Company NameNovaheights Limited
DirectorsThomas Vorhand and Julian Vorhand
Company StatusActive
Company Number01848280
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Vorhand
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Western Avenue
London
NW11 9HE
Director NameMr Julian Vorhand
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverside Road
London
N15 6DA
Director NameMr Milan Vorhand
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 1990(6 years, 3 months after company formation)
Appointment Duration31 years, 7 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Western Avenue
London
NW11 9HE
Secretary NameMrs Susan Melanie Vorhand
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Western Avenue
London
NW11 9HE
Secretary NameMr Milan Vorhand
NationalityAustrian
StatusResigned
Appointed31 December 1994(10 years, 3 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Western Avenue
London
NW11 9HE

Location

Registered Address220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£4,274,246
Current Liabilities£2,843,552

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Charges

26 April 1996Delivered on: 2 May 1996
Persons entitled: Samuel Montagu & Co. Limited

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 property k/a offiec no. 2 and units 1-6 ludlow hill trading estate, melton road, west bridgford, nottingham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
2 November 1990Delivered on: 13 November 1990
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: 1 to 15 (odd nos) walton road 174 to 184 even nos radford road, and land and buildings at the junction of radford boulevard, beckenham road, and wilton road nottingham nottinghamshire title nos:- nt 84031.
Outstanding
2 November 1990Delivered on: 13 November 1990
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: Land on the southside of beckenham road, nottingham, nottinghamshire title no:- nt 146473.
Outstanding
11 June 1990Delivered on: 26 June 1990
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: Land and buildings comprising approximately 1.2 acres at radford boulevard, nottingham, nottinghanshire title numbers : NT84031 and NT146473.
Outstanding
21 October 1988Delivered on: 28 October 1988
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: 41 pilchergate and 20 saint mary's gate, nottingham, nottinghamshire.
Outstanding
31 August 1988Delivered on: 8 September 1988
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: Warehouse units & offices on the south west side of melton road west bridgford nottingham nottinghamshire T.N. nt 47041.
Outstanding
28 October 1986Delivered on: 4 November 1986
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: Gordon house, 2/14 (even numbers only) carrington street, and 1 collin street, nottingham, nottinghamshire title no nt 176692.
Outstanding
12 April 2006Delivered on: 26 April 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rake precinct bromborough wirral t/n CH16420. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 December 2002Delivered on: 20 December 2002
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 berwick street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 27 long row nottingham t/n NT341180. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 58 berwick street london t/n LN11395. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h 1 middle pavement nottingham t/n NT216444. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a thorpe house broad street kingstreet hertford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 1999Delivered on: 14 April 1999
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/11 the poultry 17 st. Peters gate and 1/3 poultry arcade nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 April 1996Delivered on: 2 May 1996
Persons entitled: Samuel Montagu & Co. Limited

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 property k/a gordon house, 2/14 carrington street, nottingham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
18 February 1985Delivered on: 6 February 1985
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: 61 goodge street, l/b of city of westminster.
Outstanding
28 October 1985Delivered on: 8 November 1985
Satisfied on: 12 July 2011
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 berwick street l/b of city of westminster T.N. ln 11395.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
6 October 2020Unaudited abridged accounts made up to 31 December 2019 (15 pages)
13 February 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 December 2018 (14 pages)
22 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
19 July 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Satisfaction of charge 7 in full (1 page)
19 July 2017Satisfaction of charge 4 in full (1 page)
19 July 2017Satisfaction of charge 4 in full (1 page)
19 July 2017Satisfaction of charge 8 in full (1 page)
19 July 2017Satisfaction of charge 8 in full (1 page)
19 July 2017Satisfaction of charge 6 in full (1 page)
19 July 2017Satisfaction of charge 7 in full (1 page)
19 July 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Satisfaction of charge 3 in full (1 page)
19 July 2017Satisfaction of charge 3 in full (1 page)
19 July 2017Satisfaction of charge 5 in full (1 page)
19 July 2017Satisfaction of charge 5 in full (1 page)
19 July 2017Satisfaction of charge 6 in full (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 October 2012Amended accounts made up to 31 December 2011 (6 pages)
26 October 2012Amended accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 December 2008 (6 pages)
27 April 2010Accounts for a small company made up to 31 December 2008 (6 pages)
26 March 2010Director's details changed for Milan Vorhand on 8 January 2010 (2 pages)
26 March 2010Director's details changed for Thomas Vorhand on 8 January 2010 (2 pages)
26 March 2010Director's details changed for Thomas Vorhand on 8 January 2010 (2 pages)
26 March 2010Director's details changed for Thomas Vorhand on 8 January 2010 (2 pages)
26 March 2010Director's details changed for Milan Vorhand on 8 January 2010 (2 pages)
26 March 2010Director's details changed for Milan Vorhand on 8 January 2010 (2 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 April 2008Return made up to 31/12/07; full list of members (4 pages)
18 April 2008Return made up to 31/12/07; full list of members (4 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 March 2007Return made up to 31/12/06; full list of members (5 pages)
20 March 2007Return made up to 31/12/06; full list of members (5 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 31/12/05; full list of members (5 pages)
21 February 2006Return made up to 31/12/05; full list of members (5 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 April 2005Return made up to 31/12/04; full list of members (5 pages)
11 April 2005Return made up to 31/12/04; full list of members (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (5 pages)
2 February 2004Return made up to 31/12/03; full list of members (5 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 January 2003Location of register of members (1 page)
23 January 2003Return made up to 31/12/02; full list of members (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (5 pages)
23 January 2003Location of register of members (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 September 2002Registered office changed on 08/09/02 from: 220 the vale golders green london NW11 8SR (1 page)
8 September 2002Registered office changed on 08/09/02 from: 220 the vale golders green london NW11 8SR (1 page)
25 June 2002Registered office changed on 25/06/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
25 June 2002Registered office changed on 25/06/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
21 March 2002Return made up to 31/12/01; full list of members (5 pages)
21 March 2002Return made up to 31/12/01; full list of members (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 31/12/00; full list of members (5 pages)
7 February 2001Return made up to 31/12/00; full list of members (5 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 February 2000Registered office changed on 09/02/00 from: 80 princes park ave london NW11 0JX (1 page)
9 February 2000Registered office changed on 09/02/00 from: 80 princes park ave london NW11 0JX (1 page)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
16 March 1999Return made up to 31/12/98; full list of members (6 pages)
16 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
11 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
16 June 1998Return made up to 31/12/97; full list of members (6 pages)
16 June 1998Return made up to 31/12/97; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
25 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
6 March 1997Return made up to 31/12/96; full list of members (6 pages)
6 March 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
8 March 1996Return made up to 31/12/95; full list of members (6 pages)
8 March 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 June 1995Return made up to 31/12/94; full list of members (6 pages)
27 June 1995Return made up to 31/12/94; full list of members (6 pages)
8 November 1985Particulars of mortgage/charge (3 pages)
8 November 1985Particulars of mortgage/charge (3 pages)
14 September 1984Incorporation (12 pages)
14 September 1984Incorporation (12 pages)