Background WavePink WaveYellow Wave

NOA GIRLS (06880752)

NOA GIRLS (06880752) is an active UK company. incorporated on 20 April 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NOA GIRLS has been registered for 16 years. Current directors include BENJAMIN, Jacqueline Esther, ENGLE, Cecily Julia, EZRA, Talia Alexandra, Dr and 6 others.

Company Number
06880752
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 2009
Age
16 years
Address
20 Russell Gardens, London, NW11 9NL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENJAMIN, Jacqueline Esther, ENGLE, Cecily Julia, EZRA, Talia Alexandra, Dr, GREEN, Sharon Lucy, HAGER, Feige, HARRIS, Karen Fiona, MIDGEN, Karen Esther, ROSENBERG, Nechama, WEIDER, Emma Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOA GIRLS

NOA GIRLS is an active company incorporated on 20 April 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NOA GIRLS was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

06880752

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 20 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GIRLS ACTION PROJECTS
From: 20 April 2009To: 12 July 2010
Contact
Address

20 Russell Gardens London, NW11 9NL,

Previous Addresses

20 Russel Gardens London NW11 9NL
From: 20 April 2009To: 13 May 2014
Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Dec 18
New Owner
Apr 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
23
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

LERER, Naomi Miriam

Active
Gloucester Road, BarnetEN5 1NA
Secretary
Appointed 20 Apr 2009

BENJAMIN, Jacqueline Esther

Active
Russell Gardens, LondonNW11 9NL
Born September 1972
Director
Appointed 07 Sept 2020

ENGLE, Cecily Julia

Active
Russell Gardens, LondonNW11 9NL
Born December 1960
Director
Appointed 08 Jan 2026

EZRA, Talia Alexandra, Dr

Active
Russell Gardens, LondonNW11 9NL
Born September 1976
Director
Appointed 01 May 2021

GREEN, Sharon Lucy

Active
Russell Gardens, LondonNW11 9NL
Born December 1976
Director
Appointed 04 May 2010

HAGER, Feige

Active
Russell Gardens, LondonNW11 9NL
Born December 1973
Director
Appointed 01 May 2021

HARRIS, Karen Fiona

Active
Russell Gardens, LondonNW11 9NL
Born January 1969
Director
Appointed 07 Sept 2020

MIDGEN, Karen Esther

Active
Russell Gardens, LondonNW11 9NL
Born November 1971
Director
Appointed 17 Dec 2024

ROSENBERG, Nechama

Active
Russell Gardens, LondonNW11 9NL
Born July 1985
Director
Appointed 20 Jan 2023

WEIDER, Emma Jane

Active
Milton Street, LondonEC2Y 9BH
Born April 1971
Director
Appointed 20 Nov 2018

GOLDBERG, Vered

Resigned
Shirehall Lane, LondonNW4 2PS
Born January 1989
Director
Appointed 14 Jul 2009
Resigned 05 May 2010

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 20 Apr 2009
Resigned 20 Apr 2009

JAY, Laurie

Resigned
Russell Gardens, LondonNW11 9NL
Born September 1983
Director
Appointed 04 May 2010
Resigned 10 Feb 2021

KANZEN, Joanne Isabel

Resigned
Russell Gardens, LondonNW11 9NL
Born June 1974
Director
Appointed 14 Aug 2024
Resigned 24 Jul 2025

KATZ SACKS, Naomi Esther

Resigned
Russell Gardens, LondonNW11 9NL
Born May 1976
Director
Appointed 06 Nov 2019
Resigned 24 Jun 2025

LANDAU, Sophie Rebecca

Resigned
Raleigh Close, LondonNW4 2SX
Born August 1989
Director
Appointed 14 Jul 2009
Resigned 05 May 2010

LAUFER, Naomi

Resigned
Wessex Gardens, LondonNW11 9RT
Born January 1987
Director
Appointed 14 Jul 2009
Resigned 05 May 2010

LERER, Naomi Miriam

Resigned
Gloucester Road, BarnetEN5 1NA
Born July 1975
Director
Appointed 20 Apr 2009
Resigned 30 Jun 2010

NOE, Michal Brenda

Resigned
Russell Gardens, LondonNW11 9NL
Born August 1980
Director
Appointed 04 May 2010
Resigned 07 Sept 2020

SMITH, Hannah Michelle

Resigned
Russell Gardens, LondonNW11 9NL
Born May 1976
Director
Appointed 17 Aug 2020
Resigned 05 Dec 2023

Persons with significant control

6

0 Active
6 Ceased

Mrs Karen Fiona Harris

Ceased
Russell Gardens, LondonNW11 9NL
Born January 1969

Nature of Control

Significant influence or control
Notified 04 May 2022
Ceased 29 Jan 2025

Mrs Emma Jane Weider

Ceased
Russell Gardens, LondonNW11 9NL
Born April 1971

Nature of Control

Significant influence or control
Notified 20 Nov 2018
Ceased 04 May 2022

Mrs Naomi Miriam Lerer

Ceased
Russell Gardens, LondonNW11 9NL
Born July 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Apr 2016
Ceased 29 Jan 2025

Mrs Sharon Lucy Green

Ceased
Russell Gardens, LondonNW11 9NL
Born December 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Apr 2016
Ceased 04 May 2022

Mrs Laurie Jay

Ceased
Russell Gardens, LondonNW11 9NL
Born September 1983

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Apr 2016
Ceased 10 Feb 2021

Mrs Michal Brenda Noe

Ceased
Russell Gardens, LondonNW11 9NL
Born August 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Apr 2016
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Memorandum Articles
31 May 2023
MAMA
Resolution
31 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Resolution
25 August 2021
RESOLUTIONSResolutions
Memorandum Articles
23 August 2021
MAMA
Statement Of Companys Objects
23 August 2021
CC04CC04
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Resolution
26 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Certificate Change Of Name Company
12 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2010
CONNOTConfirmation Statement Notification
Resolution
21 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
21 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Incorporation Company
20 April 2009
NEWINCIncorporation