London
E1 2BT
Director Name | Mr Ajesh Singh Chawla |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Director Name | Mr Daveneet Singh Chawla |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Director Name | Mrs Ramandeep Kaur Chawla |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Secretary Name | Mrs Ramandeep Kaur Chawla |
---|---|
Status | Current |
Appointed | 01 February 2021(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Director Name | Mr Ajinder Pal Singh Chawla |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 01 February 2021) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Secretary Name | Mr Satbir Singh Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191-193 Commercial Road London E1 2BT |
Website | www.novaoflondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 77900811 |
Telephone region | London |
Registered Address | 191-193 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £25,827,981 |
Net Worth | £10,509,021 |
Cash | £1,653,680 |
Current Liabilities | £3,403,547 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 20 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 March 2013 | Delivered 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 2009 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 1987 | Delivered 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 |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Full accounts made up to 30 June 2019 (22 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (25 pages) |
26 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 July 2017 | Director's details changed for Mr Satbir Singh Chawla on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Satbir Singh Chawla on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Ajinder Pal Singh Chawla on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Ajinder Pal Singh Chawla on 1 July 2017 (2 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
16 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 April 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
2 April 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
4 January 2011 | Director's details changed for Mr Satbir Singh Chawla on 1 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Mr Ajinder Pal Singh Chawla on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Satbir Singh Chawla on 1 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Mr Satbir Singh Chawla on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Ajinder Pal Singh Chawla on 1 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mr Satbir Singh Chawla on 1 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for Mr Satbir Singh Chawla on 1 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for Mr Satbir Singh Chawla on 1 December 2010 (1 page) |
4 January 2011 | Director's details changed for Mr Ajinder Pal Singh Chawla on 1 December 2010 (2 pages) |
18 February 2010 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
18 February 2010 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
5 January 2010 | Director's details changed for Mr Satbir Singh Chawla on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Satbir Singh Chawla on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Satbir Singh Chawla on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
13 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
13 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 April 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
23 April 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 July 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
7 July 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
16 February 2005 | Auditor's resignation (1 page) |
16 February 2005 | Auditor's resignation (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 March 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
1 March 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
17 February 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
17 February 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 March 2001 | Return made up to 31/12/00; full list of members; amend (8 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
26 March 2001 | Return made up to 31/12/00; full list of members; amend (8 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
23 February 2000 | Return made up to 31/12/99; full list of members
|
10 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
10 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 February 1995 | Full accounts made up to 30 June 1994 (15 pages) |
23 February 1995 | Full accounts made up to 30 June 1994 (15 pages) |
7 April 1994 | Full accounts made up to 30 June 1993 (13 pages) |
7 April 1994 | Full accounts made up to 30 June 1993 (13 pages) |
25 February 1993 | Full accounts made up to 30 June 1992 (12 pages) |
25 February 1993 | Full accounts made up to 30 June 1992 (12 pages) |
14 November 1991 | Accounts for a small company made up to 30 June 1991 (12 pages) |
14 November 1991 | Accounts for a small company made up to 30 June 1991 (12 pages) |
19 April 1991 | Accounts for a small company made up to 30 June 1990 (13 pages) |
19 April 1991 | Accounts for a small company made up to 30 June 1990 (13 pages) |
7 March 1990 | Full accounts made up to 30 June 1989 (21 pages) |
7 March 1990 | Full accounts made up to 30 June 1989 (21 pages) |
25 January 1989 | Full accounts made up to 30 June 1988 (21 pages) |
25 January 1989 | Full accounts made up to 30 June 1988 (21 pages) |
9 December 1988 | Resolutions
|
9 December 1988 | Resolutions
|
19 March 1987 | Company name changed indica enterprises LIMITED\certificate issued on 19/03/87 (2 pages) |
19 March 1987 | Company name changed indica enterprises LIMITED\certificate issued on 19/03/87 (2 pages) |
16 May 1980 | Incorporation (17 pages) |
16 May 1980 | Incorporation (17 pages) |