ABOUT NOURA BRASSERIES LIMITED
“Treat each day at work as your first”, Nader always reminds his team of busboys, waiters, managers, caterers and kitchen operation. He eccentrically uses the metaphor for ‘yeast in bread-making’ to make his point about attention to detail and customer service. “Just as a few grams of yeast is the driving force behind fermentation that gives a loaf of bread its texture and fullness; attention to the smallest details of the customer’s experience is what turns a wonderful meal into beautiful shared memory.
KEY FINANCES
Year
2016
Assets
£1686.67k
▲ £33.59k (2.03 %)
Cash
£210.79k
▲ £34k (19.23 %)
Liabilities
£1155.59k
▲ £325.1k (39.15 %)
Net Worth
£531.08k
▼ £-291.52k (-35.44 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Harrow
- Company name
- NOURA BRASSERIES LIMITED
- Company number
- 03702952
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Jan 1999
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- noura.co.uk
- Phones
-
02072 359 444
02072 359 244
02072 352 044
02074 954 396
02072 355 900
- Registered Address
- SCOTTISH PROVIDENT HOUSE,
76-80 COLLEGE ROAD,
HARROW,
MIDDLESEX,
HA1 1BQ
ECONOMIC ACTIVITIES
- 56101
- Licensed restaurants
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Instagram
- View
LAST 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
CHARGES
-
19 April 2007
- Status
- Outstanding
- Delivered
- 20 April 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- L/H ground floor & basement 16 curzon street mayfair. With…
-
19 April 2007
- Status
- Outstanding
- Delivered
- 20 April 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- L/H ground floor & basement premises 11 and 12 william…
-
3 June 2005
- Status
- Outstanding
- Delivered
- 14 June 2005
-
Persons entitled
- Victoria Investments (London) Limited
- Description
- The sum of £50,000 and any other sums paid into the account.
-
24 March 2005
- Status
- Outstanding
- Delivered
- 26 March 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
16 July 2004
- Status
- Outstanding
- Delivered
- 29 July 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- L/H property known as 11 hawthorne house churchill gardens…
-
7 June 2001
- Status
- Outstanding
- Delivered
- 13 June 2001
-
Persons entitled
- Enron Europe Limited and Victoria Investments (London) Limited
- Description
- £97,500.
See Also
Last update 2018
NOURA BRASSERIES LIMITED DIRECTORS
Nicolas Bou Antoun
Acting
- Appointed
- 07 March 2000
- Role
- Secretary
- Address
- 33 Ebury Street, 34 Belgravia Court, London, SW1W 0NY
- Name
- BOU ANTOUN, Nicolas
Nader Bou Antoun
Acting
PSC
- Appointed
- 07 March 2000
- Occupation
- Businessman
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 151 Ebury Street, London, SW1W 9QN
- Country Of Residence
- England
- Name
- BOU ANTOUN, Nader
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
S & J REGISTRARS LIMITED
Resigned
- Appointed
- 09 February 1999
- Resigned
- 15 January 2001
- Role
- Secretary
- Address
- 99 Gresham Street, London, EC2V 7NG
- Name
- S & J REGISTRARS LIMITED
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 27 January 1999
- Resigned
- 09 February 1999
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Jean Paul Bou Antoun
Resigned
- Appointed
- 07 April 1999
- Resigned
- 28 June 2002
- Occupation
- Restauranteur
- Role
- Director
- Age
- 72
- Nationality
- French
- Address
- 11 Rue Boissiere, Paris, 75016, France, FOREIGN
- Name
- BOU ANTOUN, Jean-Paul
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned
- Appointed
- 09 February 1999
- Resigned
- 07 April 1999
- Role
- Director
- Address
- 5th Floor Clement House, 14-18 Gresham Street, London, EC2V 7JE
- Name
- FINANCIAL AND LEGAL SERVICES LIMITED
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 27 January 1999
- Resigned
- 09 February 1999
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.