Company NameF.T.S. (Great Britain) Limited
DirectorsArnaud Nicolas Dominique Revert and Richard John Oliver
Company StatusLiquidation
Company Number00491704
CategoryPrivate Limited Company
Incorporation Date17 February 1951(73 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnaud Nicolas Dominique Revert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2017(66 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(66 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameMr Simon Patrick Moynihan
StatusCurrent
Appointed30 September 2017(66 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameIrvine David Whittington
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 February 1992)
RoleCompany Director
Correspondence AddressKo Hsuan School
Hollow Tree Cross
Chawleigh Chulmleigh
Devon
EX18 7EX
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Secretary NameMr Stephen Paul Campion
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Copt Hill Lane
Copthill Lane
Kingswood
Surrey
KT20 6HN
Director NameMr Stephen Paul Campion
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(41 years after company formation)
Appointment Duration6 years (resigned 02 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor House Copt Hill Lane
Copthill Lane
Kingswood
Surrey
KT20 6HN
Director NameJohn Christopher Mangan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(41 years after company formation)
Appointment Duration2 years (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressWhite Walls 35 The Fairway
Burnham
Buckinghamshire
SL1 8DS
Director NameKevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(43 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 January 2002)
RoleChartered Accountant
Correspondence Address20 Yaverland Drive
Bagshot
Surrey
GU19 5DX
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(47 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed02 March 1998(47 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMrs Severine Pascale Garnham
NationalityFrench
StatusResigned
Appointed01 January 2001(49 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Harefield Avenue
Cheam
Sutton
SM2 7ND
Director NameChristopher William Preuster
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(50 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address10 Dakarla Drive
Middletown
New Jersey
Nj 07748
Foreign
Director NameMr Kevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(54 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Sycamore Drive
Frimley
Camberley
Surrey
GU16 8PN
Director NameKevin Brady
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(60 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameJerome Gold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(60 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameMr Daniel Black
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(60 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny
10022
Director NameThomas Kearney
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(60 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Secretary NameMr John Anthony Reeves
StatusResigned
Appointed29 January 2014(62 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Gregg Howard Mayer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(63 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Square Hill Road Roslyn Heights
New York
11577
Director NameMr Barry John Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(63 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1156 N. Windsor Drive Kannapolis
North Carolina
28081
Director NameNovo Group Limited (Corporation)
StatusResigned
Appointed01 November 2001(50 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2017)
Correspondence Address5 Space Waye
Feltham
TW14 0TH

Contact

Websiteftsbonded.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

340k at £1Novo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2019 (5 years ago)
Next Return Due14 April 2020 (overdue)

Charges

22 July 1983Delivered 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 1983Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1991Delivered 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 1983Delivered 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 1980Delivered 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 2015Delivered on: 27 July 2015
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
30 June 2011Delivered 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

