Company NameNova Of London Limited
Company StatusActive
Company Number01497069
CategoryPrivate Limited Company
Incorporation Date16 May 1980(43 years, 11 months ago)
Previous NameIndica Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Satbir Singh Chawla
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address191-193 Commercial Road
London
E1 2BT
Director NameMr Ajesh Singh Chawla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(40 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address191-193 Commercial Road
London
E1 2BT
Director NameMr Daveneet Singh Chawla
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(40 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address191-193 Commercial Road
London
E1 2BT
Director NameMrs Ramandeep Kaur Chawla
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(40 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address191-193 Commercial Road
London
E1 2BT
Secretary NameMrs Ramandeep Kaur Chawla
StatusCurrent
Appointed01 February 2021(40 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address191-193 Commercial Road
London
E1 2BT
Director NameMr Ajinder Pal Singh Chawla
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 01 February 2021)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address191-193 Commercial Road
London
E1 2BT
Secretary NameMr Satbir Singh Chawla
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191-193 Commercial Road
London
E1 2BT

Contact

Websitewww.novaoflondon.com
Email address[email protected]
Telephone020 77900811
Telephone regionLondon

Location

Registered Address191-193 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£25,827,981
Net Worth£10,509,021
Cash£1,653,680
Current Liabilities£3,403,547

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 March 2013Delivered on: 28 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re nova of london limited business premium account ac/no 43898814.
Outstanding
25 June 2009Delivered on: 1 July 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
7 October 1992Delivered on: 26 October 1992
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: 58 romford road, stratford, L.B. of newham. T/n-EGL232986.
Outstanding
7 October 1992Delivered on: 26 October 1992
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: 191 and 193 commercial road, stepney, L.B. of tower hamlets. T/n-LN43364.
Outstanding
5 October 1992Delivered on: 12 October 1992
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.
Outstanding
27 April 1992Delivered on: 6 May 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re nova of london limited branch bid deposit at head office treasurers department deal number 22011658.
Outstanding
16 November 1988Delivered on: 24 November 1988
Persons entitled: Bank of Credit and Commerce International

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on 58 romford rd, london all the company's beneficial & equitable rights & interest in above property all and singular the fixed & moveable part machinery, fittings furniture implements & utensils.
Outstanding
11 August 1982Delivered on: 17 August 1982
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: Leasehold, 192 commercial road, tower hamlets london E1.
Outstanding
28 April 1987Delivered on: 6 May 1987
Satisfied on: 19 June 2009
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.

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

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 30 June 2019 (22 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (21 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (25 pages)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 July 2017Director's details changed for Mr Satbir Singh Chawla on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Satbir Singh Chawla on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Ajinder Pal Singh Chawla on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Ajinder Pal Singh Chawla on 1 July 2017 (2 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (19 pages)
8 April 2016Full accounts made up to 30 June 2015 (19 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
16 February 2015Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London,E11 2PU to 191-193 Commercial Road London E1 2BT on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London,E11 2PU to 191-193 Commercial Road London E1 2BT on 16 February 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
2 April 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
2 April 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
27 March 2013Full accounts made up to 30 June 2012 (21 pages)
27 March 2013Full accounts made up to 30 June 2012 (21 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
4 January 2011Director's details changed for Mr Satbir Singh Chawla on 1 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mr Ajinder Pal Singh Chawla on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Satbir Singh Chawla on 1 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mr Satbir Singh Chawla on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Ajinder Pal Singh Chawla on 1 December 2010 (2 pages)
4 January 2011Secretary's details changed for Mr Satbir Singh Chawla on 1 December 2010 (1 page)
4 January 2011Secretary's details changed for Mr Satbir Singh Chawla on 1 December 2010 (1 page)
4 January 2011Secretary's details changed for Mr Satbir Singh Chawla on 1 December 2010 (1 page)
4 January 2011Director's details changed for Mr Ajinder Pal Singh Chawla on 1 December 2010 (2 pages)
18 February 2010Accounts for a medium company made up to 30 June 2009 (17 pages)
18 February 2010Accounts for a medium company made up to 30 June 2009 (17 pages)
5 January 2010Director's details changed for Mr Satbir Singh Chawla on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Satbir Singh Chawla on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Satbir Singh Chawla on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
29 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
13 February 2008Return made up to 31/12/07; no change of members (7 pages)
13 February 2008Return made up to 31/12/07; no change of members (7 pages)
23 April 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
23 April 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
15 March 2006Return made up to 31/12/05; full list of members (8 pages)
15 March 2006Return made up to 31/12/05; full list of members (8 pages)
7 July 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
7 July 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
16 February 2005Auditor's resignation (1 page)
16 February 2005Auditor's resignation (1 page)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 March 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
1 March 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
17 February 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 March 2001Return made up to 31/12/00; full list of members; amend (8 pages)
26 March 2001Full accounts made up to 30 June 2000 (13 pages)
26 March 2001Return made up to 31/12/00; full list of members; amend (8 pages)
26 March 2001Full accounts made up to 30 June 2000 (13 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 March 2000Full accounts made up to 30 June 1999 (13 pages)
27 March 2000Full accounts made up to 30 June 1999 (13 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 1999Full accounts made up to 30 June 1998 (15 pages)
10 March 1999Full accounts made up to 30 June 1998 (15 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Full accounts made up to 30 June 1997 (16 pages)
1 April 1998Full accounts made up to 30 June 1997 (16 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Full accounts made up to 30 June 1996 (15 pages)
2 January 1997Full accounts made up to 30 June 1996 (15 pages)
28 March 1996Full accounts made up to 30 June 1995 (15 pages)
28 March 1996Full accounts made up to 30 June 1995 (15 pages)
23 February 1995Full accounts made up to 30 June 1994 (15 pages)
23 February 1995Full accounts made up to 30 June 1994 (15 pages)
7 April 1994Full accounts made up to 30 June 1993 (13 pages)
7 April 1994Full accounts made up to 30 June 1993 (13 pages)
25 February 1993Full accounts made up to 30 June 1992 (12 pages)
25 February 1993Full accounts made up to 30 June 1992 (12 pages)
14 November 1991Accounts for a small company made up to 30 June 1991 (12 pages)
14 November 1991Accounts for a small company made up to 30 June 1991 (12 pages)
19 April 1991Accounts for a small company made up to 30 June 1990 (13 pages)
19 April 1991Accounts for a small company made up to 30 June 1990 (13 pages)
7 March 1990Full accounts made up to 30 June 1989 (21 pages)
7 March 1990Full accounts made up to 30 June 1989 (21 pages)
25 January 1989Full accounts made up to 30 June 1988 (21 pages)
25 January 1989Full accounts made up to 30 June 1988 (21 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1987Company name changed indica enterprises LIMITED\certificate issued on 19/03/87 (2 pages)
19 March 1987Company name changed indica enterprises LIMITED\certificate issued on 19/03/87 (2 pages)
16 May 1980Incorporation (17 pages)
16 May 1980Incorporation (17 pages)