Company NameNavolio Limited
DirectorsPhilip Farquhar Atkins and Joanna Catherine Atkins
Company StatusActive
Company Number03760009
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Philip Farquhar Atkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chiswell Street
Ground Floor
London
EC1Y 4UP
Secretary NameJacqueline Marjorie Atkins
NationalityBritish
StatusCurrent
Appointed05 July 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressBirch Hill
Hawksview
Cobham
Surrey
KT11 2PJ
Director NameMs Joanna Catherine Atkins
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Chiswell Street
Ground Floor
London
EC1Y 4UP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 73864496
Telephone regionLondon

Location

Registered Address4 Chiswell Street
Ground Floor
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£588,560
Cash£62,745
Current Liabilities£1,487,847

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

17 June 2020Delivered on: 18 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as plot 19, assay lofts, 62 charlotte street, birmingham and registered under title number MM139809.
Outstanding
20 July 2018Delivered on: 24 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 July 2018Delivered on: 24 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 May 2018Delivered on: 17 May 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 February 2012Delivered on: 2 March 2012
Persons entitled: Granite Estates (Langley) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the separate interest bearing deposit account see image for full details.
Outstanding
13 April 2011Delivered on: 19 April 2011
Persons entitled: Cheval Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account for the holding of an initial sum of £11,109 plus vat, see image for full details.
Outstanding
15 December 2005Delivered on: 23 December 2005
Persons entitled: Granite Estates (Langley) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £1,151.50 together with any interest accruing to the deposit and any further sums deposited.
Outstanding
20 July 2001Delivered on: 31 July 2001
Persons entitled: Bibby Factors Slough Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: Any present or future debt. See the mortgage charge document for full details.
Outstanding