Filing History

16 October 2023Liquidators' statement of receipts and payments to 7 August 2023 (16 pages)
12 October 2022Liquidators' statement of receipts and payments to 7 August 2022 (7 pages)
28 July 2022Registered 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 2022Appointment of a voluntary liquidator (3 pages)
29 June 2022Removal of liquidator by court order (104 pages)
14 December 2021Registered 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 2021Liquidators' statement of receipts and payments to 7 August 2021 (7 pages)
7 August 2021Resignation of a liquidator (3 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
20 October 2020Liquidators' statement of receipts and payments to 7 August 2020 (6 pages)
29 November 2019Satisfaction of charge 12 in full (1 page)
29 November 2019Satisfaction of charge 004917040013 in full (1 page)
10 September 2019Registered 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 2019Declaration of solvency (5 pages)
5 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
(1 page)
5 September 2019Appointment of a voluntary liquidator (3 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
21 June 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
26 February 2019Statement by Directors (1 page)
26 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 February 2019Statement of capital on 26 February 2019
  • GBP 2
(5 pages)
26 February 2019Solvency Statement dated 20/02/19 (1 page)
2 January 2019Termination of appointment of Barry John Payne as a director on 30 September 2018 (1 page)
28 December 2018Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
24 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 June 2018Appointment of Mr Richard John Oliver as a director on 30 September 2017 (2 pages)
24 June 2018Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page)
24 June 2018Appointment of Mr Arnaud Revert as a director on 30 September 2017 (2 pages)
24 June 2018Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page)
24 June 2018Termination of appointment of Novo Group Limited as a director on 30 September 2017 (1 page)
24 June 2018Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page)
24 June 2018Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page)
24 June 2018Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Director's details changed for Novo Group Limited on 15 April 2016 (1 page)
5 May 2017Director's details changed for Novo Group Limited on 15 April 2016 (1 page)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 340,000
(8 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 340,000
(8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Registration of charge 004917040013, created on 23 July 2015 (77 pages)
27 July 2015Registration of charge 004917040013, created on 23 July 2015 (77 pages)
22 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 340,000
(8 pages)
22 July 2015Registered 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 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 340,000
(8 pages)
22 July 2015Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 September 2014Registered 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 2014Registered 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 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 340,000
(6 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 340,000
(6 pages)
7 May 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
7 May 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
20 December 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 December 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
19 July 2011Memorandum and Articles of Association (26 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior multicurrency agreeemnt deed of appt of security agent english law debenture formalities certificate dirs authority 30/06/2011
(3 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior multicurrency agreeemnt deed of appt of security agent english law debenture formalities certificate dirs authority 30/06/2011
(3 pages)
19 July 2011Memorandum and Articles of Association (26 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 12 (21 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 12 (21 pages)
13 July 2011Director's details changed for Jerome Gold on 30 June 2011 (2 pages)
13 July 2011Director's details changed for Jerome Gold on 30 June 2011 (2 pages)
8 July 2011Appointment of Daniel Black as a director (2 pages)
8 July 2011Appointment of Thomas Kearney as a director (2 pages)
8 July 2011Appointment of Kevin Brady as a director (2 pages)
8 July 2011Appointment of Daniel Black as a director (2 pages)
8 July 2011Appointment of Jerome Gold as a director (2 pages)
8 July 2011Appointment of Kevin Brady as a director (2 pages)
8 July 2011Appointment of Thomas Kearney as a director (2 pages)
8 July 2011Appointment of Jerome Gold as a director (2 pages)
1 April 2011Director's details changed for Novo Group Limited on 31 March 2011 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Novo Group Limited on 31 March 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 April 2010Director's details changed for Novo Group Limited on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Novo Group Limited on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
30 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 September 2008Appointment terminated secretary severine garnham (1 page)
16 September 2008Appointment terminated secretary severine garnham (1 page)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
13 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 June 2004Return made up to 31/03/04; full list of members (7 pages)
23 June 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page)
15 January 2002Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
20 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
25 January 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: unit 2 aerodrome way cranford lane hounslow middx TW5 9QB (1 page)
16 March 1998Registered office changed on 16/03/98 from: unit 2 aerodrome way cranford lane hounslow middx TW5 9QB (1 page)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
28 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
28 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 February 1997Return made up to 31/01/97; no change of members (4 pages)
19 February 1997Return made up to 31/01/97; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
13 February 1996Return made up to 31/01/96; no change of members (4 pages)
13 February 1996Return made up to 31/01/96; no change of members (4 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
9 October 1991Declaration of satisfaction of mortgage/charge (1 page)
9 October 1991Declaration of satisfaction of mortgage/charge (1 page)
5 January 1991Declaration of satisfaction of mortgage/charge (1 page)
5 January 1991Declaration of satisfaction of mortgage/charge (1 page)
14 December 1990Declaration of satisfaction of mortgage/charge (1 page)
14 December 1990Declaration of satisfaction of mortgage/charge (1 page)
13 April 1989Declaration of satisfaction of mortgage/charge (1 page)
13 April 1989Declaration of satisfaction of mortgage/charge (1 page)
30 September 1952Company name changed\certificate issued on 30/09/52 (4 pages)
30 September 1952Company name changed\certificate issued on 30/09/52 (4 pages)
17 February 1951Certificate of incorporation (1 page)
17 February 1951Incorporation (15 pages)
17 February 1951Certificate of incorporation (1 page)
17 February 1951Incorporation (15 pages)