Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOIMECH NOIFLIM
Company Information for

SOIMECH NOIFLIM

UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW,
Company Registration Number
04483198
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Soimech Noiflim
SOIMECH NOIFLIM was founded on 2002-07-11 and has its registered office in London. The organisation's status is listed as "Active". Soimech Noiflim is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOIMECH NOIFLIM
 
Legal Registered Office
UNIT 3 EDGE BUSINESS CENTRE
HUMBER ROAD
LONDON
NW2 6EW
Other companies in E9
 
Filing Information
Company Number 04483198
Company ID Number 04483198
Date formed 2002-07-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 25/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB799223973  
Last Datalog update: 2024-01-06 07:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOIMECH NOIFLIM
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOIMECH NOIFLIM

Current Directors
Officer Role Date Appointed
NORMAN BLAIR
Company Secretary 2014-04-01
NORMAN BLAIR
Director 2002-09-18
IAN METT
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE NEUMANN
Company Secretary 2002-07-11 2014-03-31
ARNOLD HENRY
Director 2002-07-11 2014-03-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-07-11 2002-07-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-07-11 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN BLAIR BANKSIDE REAL ESTATE LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
NORMAN BLAIR WESTON REAL ESTATE LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
NORMAN BLAIR GLADEVALE SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
NORMAN BLAIR CASTLEVIEW SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
NORMAN BLAIR WATERPARK SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR AMBROSE SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR CRESCENTVIEW SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR BRIDGEVIEW SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
NORMAN BLAIR TATCHBROOK MEDICAL CENTRE LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
NORMAN BLAIR INLAND NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
IAN METT RHYL SECURITIES LIMITED Director 2017-05-08 CURRENT 2004-03-12 Active
IAN METT CLOVERBANK HERITAGE LTD Director 2017-01-03 CURRENT 2002-08-14 Active
IAN METT ASTONMODES LIMITED Director 2013-08-15 CURRENT 1987-03-31 Active
IAN METT ADELAIDE CENTRE LIMITED Director 2013-05-13 CURRENT 1998-02-05 Active
IAN METT HILTONA LIMITED Director 2013-03-20 CURRENT 1993-12-03 Active
IAN METT CHARLTON NOMINEES LIMITED Director 2013-02-07 CURRENT 2001-10-25 Active
IAN METT GRANDJOY LIMITED Director 2013-02-07 CURRENT 1995-11-07 Active
IAN METT IRONHAWK LIMITED Director 2013-02-07 CURRENT 1985-02-13 Active
IAN METT HOLDMANOR LIMITED Director 2013-01-14 CURRENT 1986-05-23 Active
IAN METT COMDATA LIMITED Director 2011-07-18 CURRENT 2006-10-11 Active
IAN METT AMBROSE SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
IAN METT GOSPORT SECURITIES LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
IAN METT ANDOVER REAL ESTATE LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
IAN METT RONTADES LIMITED Director 2003-11-22 CURRENT 1982-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-12-22AA01Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-03-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-12-24Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-12-24AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-27AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044831980006
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044831980005
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-22PSC04Change of details for Mr Norman Blair as a person with significant control on 2019-07-01
2019-07-22CH01Director's details changed for Mr Norman Blair on 2019-07-01
2019-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NORMAN BLAIR on 2019-07-01
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN METT / 18/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN METT / 19/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN METT / 19/07/2018
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-19CH01Director's details changed for Mr Norman Blair on 2017-07-01
2017-07-19PSC04Change of details for Mr Ian Mett as a person with significant control on 2017-07-19
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 6 Well Street London E9 7PX
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23AR0111/07/15 ANNUAL RETURN FULL LIST
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23AA01PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-07-15AR0111/07/14 NO MEMBER LIST
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044831980005
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044831980003
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044831980004
2014-05-02AP01DIRECTOR APPOINTED MR IAN METT
2014-05-01AP03SECRETARY APPOINTED MR NORMAN BLAIR
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD HENRY
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY MAURICE NEUMANN
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-24AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-07-15AR0111/07/13 NO MEMBER LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-24AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-07-16AR0111/07/12 NO MEMBER LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0111/07/11 NO MEMBER LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AR0111/07/10 NO MEMBER LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aANNUAL RETURN MADE UP TO 11/07/09
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-04363sANNUAL RETURN MADE UP TO 11/07/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363sANNUAL RETURN MADE UP TO 11/07/07
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sANNUAL RETURN MADE UP TO 11/07/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sANNUAL RETURN MADE UP TO 11/07/05
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-21363sANNUAL RETURN MADE UP TO 11/07/04
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/03
2003-10-07363sANNUAL RETURN MADE UP TO 11/07/03
2003-05-16225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01288aNEW DIRECTOR APPOINTED
2002-07-18288aNEW SECRETARY APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-16288bSECRETARY RESIGNED
2002-07-16288bDIRECTOR RESIGNED
2002-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SOIMECH NOIFLIM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOIMECH NOIFLIM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-11 Outstanding LLOYDS BANK PLC
2014-07-11 Outstanding LLOYDS BANK PLC
2014-07-11 Outstanding LLOYDS BANK PLC
DEED OF RENTAL ASSIGNMENT 2002-10-01 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2002-10-01 Satisfied BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOIMECH NOIFLIM

Intangible Assets
Patents
We have not found any records of SOIMECH NOIFLIM registering or being granted any patents
Domain Names
We do not have the domain name information for SOIMECH NOIFLIM
Trademarks
We have not found any records of SOIMECH NOIFLIM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOIMECH NOIFLIM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SOIMECH NOIFLIM are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SOIMECH NOIFLIM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOIMECH NOIFLIM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOIMECH NOIFLIM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.