Company NameSupernova Investments Limited
DirectorsJeffrey Lishak and Vincent Daniel Goldstein
Company StatusActive
Company Number04004888
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Jeffrey Lishak
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(2 days after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(2 days after company formation)
Appointment Duration23 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Secretary NameMr Vincent Daniel Goldstein
NationalityBritish
StatusCurrent
Appointed02 June 2000(2 days after company formation)
Appointment Duration23 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,898
Cash£1,262
Current Liabilities£21,277

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

9 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
3 April 2023Change of details for Mr Vincent Daniel Goldstein as a person with significant control on 1 April 2023 (2 pages)
3 April 2023Change of details for Mr Jeffrey Lishak as a person with significant control on 1 April 2023 (2 pages)
3 March 2023Secretary's details changed for Mr Vincent Daniel Goldstein on 3 March 2023 (1 page)
3 March 2023Director's details changed for Mr Vincent Daniel Goldstein on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Jeffrey Lishak on 3 March 2023 (2 pages)
3 March 2023Registered office address changed from 3rd Floor Solar House 1-9 Romford Road London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
23 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
26 December 2021Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021 (2 pages)
26 December 2021Change of details for Mr Vincent Daniel Goldstein as a person with significant control on 22 December 2021 (2 pages)
3 June 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
21 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
6 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
4 July 2017Director's details changed for Mr Jeffrey Lishak on 1 June 2016 (2 pages)
4 July 2017Notification of Vincent Daniel Goldstein as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Jeffrey Lishak as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 July 2017Director's details changed for Mr Jeffrey Lishak on 1 June 2016 (2 pages)
4 July 2017Notification of Jeffrey Lishak as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 July 2017Notification of Vincent Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Vincent Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jeffrey Lishak as a person with significant control on 6 April 2016 (2 pages)
19 September 2016Micro company accounts made up to 31 May 2016 (4 pages)
19 September 2016Micro company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 June 2013Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 17 June 2013 (1 page)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
30 June 2011Director's details changed for Mr Vincent Daniel Goldstein on 31 May 2011 (2 pages)
30 June 2011Director's details changed for Mr Vincent Daniel Goldstein on 31 May 2011 (2 pages)
30 June 2011Secretary's details changed for Mr Vincent Daniel Goldstein on 31 May 2011 (1 page)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
30 June 2011Director's details changed for Jeffrey Lishak on 31 May 2011 (2 pages)
30 June 2011Director's details changed for Jeffrey Lishak on 31 May 2011 (2 pages)
30 June 2011Secretary's details changed for Mr Vincent Daniel Goldstein on 31 May 2011 (1 page)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 July 2006Return made up to 31/05/06; full list of members (2 pages)
6 July 2006Return made up to 31/05/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 31/05/04; full list of members (7 pages)
25 May 2004Return made up to 31/05/04; full list of members (7 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
25 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
25 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
25 November 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
25 November 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 November 2002Return made up to 31/05/02; full list of members (7 pages)
22 November 2002Return made up to 31/05/02; full list of members (7 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
11 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 788/790 finchley road london NW11 7TJ (1 page)
8 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 2000Nc inc already adjusted 02/06/00 (1 page)
8 June 2000Memorandum and Articles of Association (12 pages)
8 June 2000Memorandum and Articles of Association (12 pages)
8 June 2000Registered office changed on 08/06/00 from: 788/790 finchley road london NW11 7TJ (1 page)
8 June 2000Nc inc already adjusted 02/06/00 (1 page)
31 May 2000Incorporation (18 pages)
31 May 2000Incorporation (18 pages)