Esher
Surrey
KT10 8EA
Director Name | Mr John Francis Gilligan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 January 2009(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 January 2017) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Moordale 27 Ember Lane Esher Surrey KT10 8EA |
Director Name | Mrs Jennifer May Prince |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Orchard Upper Clatford Andover Hampshire SP11 7QD |
Director Name | Norman Malcolm Marshall Riddell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold House Hassobury Farnham Bishops Stortford Hertfordshire CM23 1JR |
Secretary Name | Mrs Jennifer May Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Orchard Upper Clatford Andover Hampshire SP11 7QD |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | The Cedars Compton Way Moor Park Farnham Surrey GU10 1QY |
Director Name | John William Spurdle |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 333 East 68th Street Apt 9d New York 10021 Foreign |
Director Name | Concetta Arcella |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2005(8 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2005) |
Role | Investment Manager |
Correspondence Address | 19 Lena Gardens London W6 7PY |
Director Name | Michael Andrew Pritchard |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(8 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2005) |
Role | Accountant |
Correspondence Address | 42b Putney High Street London SW15 1SQ |
Director Name | Martin Buchanan Russell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Wardley Green, Milland Liphook Hampshire GU30 7LY |
Director Name | Mr Nicholas Stephen Parkes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2015) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Finings Finings Road Lane End High Wycombe Buckinghamshire HP14 3LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | novitaspartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79592272 |
Telephone region | London |
Registered Address | 68 King William Street London EC4N 7DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
11k at £1 | Novitas Partners LLP 90.00% Ordinary A |
---|---|
1.2k at £1 | Novitas Partners LLP 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £90,482 |
Cash | £78,144 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Nicholas Stephen Parkes as a director on 31 December 2015 (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Nicholas Stephen Parkes as a director on 31 December 2015 (1 page) |
27 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Director's details changed for Mr John Francis Gilligan on 19 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Nicholas Stephen Parkes on 19 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Mr John Francis Gilligan on 19 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Mr Nicholas Stephen Parkes on 19 May 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 February 2009 | Memorandum and Articles of Association (5 pages) |
19 February 2009 | Memorandum and Articles of Association (5 pages) |
6 February 2009 | Company name changed norman riddell & associates LIMITED\certificate issued on 09/02/09 (2 pages) |
6 February 2009 | Company name changed norman riddell & associates LIMITED\certificate issued on 09/02/09 (2 pages) |
2 February 2009 | Director appointed mr john francis gilligan (1 page) |
2 February 2009 | Director appointed mr john francis gilligan (1 page) |
12 January 2009 | Appointment terminated director norman riddell (1 page) |
12 January 2009 | Appointment terminated director jennifer prince (1 page) |
12 January 2009 | Appointment terminated secretary jennifer prince (1 page) |
12 January 2009 | Secretary appointed mr john francis gilligan (1 page) |
12 January 2009 | Appointment terminated director norman riddell (1 page) |
12 January 2009 | Director appointed mr nicholas stephen parkes (1 page) |
12 January 2009 | Director appointed mr nicholas stephen parkes (1 page) |
12 January 2009 | Appointment terminated secretary jennifer prince (1 page) |
12 January 2009 | Secretary appointed mr john francis gilligan (1 page) |
12 January 2009 | Appointment terminated director jennifer prince (1 page) |
11 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
11 July 2006 | Ad 29/06/06--------- £ si 325@1=325 £ ic 11934/12259 (1 page) |
11 July 2006 | Ad 29/06/06--------- £ si 325@1=325 £ ic 11934/12259 (1 page) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 February 2006 | Ad 26/01/06-26/01/06 £ si 541@1=541 £ ic 11393/11934 (1 page) |
3 February 2006 | Ad 26/01/06-26/01/06 £ si 541@1=541 £ ic 11393/11934 (1 page) |
1 February 2006 | Memorandum and Articles of Association (5 pages) |
1 February 2006 | Memorandum and Articles of Association (5 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
22 December 2005 | Ad 08/12/05--------- £ si 867@1=867 £ ic 10526/11393 (1 page) |
22 December 2005 | Ad 08/12/05--------- £ si 867@1=867 £ ic 10526/11393 (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
15 June 2005 | Ad 14/06/05-14/06/05 £ si 526@1=526 £ ic 10000/10526 (1 page) |
15 June 2005 | Ad 14/06/05-14/06/05 £ si 526@1=526 £ ic 10000/10526 (1 page) |
8 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
9 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 February 2005 | Location of register of members (1 page) |
15 February 2005 | Location of register of members (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 19/05/04; full list of members
|
17 June 2004 | Return made up to 19/05/04; full list of members
|
1 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
15 June 2003 | Resolutions
|
15 June 2003 | Resolutions
|
14 June 2003 | Location of register of members (1 page) |
14 June 2003 | Location of register of members (1 page) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 304 gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 304 gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
6 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
2 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 February 2000 | Director's particulars changed (2 pages) |
15 February 2000 | Director's particulars changed (2 pages) |
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
5 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
19 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
3 July 1998 | Return made up to 19/05/98; full list of members (7 pages) |
3 July 1998 | Return made up to 19/05/98; full list of members (7 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
10 June 1997 | Ad 19/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 June 1997 | Ad 19/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
10 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Incorporation (18 pages) |
19 May 1997 | Incorporation (18 pages) |