London
SE1 2AF
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Mr Anthony Edward Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SS |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Honeywell House Arlington Business Park Brackney Berkshire RG12 1EB |
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB |
Director Name | Mr Howard Frederick Carpenter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2013) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Andrew Nigel Lloyd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(111 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB |
Director Name | Mr Grant William Fraser |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Gordon Moore |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(114 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 08 November 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Novar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(94 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 May 2010) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(94 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 May 2010) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Secretary Name | UOP Products (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(94 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 July 2014) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berks RG12 1EB |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2014(112 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2016) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | gent.co.uk |
---|---|
Telephone | 0116 2462042 |
Telephone region | Leicester |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
21.1m at £0.1 | Novar LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 December 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (12 pages) |
30 August 2017 | Appointment of a voluntary liquidator (2 pages) |
30 August 2017 | Appointment of a voluntary liquidator (2 pages) |
30 August 2017 | Removal of liquidator by court order (18 pages) |
30 August 2017 | Removal of liquidator by court order (18 pages) |
5 December 2016 | Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page) |
2 December 2016 | Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages) |
2 December 2016 | Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages) |
17 October 2016 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page) |
14 October 2016 | Appointment of Gordon Moore as a director on 7 October 2016 (2 pages) |
14 October 2016 | Appointment of Gordon Moore as a director on 7 October 2016 (2 pages) |
28 September 2016 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016 (2 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 February 2016 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
4 September 2015 | Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page) |
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
5 June 2015 | Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages) |
5 June 2015 | Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages) |
5 June 2015 | Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page) |
27 April 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page) |
27 April 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 August 2014 | Registered office address changed from Honeywell House Arlington Business Park Brackney Berkshire RG12 1EB to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 8 August 2014 (1 page) |
8 August 2014 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
8 August 2014 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
8 August 2014 | Termination of appointment of Uop Products (Uk) Ltd as a secretary on 31 July 2014 (1 page) |
8 August 2014 | Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page) |
8 August 2014 | Registered office address changed from Honeywell House Arlington Business Park Brackney Berkshire RG12 1EB to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Sisec Limited as a secretary on 31 July 2014 (2 pages) |
8 August 2014 | Registered office address changed from Honeywell House Arlington Business Park Brackney Berkshire RG12 1EB to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Sisec Limited as a secretary on 31 July 2014 (2 pages) |
8 August 2014 | Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page) |
8 August 2014 | Termination of appointment of Uop Products (Uk) Ltd as a secretary on 31 July 2014 (1 page) |
11 October 2013 | Annual return made up to 21 July 2013 no member list Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 July 2013 no member list Statement of capital on 2013-10-11
|
11 June 2013 | Appointment of Andrew Nigel Lloyd as a director (3 pages) |
11 June 2013 | Appointment of Andrew Nigel Lloyd as a director (3 pages) |
11 June 2013 | Termination of appointment of Howard Carpenter as a director (2 pages) |
11 June 2013 | Termination of appointment of Howard Carpenter as a director (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
31 July 2012 | Annual return made up to 21 July 2012 (14 pages) |
31 July 2012 | Annual return made up to 21 July 2012 (14 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 September 2010 | Appointment of Howard Frederick Carpenter as a director (3 pages) |
13 September 2010 | Termination of appointment of Allan Richards as a director (2 pages) |
