ANTOUN, Nicolas is a Secretary of the company. BOU ANTOUN, Nader is a Director of the company. Secretary S & J REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOU ANTOUN, Jean-Paul has been resigned. Director FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BOU ANTOUN, Nicolas
Appointed Date: 07 March 2000

Director
BOU ANTOUN, Nader
Appointed Date: 07 March 2000
70 years old

Resigned Directors

Secretary
S & J REGISTRARS LIMITED
Resigned: 15 January 2001
Appointed Date: 09 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1999
Appointed Date: 27 January 1999

Director
BOU ANTOUN, Jean-Paul
Resigned: 28 June 2002
Appointed Date: 07 April 1999
71 years old

Director
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 07 April 1999
Appointed Date: 09 February 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Mr Carine Samaha
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

Mr Nader Bou Antoun
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

NOURA BRASSERIES LIMITED Events

08 Mar 2017
Confirmation statement made on 27 January 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
21 Feb 1999
Secretary resigned
21 Feb 1999
New secretary appointed
21 Feb 1999
New director appointed
21 Feb 1999
Registered office changed on 21/02/99 from: 1 mitchell lane bristol BS1 6BU
27 Jan 1999
Incorporation

NOURA BRASSERIES LIMITED Charges

19 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H ground floor & basement 16 curzon street mayfair. With…
19 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H ground floor & basement premises 11 and 12 william…
3 June 2005
Rent deposit deed
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Victoria Investments (London) Limited
Description: The sum of £50,000 and any other sums paid into the account.
24 March 2005
Debenture
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Legal mortgage
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as 11 hawthorne house churchill gardens…
7 June 2001
Deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Enron Europe Limited and Victoria Investments (London) Limited
Description: £97,500.