Company NameNovobond Investments Limited
Company StatusActive
Company Number03147207
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 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 Susan Mascarenhas
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 109 St Georges Square
Pimlico
London
SW1V 3QP
Secretary NameMs Susan Mascarenhas
NationalityBritish
StatusCurrent
Appointed26 November 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 109 St Georges Square
Pimlico
London
SW1V 3QP
Director NameDr Rafael Gafoor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(13 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 New Quebec Street
London
W1H 7RH
Director NameMr Marino Serlupi-Crescenzi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed10 July 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 New Quebec Street
London
W1H 7RH
Director NameMrs Justine Kathryn Kolata
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2021(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RolePhilosopher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 109 St. Georges Square
London
SW1V 3QP
Director NameMr Timothy Charles Bailey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 109 St. Georges Square
London
SW1V 3QP
Director NameMr Luigi Piantadosi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed14 January 2022(26 years after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Aerospace Industry
Country of ResidenceEngland
Correspondence AddressFlat 4, 109 St. Georges Square
London
SW1V 3QP
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleAssistant Manager
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 October 1997)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 October 1997)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Terence Herbert Meredith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlings Park Avenue
Chislehurst
BR7 6QW
Director NameJoy Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 year, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 02 October 2008)
RoleSolicitor
Correspondence Address6 Marlings Park Avenue
Chislehurst
Kent
BR7 6QW
Secretary NameMr Terence Herbert Meredith
NationalityBritish
StatusResigned
Appointed08 October 1997(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlings Park Avenue
Chislehurst
BR7 6QW
Director NameMaurice James Burges Farmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 03 August 2017)
RoleLinguist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 109 St. Georges Square
London
SW1V 3QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameBUNN And Co (London) Limited (Corporation)
StatusResigned
Appointed06 December 2011(15 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 August 2022)
Correspondence Address22 Moreton Street
London
SW1V 2PT

Location

Registered Address7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3.2k at £1Mcnabb Services LTD
31.83%
Ordinary
2.2k at £1Rafael Gafoor
21.54%
Ordinary
1.8k at £1Marino Serlupi
18.05%
Ordinary
1.5k at £1Maurice James Burges Farmer
14.60%
Ordinary
1.4k at £1Susan Mascarenhas
13.98%
Ordinary