13 September 2010 | Termination of appointment of Allan Richards as a director (2 pages) |
13 September 2010 | Appointment of Howard Frederick Carpenter as a director (3 pages) |
24 August 2010 | Annual return made up to 27 July 2010 (14 pages) |
24 August 2010 | Annual return made up to 27 July 2010 (14 pages) |
2 June 2010 | Termination of appointment of Novar Nominees Limited as a director (2 pages) |
2 June 2010 | Appointment of David Jason Lloyd Protheroe as a director (3 pages) |
2 June 2010 | Termination of appointment of Rallip Holdings Limited as a director (2 pages) |
2 June 2010 | Termination of appointment of Rallip Holdings Limited as a director (2 pages) |
2 June 2010 | Appointment of David Jason Lloyd Protheroe as a director (3 pages) |
2 June 2010 | Termination of appointment of Novar Nominees Limited as a director (2 pages) |
2 June 2010 | Appointment of Allan Richards as a director (3 pages) |
2 June 2010 | Appointment of Allan Richards as a director (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (5 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (5 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
24 September 2008 | Return made up to 27/07/08; no change of members
|
24 September 2008 | Return made up to 27/07/08; no change of members
|
8 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
8 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
5 April 2007 | Return made up to 27/07/06; full list of members
|
5 April 2007 | Return made up to 27/07/06; full list of members
|
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 July 2006 | Return made up to 27/07/05; full list of members
|
26 July 2006 | Return made up to 27/07/05; full list of members
|
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members
|
19 August 2003 | Return made up to 27/07/03; full list of members
|
29 August 2002 | Return made up to 27/07/02; full list of members (2 pages) |
29 August 2002 | Return made up to 27/07/02; full list of members (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 July 2001 | Return made up to 27/07/01; full list of members (3 pages) |
23 July 2001 | Return made up to 27/07/01; full list of members (3 pages) |
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
5 December 2000 | Company name changed ideal stelrad LIMITED\certificate issued on 06/12/00 (2 pages) |
5 December 2000 | Company name changed ideal stelrad LIMITED\certificate issued on 06/12/00 (2 pages) |
27 September 2000 | Return made up to 27/07/00; full list of members (3 pages) |
27 September 2000 | Return made up to 27/07/00; full list of members (3 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
2 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 August 1998 | Return made up to 27/07/98; full list of members (15 pages) |
7 August 1998 | Return made up to 27/07/98; full list of members (15 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 August 1997 | Return made up to 27/07/97; full list of members (15 pages) |
15 August 1997 | Return made up to 27/07/97; full list of members (15 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 August 1996 | Return made up to 27/07/96; full list of members (7 pages) |
1 August 1996 | Return made up to 27/07/96; full list of members (7 pages) |
28 February 1996 | New secretary appointed;director resigned (2 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
28 February 1996 | Secretary resigned;new director appointed (3 pages) |
28 February 1996 | New secretary appointed;director resigned (2 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
28 February 1996 | Secretary resigned;new director appointed (3 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
20 September 1995 | Resolutions
|
14 August 1995 | Return made up to 27/07/95; full list of members (12 pages) |
14 August 1995 | Return made up to 27/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (191 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (8 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (8 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (8 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (8 pages) |
21 January 1987 | Full accounts made up to 31 March 1986 (8 pages) |
21 January 1987 | Full accounts made up to 31 March 1986 (8 pages) |
6 January 1985 | Accounts made up to 31 March 1984 (7 pages) |
6 January 1985 | Accounts made up to 31 March 1984 (7 pages) |
19 January 1984 | Accounts made up to 31 March 1983 (7 pages) |
19 January 1984 | Accounts made up to 31 March 1983 (7 pages) |
19 January 1983 | Accounts made up to 31 March 1982 (14 pages) |
19 January 1983 | Accounts made up to 31 March 1982 (14 pages) |
6 August 1981 | Accounts made up to 31 March 1981 (14 pages) |
6 August 1981 | Accounts made up to 31 March 1981 (14 pages) |
7 August 1979 | Accounts made up to 31 March 1979 (12 pages) |
7 August 1979 | Accounts made up to 31 March 1979 (12 pages) |
14 July 1977 | Accounts made up to 31 March 1977 (12 pages) |
14 July 1977 | Accounts made up to 31 March 1977 (12 pages) |
17 June 1977 | Memorandum and Articles of Association (26 pages) |
17 June 1977 | Memorandum and Articles of Association (26 pages) |
24 June 1976 | Accounts made up to 31 March 1975 (11 pages) |
24 June 1976 | Accounts made up to 31 March 1975 (11 pages) |
15 October 1971 | Company name changed\certificate issued on 15/10/71 (2 pages) |
15 October 1971 | Company name changed\certificate issued on 15/10/71 (2 pages) |