Company NameNoved Investment Company
Company StatusDissolved
Company Number00156677
CategoryPrivate Unlimited Company
Incorporation Date3 July 1919(104 years, 10 months ago)
Dissolution Date30 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Edgar Foyle Samuel
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(81 years, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 30 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameMr William Edgar Foyle Samuel
NationalityBritish
StatusClosed
Appointed14 December 2000(81 years, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 30 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMrs Christina Agnes Lilian Batty
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 June 1999)
RoleBookseller
Correspondence Address119 Charing Cross Road
London
WC2H 0DT
Director NameMr Ronald Frederick Batty
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 1994)
RoleBookseller
Correspondence Address119 Charing Cross Road
London
WC2H 0EB
Secretary NameMrs Christina Agnes Lilian Batty
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address119 Charing Cross Road
London
WC2H 0DT
Secretary NameMr Clive Howard Eckert
NationalityBritish
StatusResigned
Appointed20 July 1994(75 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 July 1999)
RoleSecretary
Correspondence AddressGatehouse Sandy Lane
Northwood
Middlesex
HA6 3ES
Director NameMr Clive Howard Eckert
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(79 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2001)
RoleRetired Surveyor
Correspondence AddressGatehouse Sandy Lane
Northwood
Middlesex
HA6 3ES
Secretary NameMichael Samuel Nolan
NationalityBritish
StatusResigned
Appointed20 July 1999(80 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address62a Long Lane
Finchley
London
N3 2PX
Director NameMr William Richard Mervyn Christopher Foyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(80 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2014)
RoleChairman
Country of ResidenceMonaco
Correspondence AddressVilla La Tenao 4 Bvd Du Tenao
Monaco
Mc 98000
Director NameMr Anthony George Eugene Foyle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(80 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2005)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressCarolside
Earlston
Berwickshire
TD4 6AL
Scotland
Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(88 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Director NameDalmeny Investments Ltd (Corporation)
StatusResigned
Appointed01 February 1995(75 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 May 2001)
Correspondence AddressWestmead Business Group
Airport House, Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£24,108,364
Cash£940,352
Current Liabilities£9,327,491

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 February 2011Delivered on: 16 March 2011
Satisfied on: 4 May 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 greek street london t/no 82422 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
25 April 2008Delivered on: 29 April 2008
Satisfied on: 4 May 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 charing cross road london t/no 248535 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
8 December 2005Delivered on: 21 December 2005
Satisfied on: 4 May 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, 12, 13, and 14 greek street london t/nos 185465, NGL724338 and 140766 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 January 1965Delivered on: 18 January 1965
Satisfied on: 30 April 2005
Persons entitled: Finchley B S

Classification: Mortgage
Secured details: £17000 and any other monies due etc.
Particulars: 1/23 (odd) 38/44 (even) glenhurst road friern barnet middx.
Fully Satisfied

Filing History

30 August 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Final Gazette dissolved following liquidation (1 page)
30 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
30 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
3 June 2016Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on 3 June 2016 (2 pages)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
27 May 2016Declaration of solvency (5 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Declaration of solvency (5 pages)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12,007
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12,007
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2015Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page)
22 October 2015Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page)
21 January 2015Termination of appointment of William Richard Mervyn Christopher Foyle as a director on 31 December 2014 (1 page)
21 January 2015Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 21 January 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12,007
(5 pages)
21 January 2015Termination of appointment of William Richard Mervyn Christopher Foyle as a director on 31 December 2014 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12,007
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,007
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,007
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 February 2012Previous accounting period shortened from 25 March 2012 to 31 December 2011 (1 page)
28 February 2012Previous accounting period shortened from 25 March 2012 to 31 December 2011 (1 page)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Mr William Edgar Foyle Samuel on 31 December 2011 (2 pages)
9 February 2012Director's details changed for Mr William Edgar Foyle Samuel on 31 December 2011 (2 pages)
9 February 2012Secretary's details changed for Mr William Edgar Foyle Samuel on 31 December 2011 (1 page)
9 February 2012Secretary's details changed for Mr William Edgar Foyle Samuel on 31 December 2011 (1 page)
16 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages)
14 October 2009Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages)
14 October 2009Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 February 2008Director appointed philip john tolhurst (3 pages)
29 February 2008Director appointed philip john tolhurst (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (4 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Declaration of assistance for shares acquisition (6 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Declaration of assistance for shares acquisition (6 pages)
21 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Particulars of mortgage/charge (7 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 31/12/02; no change of members (7 pages)
15 January 2003Return made up to 31/12/02; no change of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 May 2001Registered office changed on 31/05/01 from: beeleigh abbey maldon essex CM9 6LL (1 page)
31 May 2001Registered office changed on 31/05/01 from: beeleigh abbey maldon essex CM9 6LL (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
4 January 2001Conve 14/12/00 (1 page)
4 January 2001Conve 14/12/00 (1 page)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1995Return made up to 31/12/94; no change of members (5 pages)
28 February 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (127 pages)
11 March 1994Return made up to 31/12/93; no change of members (5 pages)
11 March 1994Return made up to 31/12/93; no change of members (5 pages)
12 March 1992Return made up to 31/12/91; no change of members (7 pages)
12 March 1992Return made up to 31/12/91; no change of members (7 pages)
16 February 1990Return made up to 31/12/89; full list of members (8 pages)
16 February 1990Return made up to 31/12/89; full list of members (8 pages)
25 May 1989Accounting reference date shortened from 31/12 to 25/03 (1 page)
25 May 1989Accounting reference date shortened from 31/12 to 25/03 (1 page)
25 February 1988Return made up to 31/12/87; full list of members (10 pages)
25 February 1988Return made up to 31/12/87; full list of members (10 pages)
28 May 1986Return made up to 31/12/84; full list of members (8 pages)
28 May 1986Return made up to 31/12/84; full list of members (8 pages)
1 January 1969Company name changed\certificate issued on 01/01/69 (2 pages)
1 January 1969Company name changed\certificate issued on 01/01/69 (2 pages)
31 December 1968Memorandum and Articles of Association (9 pages)
31 December 1968Memorandum and Articles of Association (9 pages)
3 July 1919Certificate of incorporation (1 page)
3 July 1919Certificate of incorporation (1 page)