Financials

Year2014
Net Worth£49,949
Cash£54,113
Current Liabilities£13,118

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Termination of appointment of Maurice James Burges Farmer as a director on 3 August 2017 (1 page)
27 September 2017Termination of appointment of Maurice James Burges Farmer as a director on 3 August 2017 (1 page)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(8 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(8 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(8 pages)
27 January 2014Registered office address changed from Flat 1 109 St. Georges Square London SW1V 3QP United Kingdom on 27 January 2014 (1 page)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(8 pages)
27 January 2014Registered office address changed from Flat 1 109 St. Georges Square London SW1V 3QP United Kingdom on 27 January 2014 (1 page)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Appointment of Mr Marino Serlupi-Crescenzi as a director (2 pages)
10 July 2013Appointment of Mr Marino Serlupi-Crescenzi as a director (2 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Appointment of Bunn and Co (London) Limited as a secretary (2 pages)
16 August 2012Appointment of Bunn and Co (London) Limited as a secretary (2 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
14 February 2011Registered office address changed from Flat 6 109 St. George's Square London SW1V 3QP United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Flat 6 109 St. George's Square London SW1V 3QP United Kingdom on 14 February 2011 (1 page)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 March 2010Termination of appointment of Terence Meredith as a director (1 page)
22 March 2010Registered office address changed from 6 Marlings Park Avenue Chislehurst Kent BR7 6QW on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Terence Meredith as a secretary (1 page)
22 March 2010Termination of appointment of Terence Meredith as a secretary (1 page)
22 March 2010Termination of appointment of Terence Meredith as a director (1 page)
22 March 2010Registered office address changed from 6 Marlings Park Avenue Chislehurst Kent BR7 6QW on 22 March 2010 (1 page)
1 February 2010Director's details changed for Susan Mascarenhas on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Dr Rafael Gafoor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Dr Rafael Gafoor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Maurice James Burges Farmer on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Maurice James Burges Farmer on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Susan Mascarenhas on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Maurice James Burges Farmer on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Dr Rafael Gafoor on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Susan Mascarenhas on 1 February 2010 (2 pages)
17 December 2009Appointment of Dr Rafael Gafoor as a director (3 pages)
17 December 2009Appointment of Dr Rafael Gafoor as a director (3 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 February 2009Return made up to 17/01/09; full list of members (5 pages)
9 February 2009Return made up to 17/01/09; full list of members (5 pages)
6 February 2009Appointment terminated director joy taylor (1 page)
6 February 2009Appointment terminated director joy taylor (1 page)
2 December 2008Director and secretary appointed susan mascarenhas (2 pages)
2 December 2008Director and secretary appointed susan mascarenhas (2 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 August 2008Director appointed maurice james burges farmer (2 pages)
13 August 2008Director appointed maurice james burges farmer (2 pages)
4 February 2008Return made up to 17/01/08; full list of members (3 pages)
4 February 2008Return made up to 17/01/08; full list of members (3 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 January 2006Return made up to 17/01/06; full list of members (3 pages)
23 January 2006Return made up to 17/01/06; full list of members (3 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 January 2005Return made up to 17/01/05; full list of members (8 pages)
19 January 2005Return made up to 17/01/05; full list of members (8 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 January 2004Return made up to 17/01/04; full list of members (8 pages)
26 January 2004Return made up to 17/01/04; full list of members (8 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 March 2002Registered office changed on 14/03/02 from: 8 dickens drive chislehurst kent BR7 6RU (1 page)
14 March 2002Registered office changed on 14/03/02 from: 8 dickens drive chislehurst kent BR7 6RU (1 page)
31 January 2002Return made up to 17/01/02; full list of members (7 pages)
31 January 2002Return made up to 17/01/02; full list of members (7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 January 2001Return made up to 17/01/01; full list of members (7 pages)
30 January 2001Return made up to 17/01/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 January 2000Return made up to 17/01/00; full list of members (7 pages)
27 January 2000Return made up to 17/01/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Return made up to 17/01/99; full list of members (6 pages)
17 February 1999Return made up to 17/01/99; full list of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: 8 dickens drive kemnal road chislehurst kent BR7 6RU (1 page)
10 November 1998Registered office changed on 10/11/98 from: 8 dickens drive kemnal road chislehurst kent BR7 6RU (1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
11 March 1998Return made up to 17/01/98; no change of members (4 pages)
11 March 1998Return made up to 17/01/98; no change of members (4 pages)
18 February 1998Registered office changed on 18/02/98 from: 8 dickens drive chislehurst kent BR7 6RU (1 page)
18 February 1998Registered office changed on 18/02/98 from: 8 dickens drive chislehurst kent BR7 6RU (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: bell house 175 regent street london W1R 7FB (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: bell house 175 regent street london W1R 7FB (1 page)
16 February 1998Director resigned (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
24 September 1997New director appointed (10 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (10 pages)
24 September 1997New director appointed (10 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (10 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
30 January 1997Return made up to 17/01/97; full list of members (6 pages)
30 January 1997Return made up to 17/01/97; full list of members (6 pages)
28 October 1996Ad 01/10/96--------- £ si 9994@1=9994 £ ic 6/10000 (2 pages)
28 October 1996Ad 01/10/96--------- £ si 9994@1=9994 £ ic 6/10000 (2 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Memorandum and Articles of Association (10 pages)
8 August 1996£ nc 1000/1000000 26/07/96 (1 page)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1996Memorandum and Articles of Association (10 pages)
8 August 1996Ad 26/07/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 August 1996Ad 26/07/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 August 1996£ nc 1000/1000000 26/07/96 (1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
5 July 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New secretary appointed (3 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New secretary appointed (3 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 June 1996Registered office changed on 25/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
17 January 1996Incorporation (15 pages)
17 January 1996Incorporation (15 pages)