London
EC4M 7RB
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Current |
Appointed | 30 September 2017(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Irvine David Whittington |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | Ko Hsuan School Hollow Tree Cross Chawleigh Chulmleigh Devon EX18 7EX |
Director Name | Mr Michael John Woolley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Secretary Name | Mr Stephen Paul Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Copt Hill Lane Copthill Lane Kingswood Surrey KT20 6HN |
Director Name | Mr Stephen Paul Campion |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(41 years after company formation) |
Appointment Duration | 6 years (resigned 02 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tudor House Copt Hill Lane Copthill Lane Kingswood Surrey KT20 6HN |
Director Name | John Christopher Mangan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(41 years after company formation) |
Appointment Duration | 2 years (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | White Walls 35 The Fairway Burnham Buckinghamshire SL1 8DS |
Director Name | Kevin Paul Goggin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 20 Yaverland Drive Bagshot Surrey GU19 5DX |
Director Name | James Edgar Torrance Marchbanks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(47 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(47 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | Mrs Severine Pascale Garnham |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 January 2001(49 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Harefield Avenue Cheam Sutton SM2 7ND |
Director Name | Christopher William Preuster |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 10 Dakarla Drive Middletown New Jersey Nj 07748 Foreign |
Director Name | Mr Kevin Paul Goggin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(54 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Sycamore Drive Frimley Camberley Surrey GU16 8PN |
Director Name | Kevin Brady |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Jerome Gold |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Mr Daniel Black |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Thomas Kearney |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Secretary Name | Mr John Anthony Reeves |
---|---|
Status | Resigned |
Appointed | 29 January 2014(62 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Gregg Howard Mayer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Square Hill Road Roslyn Heights New York 11577 |
Director Name | Mr Barry John Payne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1156 N. Windsor Drive Kannapolis North Carolina 28081 |
Director Name | Novo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(50 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2017) |
Correspondence Address | 5 Space Waye Feltham TW14 0TH |
Website | ftsbonded.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
340k at £1 | Novo Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2019 (5 years ago) |
---|---|
Next Return Due | 14 April 2020 (overdue) |
22 July 1983 | Delivered on: 29 July 1983 Satisfied on: 13 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings in st. Peters street, radford, nottingham (commonly k/a 10 st. Peters street). Fully Satisfied |
---|---|
22 July 1983 | Delivered on: 29 July 1983 Satisfied on: 5 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings on the south side of bamford street at the junction with bank street, clayton, manchester. T.N. P181051. Fully Satisfied |
30 December 1980 | Delivered on: 7 January 1981 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H fairfield house, newcraven gate, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1980 | Delivered on: 7 January 1981 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H fairfield house, new craven gate, leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1980 | Delivered on: 27 September 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 10 st. Peter street, radford, nottingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1980 | Delivered on: 26 September 1980 Satisfied on: 14 December 1990 Persons entitled: Conoco Limited Classification: Standard security presented for registration at the register of sasines on 22/9/80 Secured details: All monies due or to become due from the company to the chargee under the terms of a minute of agreement and a deed of variations & supplementary agreement d/d 21/8/80 & 10/9/80. Particulars: Heritable property farfield house, edinburgh road, broxburn, county of west lothian. Fully Satisfied |
20 May 1980 | Delivered on: 10 June 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fairfield house bamford street manchester P. 181051. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1980 | Delivered on: 10 June 1980 Satisfied on: 14 December 1990 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fairfield house brinkburn street newcastle. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1991 | Delivered on: 28 February 1991 Satisfied on: 13 July 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
22 July 1983 | Delivered on: 29 July 1983 Satisfied on: 9 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & building on the south side of bamford st. Clayton greater manchester. T.N. p 180922. Fully Satisfied |
20 May 1980 | Delivered on: 10 June 1980 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fairfield house bamford street manchester. P 180922. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
30 June 2011 | Delivered on: 14 July 2011 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 October 2023 | Liquidators' statement of receipts and payments to 7 August 2023 (16 pages) |
---|---|
12 October 2022 | Liquidators' statement of receipts and payments to 7 August 2022 (7 pages) |
28 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 28 July 2022 (2 pages) |
29 June 2022 | Appointment of a voluntary liquidator (3 pages) |
29 June 2022 | Removal of liquidator by court order (104 pages) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