Filing History

18 June 2020Registration of charge 037600090008, created on 17 June 2020 (6 pages)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 28 April 2019 (28 pages)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 29 April 2018 (27 pages)
30 August 2018Satisfaction of charge 1 in full (1 page)
24 July 2018Registration of charge 037600090006, created on 20 July 2018 (14 pages)
24 July 2018Registration of charge 037600090007, created on 20 July 2018 (23 pages)
5 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 May 2018Registration of charge 037600090005, created on 17 May 2018 (27 pages)
19 April 2018Registered office address changed from 1st Floor, 36-37 King Street King Street London EC2V 8BB to 4 Chiswell Street Ground Floor London EC1Y 4UP on 19 April 2018 (1 page)
20 December 2017Full accounts made up to 23 April 2017 (27 pages)
20 December 2017Full accounts made up to 23 April 2017 (27 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 24 April 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 24 April 2016 (8 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,070
(5 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,070
(5 pages)
4 February 2016Total exemption small company accounts made up to 26 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 26 April 2015 (6 pages)
23 June 2015Register inspection address has been changed from C/O Navolio Limited 3rd Floor 75-79 Knightsbridge London SW1X 7RB United Kingdom to Kings House 1st Floor 36-37 King Street London EC2V 8BB (1 page)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,070
(5 pages)
23 June 2015Register inspection address has been changed from C/O Navolio Limited 3rd Floor 75-79 Knightsbridge London SW1X 7RB United Kingdom to Kings House 1st Floor 36-37 King Street London EC2V 8BB (1 page)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,070
(5 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 November 2014Registered office address changed from 3Rd Floor 75-79 Knightsbridge London SW1X 7RB to 1St Floor, 36-37 King Street King Street London EC2V 8BB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 3Rd Floor 75-79 Knightsbridge London SW1X 7RB to 1St Floor, 36-37 King Street King Street London EC2V 8BB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 3Rd Floor 75-79 Knightsbridge London SW1X 7RB to 1St Floor, 36-37 King Street King Street London EC2V 8BB on 6 November 2014 (1 page)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,070
(5 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,070
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Previous limit imposed on auth share cap revoked and removed 15/12/2013
(2 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Previous limit imposed on auth share cap revoked and removed 15/12/2013
(2 pages)
10 January 2014Memorandum and Articles of Association (12 pages)
10 January 2014Memorandum and Articles of Association (12 pages)
7 January 2014Statement of capital following an allotment of shares on 15 December 2013
  • GBP 1,070
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 15 December 2013
  • GBP 1,070
(3 pages)
24 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Director's details changed for Ms Joanna Catherine Atkins on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Ms Joanna Catherine Atkins on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 July 2011Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (2 pages)
20 July 2011Registered office address changed from 151 Putney High Street London SW15 1TA on 20 July 2011 (1 page)
20 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 July 2011Register inspection address has been changed from Unit 4 Marvic House Bishops Road London SW6 7AD (1 page)
20 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 July 2011Registered office address changed from 151 Putney High Street London SW15 1TA on 20 July 2011 (1 page)
20 July 2011Register inspection address has been changed from Unit 4 Marvic House Bishops Road London SW6 7AD (1 page)
20 July 2011Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (1 page)
19 July 2011Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (1 page)
19 July 2011Director's details changed for Mr Philip Farquhar Atkins on 9 July 2010 (2 pages)
19 July 2011Director's details changed for Mr Philip Farquhar Atkins on 9 July 2010 (2 pages)
19 July 2011Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (1 page)
19 July 2011Director's details changed for Mr Philip Farquhar Atkins on 9 July 2010 (2 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2011Amended accounts made up to 30 April 2010 (4 pages)
1 February 2011Amended accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Director's details changed for Joanna Catherine Atkins on 20 April 2010 (2 pages)
24 June 2010Director's details changed for Joanna Catherine Atkins on 20 April 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 July 2009Return made up to 27/04/09; full list of members (4 pages)
8 July 2009Return made up to 27/04/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 December 2008Return made up to 27/04/08; full list of members (4 pages)
23 December 2008Return made up to 27/04/08; full list of members (4 pages)
29 September 2008S-div (1 page)
29 September 2008Notice of assignment of name or new name to shares (2 pages)
29 September 2008S-div (1 page)
29 September 2008Notice of assignment of name or new name to shares (2 pages)
17 September 2008Particulars of contract relating to shares (2 pages)
17 September 2008Ad 11/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
17 September 2008Particulars of contract relating to shares (2 pages)
17 September 2008Ad 11/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2008Resolutions
  • RES13 ‐ Subdiv 11/08/2008
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
2 September 2008Nc inc already adjusted 11/08/08 (2 pages)
2 September 2008Nc inc already adjusted 10/08/08 (1 page)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2008Resolutions
  • RES14 ‐ £900 11/08/2008
(1 page)
2 September 2008Resolutions
  • RES13 ‐ Subdiv 11/08/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
2 September 2008Resolutions
  • RES14 ‐ £900 11/08/2008
(1 page)
2 September 2008Nc inc already adjusted 10/08/08 (1 page)
2 September 2008Nc inc already adjusted 11/08/08 (2 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 25/05/07; no change of members (7 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 25/05/07; no change of members (7 pages)
3 August 2007Director's particulars changed (1 page)
9 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
29 June 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
25 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
5 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Ad 01/06/02--------- £ si 98@1 (2 pages)
15 March 2004Ad 01/06/02--------- £ si 98@1 (2 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
31 May 2003Return made up to 27/04/03; full list of members (7 pages)
31 May 2003Return made up to 27/04/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
26 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
7 June 2002Return made up to 27/04/02; full list of members (7 pages)
7 June 2002Return made up to 27/04/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
3 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
30 May 2000Return made up to 27/04/00; full list of members (6 pages)
30 May 2000Return made up to 27/04/00; full list of members (6 pages)
20 July 1999Ad 11/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Ad 11/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 July 1999£ nc 100/1000 07/07/99 (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1999£ nc 100/1000 07/07/99 (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
27 April 1999Incorporation (18 pages)
27 April 1999Incorporation (18 pages)