NIPGOLD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG

Company number 01870128
Status Active
Incorporation Date 10 December 1984
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 15,200 . The most likely internet sites of NIPGOLD LIMITED are www.nipgold.co.uk, and www.nipgold.co.uk. The predicted number of employees is 100 to 110. The company’s age is forty years and ten months. Nipgold Limited is a Private Limited Company. The company registration number is 01870128. Nipgold Limited has been working since 10 December 1984. The present status of the company is Active. The registered address of Nipgold Limited is 50 Seymour Street London W1h 7jg. The company`s financial liabilities are £2909.56k. It is £138.9k against last year. The cash in hand is £23.74k. It is £-1055.49k against last year. And the total assets are £3060.52k, which is £-36.73k against last year. JAJBHAY, Sarah Goris is a Secretary of the company. JAJBHAY, Ahmed is a Director of the company. JAJBHAY, Sarah Goris is a Director of the company. Director JAJBHAY, Mohamed Hoosen, Dr has been resigned. The company operates in "Hotels and similar accommodation".


nipgold Key Finiance

LIABILITIES £2909.56k
+5%
CASH £23.74k
-98%
TOTAL ASSETS £3060.52k
-2%
All Financial Figures

Current Directors


Director
JAJBHAY, Ahmed

74 years old

Director
JAJBHAY, Sarah Goris

72 years old

Resigned Directors

Director
JAJBHAY, Mohamed Hoosen, Dr
Resigned: 18 December 2003
97 years old

Persons With Significant Control

Mr Ahmed Jajbhay
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

NIPGOLD LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,200

09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,200

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
08 Apr 1988
Accounts made up to 31 March 1986

16 Jun 1987
Registered office changed on 16/06/87 from: 310 edgware road london W2 1DY

16 Jun 1987
Return made up to 10/08/86; full list of members

18 Jul 1986
Accounting reference date extended from 31/03 to 30/04

04 Feb 1985
Memorandum and Articles of Association

NIPGOLD LIMITED Charges

31 July 2014
Charge code 0187 0128 0010
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 26 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land k/a 7 trebovir road london t/no NGL208334. See the…
4 October 2005
Debenture
Delivered: 11 October 2005
Status: Satisfied on 26 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 January 2003
Legal charge
Delivered: 30 January 2003
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 7 trebovir road kensington london;…
24 May 2000
Legal charge
Delivered: 8 June 2000
Status: Satisfied on 4 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: The amsterdam hotel 7 treovir road kensington london SW5…
24 May 2000
Debenture
Delivered: 6 June 2000
Status: Satisfied on 4 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
21 November 1996
Legal mortgage
Delivered: 11 December 1996
Status: Satisfied on 23 January 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 trebovir road earls court l/b of…
14 October 1996
Mortgage debenture
Delivered: 22 October 1996
Status: Satisfied on 23 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1985
Mortgage
Delivered: 20 July 1985
Status: Satisfied on 11 May 2000
Persons entitled: Lloyds Bank PLC
Description: F/Hold 7 trebovir road kensington london.