11 October 2021 | Liquidators' statement of receipts and payments to 7 August 2021 (7 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
20 October 2020 | Liquidators' statement of receipts and payments to 7 August 2020 (6 pages) |
29 November 2019 | Satisfaction of charge 12 in full (1 page) |
29 November 2019 | Satisfaction of charge 004917040013 in full (1 page) |
10 September 2019 | Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on 10 September 2019 (2 pages) |
5 September 2019 | Declaration of solvency (5 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Appointment of a voluntary liquidator (3 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
26 February 2019 | Statement by Directors (1 page) |
26 February 2019 | Resolutions
|
26 February 2019 | Statement of capital on 26 February 2019
|
26 February 2019 | Solvency Statement dated 20/02/19 (1 page) |
2 January 2019 | Termination of appointment of Barry John Payne as a director on 30 September 2018 (1 page) |
28 December 2018 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 June 2018 | Appointment of Mr Richard John Oliver as a director on 30 September 2017 (2 pages) |
24 June 2018 | Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page) |
24 June 2018 | Appointment of Mr Arnaud Revert as a director on 30 September 2017 (2 pages) |
24 June 2018 | Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page) |
24 June 2018 | Termination of appointment of Novo Group Limited as a director on 30 September 2017 (1 page) |
24 June 2018 | Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page) |
24 June 2018 | Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page) |
24 June 2018 | Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Novo Group Limited on 15 April 2016 (1 page) |
5 May 2017 | Director's details changed for Novo Group Limited on 15 April 2016 (1 page) |
9 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
9 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Registration of charge 004917040013, created on 23 July 2015 (77 pages) |
27 July 2015 | Registration of charge 004917040013, created on 23 July 2015 (77 pages) |
22 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 22 July 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 17 September 2014 (1 page) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 May 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
7 May 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 June 2013 | Termination of appointment of Kevin Goggin as a director (1 page) |
21 June 2013 | Termination of appointment of Jerome Gold as a director (1 page) |
21 June 2013 | Termination of appointment of Jerome Gold as a director (1 page) |
21 June 2013 | Termination of appointment of Kevin Goggin as a director (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
19 July 2011 | Memorandum and Articles of Association (26 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Memorandum and Articles of Association (26 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
13 July 2011 | Director's details changed for Jerome Gold on 30 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Jerome Gold on 30 June 2011 (2 pages) |
8 July 2011 | Appointment of Daniel Black as a director (2 pages) |
8 July 2011 | Appointment of Thomas Kearney as a director (2 pages) |
8 July 2011 | Appointment of Kevin Brady as a director (2 pages) |
8 July 2011 | Appointment of Daniel Black as a director (2 pages) |
8 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
8 July 2011 | Appointment of Kevin Brady as a director (2 pages) |
8 July 2011 | Appointment of Thomas Kearney as a director (2 pages) |
8 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
1 April 2011 | Director's details changed for Novo Group Limited on 31 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Novo Group Limited on 31 March 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
14 April 2010 | Director's details changed for Novo Group Limited on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Novo Group Limited on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
16 September 2008 | Appointment terminated secretary severine garnham (1 page) |
16 September 2008 | Appointment terminated secretary severine garnham (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
13 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 31/03/05; full list of members
|
20 April 2005 | Return made up to 31/03/05; full list of members
|
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
23 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
7 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
7 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members
|
25 April 2002 | Return made up to 31/03/02; full list of members
|
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
6 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
20 April 1999 | Return made up to 31/03/99; no change of members
|
20 April 1999 | Return made up to 31/03/99; no change of members
|
3 March 1999 | Return made up to 31/01/99; no change of members
|
3 March 1999 | Return made up to 31/01/99; no change of members
|
25 January 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
25 January 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: unit 2 aerodrome way cranford lane hounslow middx TW5 9QB (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: unit 2 aerodrome way cranford lane hounslow middx TW5 9QB (1 page) |
6 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
19 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
13 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
9 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1952 | Company name changed\certificate issued on 30/09/52 (4 pages) |
30 September 1952 | Company name changed\certificate issued on 30/09/52 (4 pages) |
17 February 1951 | Certificate of incorporation (1 page) |
17 February 1951 | Incorporation (15 pages) |
17 February 1951 | Certificate of incorporation (1 page) |
17 February 1951 | Incorporation (15 pages) |