Company NameNovadraft Limited
DirectorLynda Elizabeth Brewer
Company StatusActive
Company Number01698704
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lynda Elizabeth Brewer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address45 Stapleton Hall Road
London
N4 3QF
Secretary NameMrs Lisa Joanne Markey
StatusCurrent
Appointed01 November 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressSentinel House Sentinel Square
Brent Street
London
NW4 2EP
Secretary NameSally Amanda McGowan Scanlon
NationalityBritish
StatusResigned
Appointed05 May 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address45 Stapleton Hall Road
Stroud Green
London
N4 3QF
Director NameSally Amanda McGowan Scanlon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RolePersonal Assistant
Correspondence Address45 Stapleton Hall Road
Stroud Green
London
N4 3QF
Director NameMr Rex Conrad Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 May 1991)
RoleSilversmith
Correspondence Address45 Stapleton Hall Road
London
N4 3QF
Director NameMr Abbas Vali
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed05 June 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 1993)
RoleLecturer
Correspondence Address45 Stapleton Hall Road
London
N4 3QF
Secretary NameMr Rex Conrad Thomson
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 May 1991)
RoleCompany Director
Correspondence Address45 Stapleton Hall Road
London
N4 3QF
Secretary NameKatharine Hodgkin
NationalityBritish
StatusResigned
Appointed29 November 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1996)
RoleSecretary
Correspondence Address45b Stapleton Hall Road
London
N4 3QF
Secretary NameOdoardo Querciolo Mazzonis
NationalityItalian
StatusResigned
Appointed02 October 1996(13 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 July 2015)
RoleTeacher
Correspondence Address45b Stapleton Hall Road
London
N4 3QF
Secretary NameMs Fay Miller
StatusResigned
Appointed17 July 2015(32 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressSentinel House Sentinel Square
Brent Street
London
NW4 2EP

Location

Registered AddressSentinel House Sentinel Square
Brent Street
London
NW4 2EP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£831
Cash£1,181
Current Liabilities£350

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

12 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
29 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
11 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
14 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
1 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Appointment of Ms Fay Miller as a secretary on 17 July 2015 (2 pages)
3 March 2016Appointment of Ms Fay Miller as a secretary on 17 July 2015 (2 pages)
3 March 2016Termination of appointment of Odoardo Querciolo Mazzonis as a secretary on 17 July 2015 (1 page)
3 March 2016Termination of appointment of Odoardo Querciolo Mazzonis as a secretary on 17 July 2015 (1 page)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 7 June 2011 (1 page)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 7 June 2011 (1 page)
7 June 2011Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 7 June 2011 (1 page)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Director's details changed for Ms Lynda Elizabeth Brewer on 11 November 2009 (2 pages)
29 July 2010Director's details changed for Ms Lynda Elizabeth Brewer on 11 November 2009 (2 pages)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 July 2007Return made up to 05/06/07; full list of members (3 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o jacob charles & co sentinel house sentinel square brent street london NW4 2EL (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Location of register of members (1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o jacob charles & co sentinel house sentinel square brent street london NW4 2EL (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 05/06/07; full list of members (3 pages)
21 May 2007Resolutions
  • RES13 ‐ Accounts approved 16/04/07
(2 pages)
21 May 2007Resolutions
  • RES13 ‐ Accounts approved 16/04/07
(2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 June 2006Return made up to 05/06/06; full list of members (7 pages)
27 June 2006Return made up to 05/06/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 June 2005Return made up to 05/06/05; full list of members (7 pages)
20 June 2005Return made up to 05/06/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
10 June 2004Return made up to 05/06/04; full list of members (7 pages)
10 June 2004Return made up to 05/06/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
15 June 2003Return made up to 05/06/03; full list of members (7 pages)
15 June 2003Return made up to 05/06/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 June 2002Return made up to 05/06/02; full list of members (7 pages)
13 June 2002Return made up to 05/06/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2001Return made up to 05/06/01; full list of members (8 pages)
14 June 2001Return made up to 05/06/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 June 2000Return made up to 05/06/00; full list of members (7 pages)
22 June 2000Return made up to 05/06/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 June 1999Return made up to 05/06/99; full list of members (6 pages)
22 June 1999Return made up to 05/06/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
10 June 1998Return made up to 05/06/98; full list of members (6 pages)
10 June 1998Return made up to 05/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
5 July 1997Director resigned (2 pages)
5 July 1997Return made up to 05/06/97; full list of members (6 pages)
5 July 1997Return made up to 05/06/97; full list of members (6 pages)
5 July 1997Director resigned (2 pages)
17 April 1997Full accounts made up to 30 June 1996 (5 pages)
17 April 1997Full accounts made up to 30 June 1996 (5 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
4 June 1996Return made up to 05/06/96; no change of members (4 pages)
4 June 1996Return made up to 05/06/96; no change of members (4 pages)
12 March 1996Full accounts made up to 30 June 1995 (6 pages)
12 March 1996Registered office changed on 12/03/96 from: 101 windermere avenue london N3 3RB (1 page)
12 March 1996Registered office changed on 12/03/96 from: 101 windermere avenue london N3 3RB (1 page)
12 March 1996Full accounts made up to 30 June 1995 (6 pages)
12 June 1995Return made up to 05/06/95; no change of members (4 pages)
12 June 1995Return made up to 05/06/95; no change of members (4 pages)
17 March 1995Full accounts made up to 30 June 1994 (6 pages)
17 March 1995Full accounts made up to 30 June 1994 (6 pages)