AROUND NOON (LONDON) LIMITED

Register to unlock more data on OkredoRegister

AROUND NOON (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734813

Incorporation date

08/03/2006

Size

Full

Contacts

Registered address

Registered address

810 Oxford Avenue, Slough SL1 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon03/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon02/02/2026
Director's details changed for Mr Gareth Robert Chambers on 2026-02-02
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Termination of appointment of Howard Robert Farquhar as a director on 2025-06-13
dot icon17/06/2025
Registration of charge 057348130005, created on 2025-06-12
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon28/08/2024
Registered office address changed from 762a-763a Henley Road Slough Trading Estate Slough Berkshire SL1 4JW to 810 Oxford Avenue Slough SL1 4LN on 2024-08-28
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon28/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/05/2023
Accounts for a small company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon20/12/2019
Satisfaction of charge 057348130003 in full
dot icon18/06/2019
Registration of charge 057348130004, created on 2019-06-17
dot icon11/04/2019
Accounts for a small company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon08/05/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon12/03/2018
Notification of Around Noon (Foods) Limited as a person with significant control on 2017-06-28
dot icon12/03/2018
Cessation of Nomadic Dairy Limited as a person with significant control on 2017-06-28
dot icon26/10/2017
Resolutions
dot icon25/10/2017
Resolutions
dot icon06/07/2017
Resolutions
dot icon06/07/2017
Resolutions
dot icon30/06/2017
Registration of charge 057348130003, created on 2017-06-26
dot icon28/06/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon28/06/2017
Termination of appointment of Padraic Lenehan as a director on 2017-06-26
dot icon28/06/2017
Termination of appointment of Ian Ireland as a director on 2017-06-26
dot icon28/06/2017
Termination of appointment of Ian Ireland as a director on 2017-06-26
dot icon28/06/2017
Termination of appointment of Geoffrey Vance as a director on 2017-06-26
dot icon28/06/2017
Termination of appointment of Ian Ireland as a secretary on 2017-06-26
dot icon28/06/2017
Appointment of Mr Howard Robert Farquhar as a director on 2017-06-26
dot icon28/06/2017
Appointment of Mr Gareth Robert Chambers as a director on 2017-06-26
dot icon28/06/2017
Second filing of Confirmation Statement dated 08/03/2017
dot icon26/05/2017
Full accounts made up to 2016-08-31
dot icon29/03/2017
Satisfaction of charge 1 in full
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon17/11/2016
Previous accounting period shortened from 2016-12-31 to 2016-08-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon09/12/2015
Appointment of Mr Padraic Lenehan as a director on 2015-12-09
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon05/12/2012
Appointment of Mr Geoffrey Vance as a director
dot icon05/12/2012
Appointment of Mr Ian Ireland as a secretary
dot icon04/12/2012
Termination of appointment of John Mcdermott as a director
dot icon04/12/2012
Termination of appointment of John Mcdermott as a secretary
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon27/04/2012
Registered office address changed from 12-15 Blackthorne Crescent Poyle Trading Estate Colnbrook Berkshire SL3 0QP on 2012-04-27
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Frank Phillips as a director
dot icon25/10/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon28/05/2010
Director's details changed for John Mcdermott on 2009-10-01
dot icon28/05/2010
Director's details changed for Ian Ireland on 2009-10-01
dot icon19/01/2010
Registered office address changed from the Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2ND England on 2010-01-19
dot icon19/01/2010
Appointment of Ian Ireland as a director
dot icon19/01/2010
Appointment of John Mcdermott as a secretary
dot icon19/01/2010
Appointment of John Mcdermott as a director
dot icon19/01/2010
Termination of appointment of Frank Phillips as a secretary
dot icon19/01/2010
Termination of appointment of Gordon Shaw as a director
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2009
Return made up to 08/03/09; full list of members
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 08/03/08; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from c/o thakrar coombs, the dairy house, moneyrow green holyport maidenhead SL6 2ND
dot icon26/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 08/03/07; full list of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon14/06/2006
Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2006
Particulars of mortgage/charge
dot icon30/03/2006
Certificate of change of name
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
Director resigned
dot icon24/03/2006
New secretary appointed;new director appointed
dot icon24/03/2006
New director appointed
dot icon08/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farquhar, Howard Robert
Director
26/06/2017 - 13/06/2025
19
Chambers, Gareth Robert
Director
26/06/2017 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AROUND NOON (LONDON) LIMITED

AROUND NOON (LONDON) LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at 810 Oxford Avenue, Slough SL1 4LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AROUND NOON (LONDON) LIMITED?

toggle

AROUND NOON (LONDON) LIMITED is currently Active. It was registered on 08/03/2006 .

Where is AROUND NOON (LONDON) LIMITED located?

toggle

AROUND NOON (LONDON) LIMITED is registered at 810 Oxford Avenue, Slough SL1 4LN.

What does AROUND NOON (LONDON) LIMITED do?

toggle

AROUND NOON (LONDON) LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AROUND NOON (LONDON) LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-14 with no updates.