London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 05 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(37 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Novaview Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,000 |
Gross Profit | £33,580 |
Net Worth | -£29,959 |
Current Liabilities | £193,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
21 March 1979 | Delivered on: 11 April 1979 Satisfied on: 30 July 1999 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 4 bradley rd, wood green london N22. Fully Satisfied |
---|---|
12 March 1979 | Delivered on: 29 March 1979 Satisfied on: 30 July 1999 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 linzee road, hornsey london N8 title no mx 420152. Fully Satisfied |
6 December 1978 | Delivered on: 14 December 1978 Satisfied on: 30 July 1999 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 41, station road new barnet london title no ngl 72969. Fully Satisfied |
5 June 1978 | Delivered on: 26 June 1978 Satisfied on: 30 July 1999 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 18,20, 26 & 28 ringslade rd, london N22. Fully Satisfied |
31 October 1973 | Delivered on: 2 November 1973 Satisfied on: 30 July 1999 Persons entitled: London & County Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Connaught mansion albion rd london N16 tog with plant machinery fixtures implements and utensils. Fully Satisfied |
27 October 1972 | Delivered on: 2 November 1972 Satisfied on: 30 July 1999 Persons entitled: H Widmer Classification: Legal charge Secured details: For securing £20,000. Particulars: Second legal charge over factory premises at nobel road, edmonton N18. Fully Satisfied |
27 October 1972 | Delivered on: 2 November 1972 Satisfied on: 30 July 1999 Persons entitled: County Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over factory premises in nobel road edmonton london N18. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1972 | Delivered on: 13 October 1972 Satisfied on: 30 July 1999 Persons entitled: Burston Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alston works, alston road, barnet, herts. Fully Satisfied |
25 April 1994 | Delivered on: 28 April 1994 Satisfied on: 30 July 1999 Persons entitled: Asda Property Holdings PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 21 berners street london W1. See the mortgage charge document for full details. Fully Satisfied |
27 October 1988 | Delivered on: 8 November 1988 Satisfied on: 30 July 1999 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: Premises forming part of 997 to 1001 (odd numbers) high road finchley london borough of barnet t/n ngl 347765 and the proceedes of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1987 | Delivered on: 11 September 1987 Satisfied on: 8 November 1989 Persons entitled: Allied Arab Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 997-1001 high road, finchley, london N12 tn: ngl 347765. Fully Satisfied |
21 March 1979 | Delivered on: 11 April 1979 Satisfied on: 30 July 1999 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 5 bradley rd wood green london N22. Fully Satisfied |
30 June 1972 | Delivered on: 10 July 1972 Satisfied on: 30 July 1999 Persons entitled: Burston Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West lodge, 14 oaklands road, totteridge, london N20. Fully Satisfied |
17 October 2011 | Delivered on: 28 October 2011 Persons entitled: Nationwide Building Society Classification: Charge of beneficial interests Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36 watford way hendon london and 44 watford way hendon london fixed charge its interest in the property,all existing and future fittings plant equipment machinery tools furniture and other tangible property see image for full details. Outstanding |
3 November 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
7 September 2023 | Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
14 October 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
29 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
28 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (13 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
19 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
21 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
21 August 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
21 August 2009 | Location of register of members (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Appointment terminated secretary george nosworthy (1 page) |
22 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
22 August 2008 | Appointment terminated secretary george nosworthy (1 page) |
22 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members
|
15 September 2004 | Return made up to 08/09/04; full list of members
|
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
4 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
12 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 October 2000 | Return made up to 10/10/00; full list of members
|
31 October 2000 | Return made up to 10/10/00; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members
|
26 October 1999 | Return made up to 10/10/99; full list of members
|
30 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (7 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (7 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (7 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (7 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page) |
21 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 November 1995 | Return made up to 10/10/95; no change of members (12 pages) |
15 November 1995 | Return made up to 10/10/95; no change of members (12 pages) |
17 November 1982 | Company name changed\certificate issued on 17/11/82 (2 pages) |
14 April 1971 | Incorporation (17 pages) |
14 April 1971 | Incorporation (17 pages) |